About

Registered Number: 03816328
Date of Incorporation: 29/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 128-129 Leyland Complex, Irthlingborough Road, Wellingborough, Northamptonshire, NN8 1RT

 

Sterling Installations Ltd was founded on 29 July 1999 and are based in Wellingborough in Northamptonshire. We do not know the number of employees at the business. The companies directors are listed as Williams, Judith Anne, Tassell, Sandra Lorraine, Warman, Angela Jean, Clarke, Roger Vincent, Skelsey, Keith Gordon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Roger Vincent 25 August 1999 31 December 2003 1
SKELSEY, Keith Gordon 01 September 2004 24 November 2011 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Judith Anne 01 February 2003 - 1
TASSELL, Sandra Lorraine 30 July 1999 14 June 2002 1
WARMAN, Angela Jean 14 June 2002 31 January 2003 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 19 September 2019
CS01 - N/A 30 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 02 September 2013
MR04 - N/A 02 September 2013
MR04 - N/A 02 September 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 13 March 2012
TM01 - Termination of appointment of director 21 February 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 16 May 2006
395 - Particulars of a mortgage or charge 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 February 2006
395 - Particulars of a mortgage or charge 15 October 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 02 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 February 2005
288a - Notice of appointment of directors or secretaries 16 September 2004
363s - Annual Return 18 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
AA - Annual Accounts 28 February 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 09 April 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
363s - Annual Return 21 July 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 05 June 2001
363s - Annual Return 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 2000
225 - Change of Accounting Reference Date 12 May 2000
288a - Notice of appointment of directors or secretaries 02 September 1999
288c - Notice of change of directors or secretaries or in their particulars 02 September 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 05 August 1999
NEWINC - New incorporation documents 29 July 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 April 2006 Fully Satisfied

N/A

Debenture 12 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.