Sterling Machining Ltd was registered on 19 September 2001. We don't currently know the number of employees at the organisation. The current directors of this company are Clarke, Sandra Elizabeth, Evans, Anthony, White, Andrew Steven.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Sandra Elizabeth | 19 September 2001 | - | 1 |
EVANS, Anthony | 19 September 2001 | - | 1 |
WHITE, Andrew Steven | 19 September 2001 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 November 2019 | |
CS01 - N/A | 23 September 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 19 September 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 19 September 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CS01 - N/A | 20 September 2016 | |
RESOLUTIONS - N/A | 19 April 2016 | |
CC04 - Statement of companies objects | 19 April 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 19 April 2016 | |
SH08 - Notice of name or other designation of class of shares | 19 April 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 21 September 2015 | |
AR01 - Annual Return | 22 September 2014 | |
CH01 - Change of particulars for director | 22 September 2014 | |
AA - Annual Accounts | 09 September 2014 | |
AA - Annual Accounts | 08 November 2013 | |
AR01 - Annual Return | 20 September 2013 | |
AR01 - Annual Return | 28 September 2012 | |
AA - Annual Accounts | 10 July 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 20 September 2011 | |
AR01 - Annual Return | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
CH01 - Change of particulars for director | 23 September 2010 | |
AA - Annual Accounts | 12 August 2010 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 21 July 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 23 September 2008 | |
395 - Particulars of a mortgage or charge | 15 August 2008 | |
287 - Change in situation or address of Registered Office | 19 June 2008 | |
395 - Particulars of a mortgage or charge | 31 January 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 October 2007 | |
363a - Annual Return | 20 September 2007 | |
AA - Annual Accounts | 18 August 2007 | |
363a - Annual Return | 09 October 2006 | |
AA - Annual Accounts | 22 September 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363a - Annual Return | 23 September 2005 | |
AA - Annual Accounts | 08 February 2005 | |
363s - Annual Return | 01 October 2004 | |
363s - Annual Return | 25 September 2003 | |
AA - Annual Accounts | 25 June 2003 | |
363s - Annual Return | 09 October 2002 | |
AA - Annual Accounts | 04 September 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
RESOLUTIONS - N/A | 28 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2002 | |
123 - Notice of increase in nominal capital | 28 June 2002 | |
225 - Change of Accounting Reference Date | 28 June 2002 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
395 - Particulars of a mortgage or charge | 22 May 2002 | |
287 - Change in situation or address of Registered Office | 17 January 2002 | |
288b - Notice of resignation of directors or secretaries | 02 November 2001 | |
288b - Notice of resignation of directors or secretaries | 02 November 2001 | |
287 - Change in situation or address of Registered Office | 02 November 2001 | |
288a - Notice of appointment of directors or secretaries | 02 November 2001 | |
288a - Notice of appointment of directors or secretaries | 02 November 2001 | |
288a - Notice of appointment of directors or secretaries | 02 November 2001 | |
NEWINC - New incorporation documents | 19 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 14 August 2008 | Outstanding |
N/A |
Debenture | 25 January 2008 | Outstanding |
N/A |
Debenture | 13 May 2002 | Fully Satisfied |
N/A |
Debenture | 13 May 2002 | Fully Satisfied |
N/A |
Debenture | 13 May 2002 | Fully Satisfied |
N/A |