About

Registered Number: 04290064
Date of Incorporation: 19/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 21 Crompton Road, Speedwell Industrial Estate Staveley, Chesterfield, Derbyshire, S43 3PG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.