About

Registered Number: 04645697
Date of Incorporation: 23/01/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5 Westgate Court, Silkwood Park, Ossett, West Yorkshire, WF5 9TT,

 

Founded in 2003, Sterling Partnership Ltd has its registered office in Ossett, West Yorkshire. The current directors of this company are listed as Fee, Elaine, Gregory, John Rathbone, Hardy, Eric, Peck, Joan Mary. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGORY, John Rathbone 29 January 2003 30 June 2007 1
HARDY, Eric 29 January 2003 30 June 2007 1
PECK, Joan Mary 17 April 2009 21 December 2018 1
Secretary Name Appointed Resigned Total Appointments
FEE, Elaine 29 January 2003 21 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 28 January 2019
PSC02 - N/A 18 January 2019
AD01 - Change of registered office address 18 January 2019
CH01 - Change of particulars for director 18 January 2019
CH01 - Change of particulars for director 18 January 2019
PSC07 - N/A 08 January 2019
AP01 - Appointment of director 08 January 2019
AP01 - Appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM01 - Termination of appointment of director 08 January 2019
TM02 - Termination of appointment of secretary 08 January 2019
PSC04 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 12 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 12 February 2009
169 - Return by a company purchasing its own shares 12 August 2008
AA - Annual Accounts 06 August 2008
363s - Annual Return 08 March 2008
RESOLUTIONS - N/A 21 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 05 February 2007
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 08 March 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 18 July 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 18 October 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
RESOLUTIONS - N/A 13 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2004
225 - Change of Accounting Reference Date 02 March 2004
363s - Annual Return 17 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
395 - Particulars of a mortgage or charge 22 March 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 23 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.