About

Registered Number: 06369989
Date of Incorporation: 13/09/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Sovereign House, 22 Shelley Road, Worthing, West Sussex, BN11 1TU

 

Sterling Power Tools & Fixings Ltd was founded on 13 September 2007 and are based in Worthing, West Sussex. The companies directors are listed as Rudd, Linda Anne, Rudd, Luke, Rudd, Marc Manoochehr, Rudd, Mathew, Rudd, Luke at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUDD, Linda Anne 01 November 2012 - 1
RUDD, Luke 01 November 2012 - 1
RUDD, Marc Manoochehr 13 September 2007 - 1
RUDD, Mathew 28 February 2018 - 1
Secretary Name Appointed Resigned Total Appointments
RUDD, Luke 13 September 2007 01 November 2012 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 09 March 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 28 July 2017
MR01 - N/A 15 November 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 26 July 2016
MR01 - N/A 12 July 2016
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AA - Annual Accounts 25 July 2015
AR01 - Annual Return 11 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 08 October 2013
CH01 - Change of particulars for director 08 October 2013
AA - Annual Accounts 30 July 2013
SH01 - Return of Allotment of shares 15 July 2013
TM02 - Termination of appointment of secretary 20 March 2013
AP01 - Appointment of director 20 March 2013
AP04 - Appointment of corporate secretary 20 March 2013
AP01 - Appointment of director 20 March 2013
AD01 - Change of registered office address 03 December 2012
AD01 - Change of registered office address 15 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 30 July 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 April 2010
AR01 - Annual Return 28 November 2009
AA - Annual Accounts 14 July 2009
225 - Change of Accounting Reference Date 14 July 2009
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 27 October 2008
353 - Register of members 27 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 October 2008
NEWINC - New incorporation documents 13 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

A registered charge 06 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.