About

Registered Number: 03495208
Date of Incorporation: 20/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Crown House, 310 Wellingborough Road, Rushden, Northamptonshire, NN10 6PP

 

Established in 1998, Sterling Safetywear Ltd are based in Rushden, Northamptonshire, it's status at Companies House is "Active". The organisation has 3 directors listed as Minney, Cynthia, Campion, Richard James, O'dell, Darren Lee. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPION, Richard James 06 January 2010 - 1
O'DELL, Darren Lee 18 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MINNEY, Cynthia 20 January 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 16 July 2019
CS01 - N/A 20 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 20 January 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 20 January 2016
AP01 - Appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 15 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AP01 - Appointment of director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 13 March 2007
RESOLUTIONS - N/A 15 February 2007
AA - Annual Accounts 12 May 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
395 - Particulars of a mortgage or charge 13 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 29 January 2005
287 - Change in situation or address of Registered Office 06 October 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 16 August 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 28 January 2002
363s - Annual Return 14 February 2001
AA - Annual Accounts 22 January 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 31 January 2000
AA - Annual Accounts 16 February 1999
363s - Annual Return 28 January 1999
287 - Change in situation or address of Registered Office 26 November 1998
225 - Change of Accounting Reference Date 16 March 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1998
287 - Change in situation or address of Registered Office 26 February 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.