About

Registered Number: 03959153
Date of Incorporation: 29/03/2000 (24 years ago)
Company Status: Active
Registered Address: Sterling House Unit 2 Millshaw Park Avenue, Mill Shaw Park, Leeds, LS11 0LR

 

Sterling Services Uk Ltd was established in 2000, it's status is listed as "Active". We don't know the number of employees at the business. There are 5 directors listed as Beck, Sharon, Thomson, John Thomas, Beck, Jeremy, Brown, Mark, Yates, Daniel for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECK, Sharon 29 March 2000 - 1
THOMSON, John Thomas 01 December 2017 - 1
BECK, Jeremy 29 March 2000 04 August 2020 1
BROWN, Mark 01 December 2017 31 December 2019 1
YATES, Daniel 01 June 2017 01 March 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
PSC07 - N/A 02 September 2020
MR04 - N/A 22 June 2020
MR01 - N/A 11 June 2020
CS01 - N/A 14 April 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 10 April 2019
MR04 - N/A 04 April 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 29 March 2018
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 07 December 2017
AP01 - Appointment of director 02 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 02 March 2017
AA01 - Change of accounting reference date 23 February 2017
CH03 - Change of particulars for secretary 25 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 25 January 2017
MR01 - N/A 08 April 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH03 - Change of particulars for secretary 29 March 2016
MR04 - N/A 25 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
CH01 - Change of particulars for director 30 March 2015
AD01 - Change of registered office address 30 March 2015
AA - Annual Accounts 08 January 2015
MR01 - N/A 20 October 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 February 2014
MR01 - N/A 30 April 2013
MR04 - N/A 27 April 2013
MR04 - N/A 27 April 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 31 March 2009
353 - Register of members 31 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 01 May 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 24 April 2008
AA - Annual Accounts 28 November 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 05 April 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 11 April 2002
AA - Annual Accounts 21 December 2001
395 - Particulars of a mortgage or charge 03 October 2001
395 - Particulars of a mortgage or charge 25 September 2001
363s - Annual Return 03 April 2001
225 - Change of Accounting Reference Date 02 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
NEWINC - New incorporation documents 29 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2020 Outstanding

N/A

A registered charge 08 April 2016 Fully Satisfied

N/A

A registered charge 17 October 2014 Fully Satisfied

N/A

A registered charge 30 April 2013 Fully Satisfied

N/A

All assets debenture 20 September 2001 Fully Satisfied

N/A

Debenture 17 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.