About

Registered Number: 04267622
Date of Incorporation: 09/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Sterling House 65 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ

 

Established in 2001, Sterling Advice Ltd has its registered office in Rochdale, Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are Raczycki, Margaret Elaine, Raczycki, Thomas Jozef. We don't currently know the number of employees at Sterling Advice Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RACZYCKI, Margaret Elaine 09 August 2001 31 March 2003 1
RACZYCKI, Thomas Jozef 09 August 2001 31 August 2014 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 April 2020
CONNOT - N/A 08 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 31 August 2016
CH01 - Change of particulars for director 24 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 23 October 2015
CH01 - Change of particulars for director 23 October 2015
TM01 - Termination of appointment of director 26 August 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 17 September 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 31 October 2011
AD01 - Change of registered office address 01 September 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 21 August 2009
395 - Particulars of a mortgage or charge 04 July 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 30 August 2006
363a - Annual Return 13 September 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 22 October 2004
AAMD - Amended Accounts 05 October 2004
363s - Annual Return 02 September 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 03 June 2003
225 - Change of Accounting Reference Date 09 September 2002
363s - Annual Return 29 August 2002
287 - Change in situation or address of Registered Office 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
NEWINC - New incorporation documents 09 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.