STERLING BUILDING + ELECTRICAL LTD.
Status | ACTIVE |
Company No. | 04937737 |
Category | Private Limited Company |
Incorporated | 20 Oct 2003 |
Age | 20 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
STERLING BUILDING + ELECTRICAL LTD. is an active private limited company with number 04937737. It was incorporated 20 years, 7 months, 15 days ago, on 20 October 2003. The company address is 40 Yorke Avenue, Brierley Hill, DY5 3NB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 13 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2023
Action Date: 04 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-04
Documents
Change registered office address company with date old address new address
Date: 31 May 2023
Action Date: 31 May 2023
Category: Address
Type: AD01
Old address: 24 Elwyn Road Sutton Coldfield West Midlands B73 6LB
Change date: 2023-05-31
New address: 40 Yorke Avenue Brierley Hill DY5 3NB
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 04 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-04
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2021
Action Date: 04 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-04
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 04 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-04
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 04 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-04
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 20 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2018
Action Date: 20 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-20
Documents
Notification of a person with significant control
Date: 23 Oct 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cheryl Hilary Sterling
Notification date: 2017-11-01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 20 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-20
Documents
Accounts with accounts type total exemption small
Date: 02 May 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 20 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-20
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 20 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2014
Action Date: 20 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-20
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 20 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-20
Documents
Accounts with accounts type total exemption small
Date: 14 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 20 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-20
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 20 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-20
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 20 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-20
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-20
Documents
Certificate change of name company
Date: 26 Feb 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed s&b plant services LTD\certificate issued on 27/02/09
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jun 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Mar 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/10/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/10/03--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
119 TRAFALGAR ROAD, GREENWICH, LONDON,LONDON,SE10 9TX
Number: | 11623779 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLING BUILDING, FLOOR 4,LIVERPOOL,L1 3BT
Number: | 11335940 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 TRUST COURT, VISION PARK,CAMBRIDGE,CB24 9PW
Number: | 11064893 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROFT COURT,BLACKPOOL,FY4 5PR
Number: | 08799338 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHOOL HOUSE NEWCASTLE ROAD,CREWE,CW3 9JH
Number: | 04150146 |
Status: | ACTIVE |
Category: | Private Limited Company |
NETWORK INTELLIGENCE FUSION LTD
63 HIGH STREET,HURSTPIERPOINT,BN6 9RE
Number: | 10622168 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |