STERLING CONSTRUCTION AND RENEWABLES LTD

Imperial House Imperial House, Bury, BL9 5BT, England
StatusACTIVE
Company No.10628165
CategoryPrivate Limited Company
Incorporated20 Feb 2017
Age7 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

STERLING CONSTRUCTION AND RENEWABLES LTD is an active private limited company with number 10628165. It was incorporated 7 years, 3 months, 23 days ago, on 20 February 2017. The company address is Imperial House Imperial House, Bury, BL9 5BT, England.



Company Fillings

Appoint person director company with name date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-17

Officer name: Mr Yunas Ismail Mulla

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2024

Action Date: 17 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khizzer Hayat

Termination date: 2024-05-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106281650003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106281650001

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106281650002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2024

Action Date: 14 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-14

Charge number: 106281650004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 04 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2023

Action Date: 28 Nov 2023

Category: Address

Type: AD01

New address: Imperial House Barcroft Street Bury BL9 5BT

Old address: 2nd Floor, 9 Portland Street Manchester M1 3BE United Kingdom

Change date: 2023-11-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-14

Psc name: Mr Izaac James Faustino Johnson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 04 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-04

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Izaac James Faustino Johnson

Change date: 2022-11-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Oct 2022

Action Date: 30 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-30

Charge number: 106281650003

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-01

Officer name: Trevor Price

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed haus cube LTD\certificate issued on 23/03/22

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Feb 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-04-30

New date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2021

Action Date: 10 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106281650002

Charge creation date: 2021-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106281650001

Charge creation date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Price

Appointment date: 2021-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-21

Officer name: Mr Khizzer Hayat

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-04

Officer name: Zeeshan Zafar

Documents

View document PDF

Change account reference date company current extended

Date: 24 Feb 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-28

Psc name: Izaac James Faustino Johnson

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adeeba Baseel

Cessation date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-22

Officer name: Mr Zeeshan Zafar

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Avison

Termination date: 2020-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-20

Psc name: Adeeba Baseel

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 20 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-20

Psc name: Stephen Khan

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Izaac James Faustino Johnson

Appointment date: 2020-08-25

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH19

Capital : 5,000 GBP

Date: 2020-09-02

Documents

View document PDF

Legacy

Date: 02 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/02/20

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Yaqub Khan

Termination date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-18

Officer name: Stephen Khan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Avison

Appointment date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Yaqub Khan

Appointment date: 2020-06-12

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Mar 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AAMD

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Resolution

Date: 27 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

Old address: Queens Court 24 Queen Street Manchester M2 5HX England

Change date: 2018-03-23

New address: 2nd Floor, 9 Portland Street Manchester M1 3BE

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Incorporation company

Date: 20 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALFOUR NOMINEES LIMITED

2 CHAPEL COURT,,SE1 1HH

Number:05605362
Status:ACTIVE
Category:Private Limited Company

FRANELLA LIMITED

THE QUADRANT CENTRE,WEYBRIDGE,KT13 8DH

Number:08498099
Status:ACTIVE
Category:Private Limited Company

H & I CHEMICALS LIMITED

12 MIDDLETON CRESCENT,ABERDEEN,AB22 8HY

Number:SC202652
Status:ACTIVE
Category:Private Limited Company

OVERLESS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11472068
Status:ACTIVE
Category:Private Limited Company

RAHUL GANDHI LTD

48 WADDINGTON DRIVE,NOTTINGHAM,NG2 7GX

Number:08818656
Status:ACTIVE
Category:Private Limited Company

SHIELDS & SOLUTIONS LIMITED

SPECTRUM HOUSE,HORNCHURCH,RM12 6RJ

Number:08497447
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source