-
STERLING ASSET FINANCE (UK) LTD - St James' House, Lower Bristol Road, Bath, BA2 3BH, United Kingdom
Company Information
- Company registration number
- 06924286
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- St James' House
- Lower Bristol Road
- Bath
- BA2 3BH
- England St James' House, Lower Bristol Road, Bath, BA2 3BH, England UK
Management
- Managing Directors
- ROBERTS, James Matthew Arthur
- RIMMER, Edward John
- Company secretaries
- BODEY, Jennifer Margaret
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-06-04
- Dissolved on
- 2023-08-15
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Manoj Jethwa
- 1pm Plc
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2021-05-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2012-06-30
- Annual Return
- Due Date: 2021-07-14
- Last Date: 2020-06-30
-
STERLING ASSET FINANCE (UK) LTD Company Description
- STERLING ASSET FINANCE (UK) LTD is a ltd registered in United Kingdom with the Company reg no 06924286. Its current trading status is "closed". It was registered 2009-06-04. It has declared SIC or NACE codes as "82990". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-06-30.It can be contacted at St James' House .
Get STERLING ASSET FINANCE (UK) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sterling Asset Finance (Uk) Ltd - St James' House, Lower Bristol Road, Bath, BA2 3BH, United Kingdom
Did you know? kompany provides original and official company documents for STERLING ASSET FINANCE (UK) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-02-24) - AP01
-
termination-director-company-with-name-termination-date (2021-03-05) - TM01
keyboard_arrow_right 2020
-
change-account-reference-date-company-current-extended (2020-03-13) - AA01
-
cessation-of-a-person-with-significant-control (2020-02-28) - PSC07
-
appoint-person-director-company-with-name-date (2020-02-28) - AP01
-
notification-of-a-person-with-significant-control (2020-02-28) - PSC02
-
termination-director-company-with-name-termination-date (2020-02-28) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-28) - AD01
-
appoint-person-secretary-company-with-name-date (2020-02-28) - AP03
-
confirmation-statement-with-no-updates (2020-07-06) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-26) - AA
-
confirmation-statement-with-no-updates (2019-07-11) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-31) - AA
-
mortgage-satisfy-charge-full (2018-08-06) - MR04
-
confirmation-statement-with-no-updates (2018-07-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-16) - MR01
keyboard_arrow_right 2017
-
change-account-reference-date-company-previous-shortened (2017-04-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2017-12-27) - AA
-
confirmation-statement-with-no-updates (2017-07-13) - CS01
-
change-to-a-person-with-significant-control (2017-07-11) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-03-27) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-03-31) - AA
-
confirmation-statement-with-updates (2016-07-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-19) - MR01
keyboard_arrow_right 2015
-
termination-secretary-company-with-name-termination-date (2015-07-27) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-07) - AR01
-
change-person-secretary-company-with-change-date (2015-07-07) - CH03
-
accounts-with-accounts-type-total-exemption-small (2015-03-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-27) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-28) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-04) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-08-14) - AD01
-
accounts-with-accounts-type-total-exemption-small (2013-03-29) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-07-04) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-04-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-05) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-16) - AR01
keyboard_arrow_right 2009
-
legacy (2009-06-17) - 288c
-
incorporation-company (2009-06-04) - NEWINC