General information

Name:

Sterizar Ltd

Office Address:

Suite 11 The Old Fuel Depot Twemlow Lane CW4 8GJ Twemlow

Number: 05986391

Incorporation date: 2006-11-02

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Sterizar Limited. This firm was established 18 years ago and was registered under 05986391 as its registration number. The office of this firm is located in Twemlow. You can reach them at Suite 11 The Old Fuel Depot, Twemlow Lane. The company has been on the market under three different names. The company's very first registered name, Singleton Services, was switched on 2007-03-21 to Creative Supply Solutions. The current name is in use since 2022, is Sterizar Limited. This enterprise's classified under the NACE and SIC code 46460 which stands for Wholesale of pharmaceutical goods. The business most recent financial reports cover the period up to 31st December 2022 and the latest annual confirmation statement was filed on 5th April 2023.

According to the information we have, this specific company was created in 2006 and has so far been guided by eight directors, out of whom three (William T., Nigel O. and Philip H.) are still participating in the company's duties.

  • Previous company's names
  • Sterizar Limited 2022-01-14
  • Creative Supply Solutions Ltd 2007-03-21
  • Singleton Services Ltd 2006-11-02

Financial data based on annual reports

Company staff

William T.

Role: Director

Appointed: 01 June 2009

Latest update: 28 March 2024

Nigel O.

Role: Director

Appointed: 28 August 2008

Latest update: 28 March 2024

Philip H.

Role: Director

Appointed: 08 March 2007

Latest update: 28 March 2024

People with significant control

The companies that control this firm are: Davion Healthcare Plc owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Limassol 3030 at Victory House, Archbishop Makarios Avenue and was registered as a PSC under the registration number He 441027.

Davion Healthcare Plc
Address: 205 Victory House, Archbishop Makarios Avenue, Limassol 3030, Cyprus
Legal authority Companies Law
Legal form Public Limited Company
Country registered Cyprus
Place registered Cyprus Companies House
Registration number He 441027
Notified on 23 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Davion Healthcare Plc
Address: Unit 14 Garth Business Centre, 193 Garth Road, Morden, Surrey, SM4 4LZ, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House Uk
Registration number 13104620
Notified on 2 February 2021
Ceased on 23 January 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Davion Ltd
Address: Unit 14 Garth Business Centre 193 Garth Road, Morden, Surrey, SM4 4LZ, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 12528993
Notified on 27 April 2020
Ceased on 1 February 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Med Cell Plc
Address: 48-52 Penny Lane, Liverpool, L18 1DG, England
Legal authority Companies Act 2006
Legal form Plc
Country registered England
Place registered England
Registration number 11240560
Notified on 6 September 2019
Ceased on 27 April 2020
Nature of control:
over 1/2 to 3/4 of shares
Philip H.
Notified on 12 July 2017
Ceased on 6 September 2019
Nature of control:
over 1/2 to 3/4 of shares
Nigel O.
Notified on 12 July 2017
Ceased on 6 September 2019
Nature of control:
1/2 or less of shares
Wa T.
Notified on 12 July 2017
Ceased on 6 September 2019
Nature of control:
1/2 or less of shares
Thorn Medical Plc
Address: Victoria House Dalston Gardens, Stanmore, Middlesex, HA7 1BU, England
Legal authority Company Law
Legal form Plc
Country registered England
Place registered England & Wales
Registration number 09151051
Notified on 6 April 2016
Ceased on 1 April 2018
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts 8 May 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 8 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Annual Accounts 11 January 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 11 January 2015
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 9 April 2014
Date Approval Accounts 9 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 6th, April 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
17
Company Age