Sterling Separation Limited

General information

Name:

Sterling Separation Ltd

Office Address:

Stowegate House 37 Lombard Street WS13 6DP Lichfield

Number: 05844056

Incorporation date: 2006-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 05844056 18 years ago, Sterling Separation Limited was set up as a Private Limited Company. Its active registration address is Stowegate House, 37 Lombard Street Lichfield. The company switched its registered name already two times. Up to 2016 it has delivered the services it's been known for under the name of Sepura Technologies but now it operates under the name Sterling Separation Limited. This firm's principal business activity number is 46140 and their NACE code stands for Agents involved in the sale of machinery, industrial equipment, ships and aircraft. Its most recent annual accounts cover the period up to 2022-06-30 and the latest annual confirmation statement was filed on 2023-08-19.

As for the company, a number of director's tasks have so far been met by Michael A. and Richard T.. Out of these two people, Richard T. has supervised company for the longest period of time, having become one of the many members of officers' team on 2006.

  • Previous company's names
  • Sterling Separation Limited 2016-04-12
  • Sepura Technologies Limited 2012-07-16
  • Condensate Systems Limited 2006-06-12

Financial data based on annual reports

Company staff

Michael A.

Role: Director

Appointed: 18 May 2011

Latest update: 9 April 2024

Richard T.

Role: Director

Appointed: 12 June 2006

Latest update: 9 April 2024

People with significant control

Executives with significant control over the firm are: Sally T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christine A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard T. owns 1/2 or less of company shares.

Sally T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christine A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard T.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Michael A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 September 2024
Confirmation statement last made up date 19 August 2023
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Notification of a person with significant control Wed, 6th Apr 2016 (PSC01)
filed on: 18th, September 2023
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46140 : Agents involved in the sale of machinery, industrial equipment, ships and aircraft
17
Company Age

Similar companies nearby

Closest companies