Sterilizing Services Limited

General information

Name:

Sterilizing Services Ltd

Office Address:

6 Nottingham Road Long Eaton NG10 1HP Nottingham

Number: 07748328

Incorporation date: 2011-08-22

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 6 Nottingham Road, Nottingham NG10 1HP Sterilizing Services Limited is categorised as a Private Limited Company registered under the 07748328 Companies House Reg No. The company was set up 13 years ago. This business's registered with SIC code 43999 which means Other specialised construction activities not elsewhere classified. Sterilizing Services Ltd reported its latest accounts for the period up to April 30, 2023. Its most recent annual confirmation statement was submitted on June 24, 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Charnwood Borough Council, with over 4 transactions from worth at least 500 pounds each, amounting to £2,413 in total. The company also worked with the Derbyshire County Council (1 transaction worth £645 in total). Sterilizing Services was the service provided to the Charnwood Borough Council Council covering the following areas: Buildings-r & M was also the service provided to the Derbyshire County Council Council covering the following areas: Building Materials.

This limited company owes its achievements and constant improvement to exactly four directors, who are Allyson G., Michelle M., David G. and Andrew M., who have been managing the firm since 2014. To help the directors in their tasks, this limited company has been using the skills of David G. as a secretary for the last 13 years.

Financial data based on annual reports

Company staff

Allyson G.

Role: Director

Appointed: 01 April 2014

Latest update: 24 March 2024

Michelle M.

Role: Director

Appointed: 01 April 2014

Latest update: 24 March 2024

David G.

Role: Director

Appointed: 22 August 2011

Latest update: 24 March 2024

Andrew M.

Role: Director

Appointed: 22 August 2011

Latest update: 24 March 2024

David G.

Role: Secretary

Appointed: 22 August 2011

Latest update: 24 March 2024

People with significant control

Executives with significant control over the firm are: David G. owns 1/2 or less of company shares. Andrew M. owns 1/2 or less of company shares.

David G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Andrew M.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 7 October 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 7 October 2013
Annual Accounts 10 November 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 10 November 2014
Annual Accounts 30 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 30 January 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (8 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Charnwood Borough Council 1 £ 662.28
2014-04-02 02/04/2014_1877 £ 662.28 Buildings-r & M
2012 Charnwood Borough Council 3 £ 1 750.63
2012-05-17 17/05/2012_285 £ 884.40 Buildings-r & M
2012-03-29 29/03/2012_360 £ 682.23 Buildings-r & M
2012-05-17 17/05/2012_286 £ 184.00 Buildings-r & M
2011 Derbyshire County Council 1 £ 645.40
2011-03-09 1900560380 £ 645.40 Building Materials

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies