General information

Name:

Sterling 3000 Ltd

Office Address:

44 Broom Road CR0 8NE Croydon

Number: 07826739

Incorporation date: 2011-10-28

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

07826739 - registration number assigned to Sterling 3000 Limited. This company was registered as a Private Limited Company on 2011-10-28. This company has been active in this business for the last 13 years. This business could be reached at 44 Broom Road in Croydon. The main office's area code assigned to this location is CR0 8NE. The company's SIC and NACE codes are 68100: Buying and selling of own real estate. Sterling 3000 Ltd filed its latest accounts for the financial period up to 2022/10/31. The business latest confirmation statement was released on 2022/10/28.

Andrew T. is the following company's individual director, who was assigned this position 13 years ago. Since 2011 Richard M., had been supervising the limited company until the resignation in March 2012.

Andrew T. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Andrew T.

Role: Director

Appointed: 28 October 2011

Latest update: 5 February 2024

People with significant control

Andrew T.
Notified on 1 May 2016
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 11 November 2023
Confirmation statement last made up date 28 October 2022
Annual Accounts 21 July 2013
Start Date For Period Covered By Report 2011-10-28
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 21 July 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 15 July 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 27 July 2015
Annual Accounts 31 January 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 31 January 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 10th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 88990 : Other social work activities without accommodation n.e.c.
12
Company Age

Closest Companies - by postcode