Sterling Capital Finance (south East) Limited

General information

Name:

Sterling Capital Finance (south East) Ltd

Office Address:

The Old Oast Coldharbour Lane ME20 7NS Aylesford

Number: 03666971

Incorporation date: 1998-11-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular Sterling Capital Finance (south East) Limited firm has been operating in this business field for 26 years, as it's been founded in 1998. Started with Companies House Reg No. 03666971, Sterling Capital Finance (south East) was set up as a Private Limited Company with office in The Old Oast, Aylesford ME20 7NS. The company's classified under the NACE and SIC code 64910, that means Financial leasing. 2022-12-31 is the last time when company accounts were reported.

The data at our disposal detailing the following enterprise's management suggests there are two directors: Robert F. and Antony H. who joined the team on 2002/05/01 and 1999/03/01.

The companies that control this firm include: Scf Investments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aylesford at Coldharbour Lane, ME20 7NS, Kent and was registered as a PSC under the registration number 09730130.

Financial data based on annual reports

Company staff

Robert F.

Role: Secretary

Appointed: 18 June 2004

Latest update: 25 March 2024

Robert F.

Role: Director

Appointed: 01 May 2002

Latest update: 25 March 2024

Antony H.

Role: Director

Appointed: 01 March 1999

Latest update: 25 March 2024

People with significant control

Scf Investments Limited
Address: The Old Oast Coldharbour Lane, Aylesford, Kent, ME20 7NS, United Kingdom
Legal authority Companies Act
Legal form Limited
Country registered United Kingdom
Place registered Register Of Companies
Registration number 09730130
Notified on 28 December 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Robert F.
Notified on 6 April 2016
Ceased on 28 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Antony H.
Notified on 6 April 2016
Ceased on 28 December 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 29 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 29 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 13 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 July 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

12 Townsend Square Kings Hill

Post code:

ME19 4HE

City / Town:

West Malling

Accountant/Auditor,
2014 - 2013

Name:

Aspirations Accountancy Ltd

Address:

C7-c8 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 64910 : Financial leasing
25
Company Age

Similar companies nearby

Closest companies