Sterling Cooper Construction Limited

General information

Name:

Sterling Cooper Construction Ltd

Office Address:

Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road LS15 8EU Leeds

Number: 07982671

Incorporation date: 2012-03-08

End of financial year: 30 September

Category: Private Limited Company

Description

Data updated on:

Located in Suite 4, Crossgates House 67 Crossgates Shopping Centre, Leeds LS15 8EU Sterling Cooper Construction Limited is categorised as a Private Limited Company issued a 07982671 Companies House Reg No. It was founded on March 8, 2012. This enterprise's registered with SIC code 46690 - Wholesale of other machinery and equipment. The company's latest financial reports cover the period up to 31st March 2020 and the latest confirmation statement was submitted on 8th March 2022.

According to the latest data, there seems to be only one director in the company: Maurice K. (since March 8, 2012). This firm had been led by Maurice K. until 2018. At least one secretary in this firm is a limited company: Pg Accounting Services Limited.

Executives who control the firm include: Maurice K. owns 1/2 or less of company shares. Maurice K. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Maurice K.

Role: Director

Appointed: 08 March 2012

Latest update: 6 April 2024

Pg Accounting Services Limited

Role: Corporate Secretary

Appointed: 08 March 2012

Address: Station Road, Leeds, LS15 8EU, England

Latest update: 6 April 2024

People with significant control

Maurice K.
Notified on 27 May 2020
Nature of control:
1/2 or less of shares
Maurice K.
Notified on 8 March 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 31 March 2020
Confirmation statement next due date 22 March 2023
Confirmation statement last made up date 08 March 2022
Annual Accounts 6 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 6 December 2013
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 7 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 30th, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
12
Company Age

Similar companies nearby

Closest companies