General information

Name:

Sterling Inks Uk Limited

Office Address:

Woodend Netherley Road Tarbock Green L35 1QE Prescot

Number: 07708217

Incorporation date: 2011-07-18

End of financial year: 30 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sterling Inks Uk Ltd with Companies House Reg No. 07708217 has been operating on the market for 13 years. This Private Limited Company can be contacted at Woodend Netherley Road, Tarbock Green in Prescot and their zip code is L35 1QE. The enterprise's SIC code is 20302, that means Manufacture of printing ink. The company's most recent financial reports were submitted for the period up to 30th December 2022 and the most recent confirmation statement was filed on 18th July 2023.

According to the latest update, we have a single managing director in the company: Paul B. (since 2011-11-02). That company had been directed by David B. till 2011-11-02.

Paul B. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 02 November 2011

Latest update: 17 March 2024

People with significant control

Paul B.
Notified on 18 July 2016
Nature of control:
over 3/4 of shares
Helen B.
Notified on 2 June 2017
Ceased on 18 July 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 December 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 31 July 2012
Start Date For Period Covered By Report 2011-07-18
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 31 July 2012
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 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 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 30 December 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on December 30, 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Sue Matthews & Co Ltd

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 20302 : Manufacture of printing ink
12
Company Age

Similar companies nearby

Closest companies