General information

Name:

Sterling Rees Ltd

Office Address:

The Counting House 2 Christina Street SA1 4EW Swansea

Number: 05720644

Incorporation date: 2006-02-24

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sterling Rees Limited with Companies House Reg No. 05720644 has been on the market for 18 years. This Private Limited Company can be contacted at The Counting House, 2 Christina Street, Swansea and company's area code is SA1 4EW. The enterprise's Standard Industrial Classification Code is 69201 and their NACE code stands for Accounting and auditing activities. Sterling Rees Ltd filed its latest accounts for the financial period up to 2022-03-30. Its latest confirmation statement was submitted on 2023-04-06.

We have a single managing director this particular moment supervising this particular business, namely Michaela B. who has been carrying out the director's assignments for 18 years. Since 2006 Helen O., had performed assigned duties for the following business until the resignation in 2018.

Michaela R. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Michaela B.

Role: Director

Appointed: 24 February 2006

Latest update: 18 April 2024

People with significant control

Michaela R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Helan O.
Notified on 6 April 2016
Ceased on 3 January 2018
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 30 March 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 30 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 December 2015
Annual Accounts 24 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 30 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 30 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 12th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The Business Centre Cardiff House Cardiff Road

Post code:

CF63 2AW

City / Town:

Barry

HQ address,
2013

Address:

F25 The Business Centre Cardiff House, Cardiff Road

Post code:

CF63 2AW

City / Town:

Barry

HQ address,
2014

Address:

G5 The Business Centre Cardiff House, Cardiff Road

Post code:

CF63 2AW

City / Town:

Barry

HQ address,
2015

Address:

G5 The Business Centre Cardiff House, Cardiff Road

Post code:

CF63 2AW

City / Town:

Barry

HQ address,
2016

Address:

G5 The Business Centre Cardiff House, Cardiff Road

Post code:

CF63 2AW

City / Town:

Barry

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
  • 69203 : Tax consultancy
18
Company Age

Closest Companies - by postcode