Sterling Services Environmental Limited

General information

Name:

Sterling Services Environmental Ltd

Office Address:

Crown House 217 Higher Hillgate SK1 3RB Stockport

Number: 03502067

Incorporation date: 1998-01-30

Dissolution date: 2022-04-25

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1998 is the date that marks the founding of Sterling Services Environmental Limited, the company which was situated at Crown House, 217 Higher Hillgate in Stockport. The company was registered on 1998/01/30. The firm Companies House Registration Number was 03502067 and its zip code was SK1 3RB. The firm had been in this business for approximately 24 years until 2022/04/25. Started as Sterling Services Installations, this firm used the name up till 2004, when it was changed to Sterling Services Environmental Limited.

Within this company, most of director's responsibilities had been met by Wayne L., Hayley C. and Jean L.. Within the group of these three managers, Jean L. had carried on with the company for the longest time, having become one of the many members of directors' team 26 years ago.

Jean L. was the individual with significant control over this firm, owned over 1/2 to 3/4 of company shares .

  • Previous company's names
  • Sterling Services Environmental Limited 2004-08-25
  • Sterling Services Installations Limited 1998-01-30

Financial data based on annual reports

Company staff

Wayne L.

Role: Director

Appointed: 30 April 2006

Latest update: 14 October 2023

Hayley C.

Role: Secretary

Appointed: 18 May 2001

Latest update: 14 October 2023

Hayley C.

Role: Director

Appointed: 31 January 2001

Latest update: 14 October 2023

Jean L.

Role: Director

Appointed: 30 January 1998

Latest update: 14 October 2023

People with significant control

Jean L.
Notified on 30 January 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 13 February 2019
Confirmation statement last made up date 30 January 2018
Annual Accounts 18 July 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 18 July 2014
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30 October 2015
Annual Accounts 25 October 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 25 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Change of registered address from 56 Old Meadow Lane Hale Cheshire WA15 8JY on Tue, 4th Sep 2018 to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB (AD01)
filed on: 4th, September 2018
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

56 Old Meadow Lane

Post code:

WA15 8JY

City / Town:

Hale

HQ address,
2015

Address:

56 Old Meadow Lane

Post code:

WA15 8JY

City / Town:

Hale

HQ address,
2016

Address:

56 Old Meadow Lane

Post code:

WA15 8JY

City / Town:

Hale

Search other companies

Services (by SIC Code)

  • 35300 : Steam and air conditioning supply
24
Company Age

Closest Companies - by postcode