Sterling Services Uk Limited

DataGardener
sterling services uk limited
dissolved
Unknown

Sterling Services Uk Limited

03959153Private Limited With Share Capital

C/O Interpath Advisory, 4Th Floor Tailors Corner, Leeds, LS14JF
Incorporated

29/03/2000

Company Age

26 years

Directors

1

Employees

SIC Code

52103

Risk

not scored

Company Overview

Registration, classification & business activity

Sterling Services Uk Limited (03959153) is a private limited with share capital incorporated on 29/03/2000 (26 years old) and registered in leeds, LS14JF. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

Sterling services uk limited is a warehousing company based out of sterling house unit 2 millshaw park avenue mill shaw park, leeds, united kingdom.

Private Limited With Share Capital
SIC: 52103
Unknown
Incorporated 29/03/2000
LS14JF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1
director

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:30-11-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:30-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-12-2022
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:15-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-01-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-11-2021
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-11-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-11-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:18-06-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-04-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:07-01-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:17-12-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2017
Move Registers To Sail Company With New Address
Category:Address
Date:29-03-2017
Change Sail Address Company With New Address
Category:Address
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-02-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:25-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-03-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:29-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:30-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:30-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2010
Legacy
Category:Annual Return
Date:31-03-2009
Legacy
Category:Address
Date:31-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2008
Legacy
Category:Annual Return
Date:01-05-2008
Legacy
Category:Officers
Date:24-04-2008
Legacy
Category:Officers
Date:24-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2007
Legacy
Category:Annual Return
Date:11-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2007
Legacy
Category:Annual Return
Date:17-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2005
Legacy
Category:Annual Return
Date:17-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2004
Legacy
Category:Annual Return
Date:24-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2004
Legacy
Category:Annual Return
Date:05-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2003
Legacy
Category:Annual Return
Date:11-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2001
Legacy
Category:Mortgage
Date:03-10-2001
Legacy
Category:Mortgage
Date:25-09-2001
Legacy
Category:Annual Return
Date:03-04-2001
Legacy
Category:Accounts
Date:02-02-2001
Legacy
Category:Capital
Date:11-05-2000
Legacy
Category:Officers
Date:18-04-2000
Legacy
Category:Officers
Date:18-04-2000
Legacy
Category:Officers
Date:18-04-2000
Legacy
Category:Officers
Date:18-04-2000
Legacy
Category:Address
Date:18-04-2000

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/11/2020
Filing Date30/08/2019
Latest Accounts30/11/2018

Trading Addresses

Unit 2, Millshaw Park Avenue, Leeds, West Yorkshire, LS110LR
C/O Interpath Advisory, 4Th Floor Tailors Corner, Leeds, Ls1 4Jf, LS14JFRegistered

Contact

01132775555
sterlingservices.uk.com
C/O Interpath Advisory, 4Th Floor Tailors Corner, Leeds, LS14JF