Sterling Suffolk Limited

DataGardener
sterling suffolk limited
dissolved
Unknown

Sterling Suffolk Limited

08994132Private Limited With Share Capital

1St Floor Prospect House, Rouen Road, Norwich, NR11RE
Incorporated

14/04/2014

Company Age

12 years

Directors

6

Employees

SIC Code

01130

Risk

not scored

Company Overview

Registration, classification & business activity

Sterling Suffolk Limited (08994132) is a private limited with share capital incorporated on 14/04/2014 (12 years old) and registered in norwich, NR11RE. The company operates under SIC code 01130 - growing of vegetables and melons, roots and tubers.

Sterling suffolk limited is an entertainment company based out of little blakenham, united kingdom.

Private Limited With Share Capital
SIC: 01130
Unknown
Incorporated 14/04/2014
NR11RE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

13

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:28-09-2023
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:20-02-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-04-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:13-04-2022
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Accounts With Accounts Type Small
Category:Accounts
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2021
Resolution
Category:Resolution
Date:22-01-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2019
Capital Allotment Shares
Category:Capital
Date:07-01-2019
Capital Allotment Shares
Category:Capital
Date:13-11-2018
Capital Allotment Shares
Category:Capital
Date:02-10-2018
Capital Allotment Shares
Category:Capital
Date:02-10-2018
Capital Allotment Shares
Category:Capital
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2018
Capital Allotment Shares
Category:Capital
Date:10-08-2018
Capital Allotment Shares
Category:Capital
Date:10-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2018
Capital Allotment Shares
Category:Capital
Date:13-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2018
Capital Allotment Shares
Category:Capital
Date:28-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2018
Capital Allotment Shares
Category:Capital
Date:19-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-05-2018
Capital Allotment Shares
Category:Capital
Date:09-05-2018
Capital Allotment Shares
Category:Capital
Date:06-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2018
Capital Allotment Shares
Category:Capital
Date:19-03-2018
Capital Allotment Shares
Category:Capital
Date:19-03-2018
Capital Allotment Shares
Category:Capital
Date:19-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2018
Capital Name Of Class Of Shares
Category:Capital
Date:19-02-2018
Capital Name Of Class Of Shares
Category:Capital
Date:16-02-2018
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-02-2018
Resolution
Category:Resolution
Date:14-02-2018
Capital Allotment Shares
Category:Capital
Date:12-02-2018
Capital Allotment Shares
Category:Capital
Date:12-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Capital Allotment Shares
Category:Capital
Date:13-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:23-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2014
Change Of Name Notice
Category:Change Of Name
Date:23-05-2014
Capital Allotment Shares
Category:Capital
Date:21-05-2014
Capital Alter Shares Subdivision
Category:Capital
Date:21-05-2014
Resolution
Category:Resolution
Date:21-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2014
Termination Director Company With Name
Category:Officers
Date:21-05-2014
Termination Director Company With Name
Category:Officers
Date:21-05-2014
Incorporation Company
Category:Incorporation
Date:14-04-2014

Innovate Grants

1

This company received a grant of £5083.0 for Air Monitor - Protected Crops - Tomatoes. The project started on 01/07/2018 and ended on 31/12/2018.

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months0
60 Months2

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/04/2022
Filing Date02/03/2021
Latest Accounts30/04/2020

Trading Addresses

1St Floor Prospect House, Rouen Road, Norwich, Nr1 1Re, NR11RERegistered

Contact

1St Floor Prospect House, Rouen Road, Norwich, NR11RE