STERLING HYDROTECH LIMITED - LONDON
Company Profile | Company Filings |
Overview
STERLING HYDROTECH LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
STERLING HYDROTECH LIMITED was incorporated 35 years ago on 11/07/1988 and has the registered number: 02275897. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
STERLING HYDROTECH LIMITED was incorporated 35 years ago on 11/07/1988 and has the registered number: 02275897. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.
STERLING HYDROTECH LIMITED - LONDON
This company is listed in the following categories:
36000 - Water collection, treatment and supply
36000 - Water collection, treatment and supply
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
20 GROSVENOR PLACE
LONDON
SW1X 7HN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2023 | 19/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER PETER DACRE | Aug 1987 | British | Director | 2021-10-06 | CURRENT |
MR ANDREW RAYMOND WALLS | Jun 1973 | British | Director | 2023-11-16 | CURRENT |
MR CHRISTOPHER BONE | Secretary | 2023-08-01 | CURRENT | ||
MR ADAM THOMAS COUNCELL | Jun 1978 | British | Director | 2021-10-06 | CURRENT |
PAUL LLEWELLYN | Mar 1952 | British | Director | 1997-09-29 UNTIL 2000-09-30 | RESIGNED |
MR STEPHEN PAUL THOMPSON | Jul 1956 | British | Director | RESIGNED | |
MR MATTHEW JAMES ALLEN | Secretary | 2021-10-06 UNTIL 2023-08-01 | RESIGNED | ||
MR PAUL LEIVERS | Secretary | 2019-06-27 UNTIL 2021-10-06 | RESIGNED | ||
MR DARRYL PHILIP GLEESON | Jul 1960 | British | Secretary | RESIGNED | |
DARRYL HUTCHINSON | May 1961 | British | Director | 2007-10-01 UNTIL 2021-10-06 | RESIGNED |
MR PHILIP EDWIN GREENWOOD | May 1977 | British | Director | 2021-10-06 UNTIL 2023-11-16 | RESIGNED |
MR KEITH JACKSON | Mar 1948 | British | Director | RESIGNED | |
MICHAEL JOHN HOOLE | Jun 1944 | British | Director | 2000-07-21 UNTIL 2007-12-21 | RESIGNED |
MR RAYMOND LOUIS HARRIES | Mar 1944 | British | Director | 1999-05-01 UNTIL 2000-07-21 | RESIGNED |
MR STEPHEN JEREMY BOLTON | May 1966 | British | Director | 1998-10-01 UNTIL 1999-03-31 | RESIGNED |
MR DARRYL PHILIP GLEESON | Jul 1960 | British | Director | RESIGNED | |
MR MARK ANDREW ADAMS | Aug 1964 | British | Director | 2021-10-06 UNTIL 2021-11-05 | RESIGNED |
JONATHAN CHARLES ADAMI | Sep 1957 | British | Director | 1994-10-31 UNTIL 2004-01-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sterling Hydrotech Holdings Limited | 2021-10-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Sterling Hydrotech Holdings Limited | 2019-08-28 - 2021-10-06 | Chesterfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen Paul Thompson | 2016-04-06 - 2019-08-28 | 7/1956 | Ownership of shares 25 to 50 percent | |
Mr Darryl Philip Gleeson | 2016-04-06 - 2019-08-28 | 7/1960 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-09-10 | 31-03-2021 | 106,363 Cash 1,109,077 equity |