STERLING SUFFOLK LIMITED - NORWICH
Company Profile | Company Filings |
Overview
STERLING SUFFOLK LIMITED is a Private Limited Company from NORWICH and has the status: Dissolved - no longer trading.
STERLING SUFFOLK LIMITED was incorporated 10 years ago on 14/04/2014 and has the registered number: 08994132. The accounts status is SMALL.
STERLING SUFFOLK LIMITED was incorporated 10 years ago on 14/04/2014 and has the registered number: 08994132. The accounts status is SMALL.
STERLING SUFFOLK LIMITED - NORWICH
This company is listed in the following categories:
01130 - Growing of vegetables and melons, roots and tubers
01130 - Growing of vegetables and melons, roots and tubers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2020 |
Registered Office
C/O LARKING GOWEN
NORWICH
NR1 1RE
This Company Originates in : United Kingdom
Previous trading names include:
GAG390 LIMITED (until 23/05/2014)
GAG390 LIMITED (until 23/05/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2021 | 28/04/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN JAMES WRIGHT | Apr 1958 | British | Director | 2014-05-16 | CURRENT |
MR RICHARD ANTHONY LEWIS | Feb 1965 | British | Director | 2020-03-16 | CURRENT |
MR DAVID JAMES SCRIVENS | Jul 1975 | British | Director | 2017-04-07 | CURRENT |
AMBERSIDE ACCOUNTING LTD | Corporate Secretary | 2020-08-05 | CURRENT | ||
MR CASPER JOHN HARE | Apr 1972 | British | Director | 2019-10-07 | CURRENT |
MATTHEW BENEDICT EVANS | Feb 1965 | British | Director | 2017-10-18 | CURRENT |
MR ADAM JOHN WOODCOCK | Nov 1978 | British | Director | 2015-04-06 UNTIL 2020-07-01 | RESIGNED |
MR NEIL RODERICK WALMSLEY | Dec 1966 | British | Director | 2014-04-14 UNTIL 2014-05-16 | RESIGNED |
MR SIMON TIMOTHY JAMES RATCLIFFE | Dec 1972 | British | Director | 2014-04-14 UNTIL 2014-05-16 | RESIGNED |
MR CLIFFORD JAMES MATTHEWS | Jun 1956 | English | Director | 2017-04-03 UNTIL 2018-06-15 | RESIGNED |
MR RICHARD ANTHONY LEWIS | Feb 1965 | British | Director | 2017-02-01 UNTIL 2019-06-18 | RESIGNED |
MS JANE ELIZABETH EVANS | Jan 1965 | British | Director | 2015-04-06 UNTIL 2021-01-29 | RESIGNED |
MR MICHAEL JOHN BLAKENHAM | Jan 1938 | British | Director | 2014-05-16 UNTIL 2018-01-08 | RESIGNED |
MR ADAM JOHN WOODCOCK | Secretary | 2015-04-06 UNTIL 2020-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Viscount Michael John Blakenham | 2016-04-06 - 2018-01-08 | 1/1938 | Ipswich Suffolk | Ownership of shares 25 to 50 percent |
Mr Stephen James Wright | 2016-04-06 | 4/1958 | Norwich | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STERLING_SUFFOLK_LIMITED - Accounts | 2021-03-03 | 30-04-2020 | £44,401 Cash £2,934,657 equity |
Sterling Suffolk Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-18 | 30-04-2018 | £1,092,979 Cash £2,345,058 equity |
Sterling Suffolk Limited - Accounts to registrar (filleted) - small 17.3 | 2018-02-01 | 30-04-2017 | £5,304 Cash £-211,401 equity |
Sterling Suffolk Limited - Abbreviated accounts 16.3 | 2017-02-01 | 30-04-2016 | £12,527 Cash £-127,238 equity |
Dormant Company Accounts - STERLING SUFFOLK LIMITED | 2016-01-13 | 30-04-2015 | £400 Cash £400 equity |