Company NameSterling Precision Equipment Limited
DirectorsAdrian John Crichton Ferguson and Carolyn Yvette Ferguson
Company StatusActive
Company Number00507174
CategoryPrivate Limited Company
Incorporation Date21 April 1952(72 years ago)
Previous NameSterling Springs Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Adrian John Crichton Ferguson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(69 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameMrs Carolyn Yvette Ferguson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(69 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director NameBrien Walter Knight
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(39 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherborne Nightingales Lane
Chalfont St Giles
Buckinghamshire
HP8 4SR
Director NameRoy Charles Stephenson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(39 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressThe Beeches 138 Park Avenue
Enfield
Middlesex
EN1 2BJ
Secretary NameRonald Herbert Biddle
NationalityBritish
StatusResigned
Appointed01 August 1991(39 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressKnuway House
Cranborne Road
Potters Bar
Herts
EN6 3JL
Secretary NameBrien Walter Knight
NationalityBritish
StatusResigned
Appointed05 November 1994(42 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1998)
RoleSecretary
Correspondence AddressMillview
3 Hawthorn Grove
Arkley Barnet
Hertfordshire
EN5 3EN
Secretary NameJohn Alexander Proudfoot
NationalityBritish
StatusResigned
Appointed31 March 1998(45 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 October 2005)
RoleGroup Financial Controller
Correspondence Address10 Orchard Drive
Standon
Ware
Hertfordshire
SG11 1XD
Secretary NameMs Carolyn Yvette Knight
NationalityBritish
StatusResigned
Appointed31 October 2005(53 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 23 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawthorn Grove
Barnet Road
Arkley
Hertfordshire
EN5 3EN
Director NameMrs Judith Maxine Townsend
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(67 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Secretary NameJudith Maxine Townsend
StatusResigned
Appointed23 September 2019(67 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2021)
RoleCompany Director
Correspondence AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL

Contact

Websitesterling-springs.co.uk
Telephone01707 650191
Telephone regionWelwyn Garden City

Location

Registered AddressLinkside Business Centre
Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Knuway Investments LTD
99.99%
Ordinary
1 at £1Brian Walter Knight
0.01%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

7 August 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
7 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
1 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
25 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
25 January 2022Current accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
1 September 2021Termination of appointment of Judith Maxine Townsend as a director on 1 September 2021 (1 page)
1 September 2021Appointment of Mrs Carolyn Yvette Ferguson as a director on 1 September 2021 (2 pages)
1 September 2021Cessation of Knuway Investments Limited as a person with significant control on 1 September 2021 (1 page)
1 September 2021Appointment of Mr Adrian John Crichton Ferguson as a director on 1 September 2021 (2 pages)
1 September 2021Notification of Knight Precision Wire Limited as a person with significant control on 1 September 2021 (2 pages)
1 September 2021Termination of appointment of Judith Maxine Townsend as a secretary on 1 September 2021 (1 page)
19 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 May 2020 (5 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 May 2019 (5 pages)
23 September 2019Appointment of Judith Maxine Townsend as a director on 23 September 2019 (2 pages)
23 September 2019Appointment of Judith Maxine Townsend as a secretary on 23 September 2019 (2 pages)
23 September 2019Termination of appointment of Brien Walter Knight as a director on 11 September 2019 (1 page)
23 September 2019Termination of appointment of Carolyn Yvette Knight as a secretary on 23 September 2019 (1 page)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 May 2018 (5 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
2 November 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
14 August 2017Change of details for Sterling Springs Limited as a person with significant control on 11 August 2017 (2 pages)
14 August 2017Change of details for Sterling Springs Limited as a person with significant control on 11 August 2017 (2 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
19 October 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
19 October 2016Accounts for a dormant company made up to 31 May 2016 (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(4 pages)
5 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 December 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(4 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(4 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
15 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
26 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 August 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
13 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
11 August 2009Return made up to 01/08/09; full list of members (3 pages)
20 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
20 August 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
5 August 2008Return made up to 01/08/08; full list of members (3 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
22 August 2007Return made up to 01/08/07; no change of members (6 pages)
22 August 2007Return made up to 01/08/07; no change of members (6 pages)
9 February 2007Full accounts made up to 31 May 2006 (9 pages)
9 February 2007Full accounts made up to 31 May 2006 (9 pages)
5 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 September 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2006Secretary resigned (1 page)
31 August 2006Secretary resigned (1 page)
23 August 2006New secretary appointed (2 pages)
23 August 2006New secretary appointed (2 pages)
30 August 2005Full accounts made up to 31 May 2005 (7 pages)
30 August 2005Full accounts made up to 31 May 2005 (7 pages)
16 August 2005Return made up to 01/08/05; full list of members (6 pages)
16 August 2005Return made up to 01/08/05; full list of members (6 pages)
6 August 2004Return made up to 01/08/04; full list of members (6 pages)
6 August 2004Return made up to 01/08/04; full list of members (6 pages)
2 August 2004Full accounts made up to 31 May 2004 (7 pages)
2 August 2004Full accounts made up to 31 May 2004 (7 pages)
31 August 2003Full accounts made up to 31 May 2003 (7 pages)
31 August 2003Full accounts made up to 31 May 2003 (7 pages)
18 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
27 August 2002Return made up to 01/08/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
7 August 2002Full accounts made up to 31 May 2002 (7 pages)
7 August 2002Full accounts made up to 31 May 2002 (7 pages)
4 September 2001Accounts for a dormant company made up to 31 May 2001 (7 pages)
4 September 2001Accounts for a dormant company made up to 31 May 2001 (7 pages)
31 August 2001Return made up to 01/08/01; full list of members (6 pages)
31 August 2001Return made up to 01/08/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 September 2000Return made up to 01/08/00; full list of members (6 pages)
6 September 2000Return made up to 01/08/00; full list of members (6 pages)
2 September 1999Return made up to 01/08/99; full list of members (6 pages)
2 September 1999Return made up to 01/08/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 May 1999 (7 pages)
26 August 1999Full accounts made up to 31 May 1999 (7 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
28 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 August 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
3 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
3 August 1998Accounts for a small company made up to 31 May 1998 (4 pages)
5 February 1998Full accounts made up to 31 May 1997 (7 pages)
5 February 1998Full accounts made up to 31 May 1997 (7 pages)
8 August 1997Return made up to 01/08/97; no change of members (4 pages)
8 August 1997Return made up to 01/08/97; no change of members (4 pages)
21 February 1997Full accounts made up to 31 May 1996 (5 pages)
21 February 1997Full accounts made up to 31 May 1996 (5 pages)
27 August 1996Return made up to 01/08/96; full list of members (6 pages)
27 August 1996Return made up to 01/08/96; full list of members (6 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
8 September 1995Accounts for a small company made up to 31 May 1995 (4 pages)
1 September 1995Return made up to 01/08/95; no change of members (4 pages)
1 September 1995Return made up to 01/08/95; no change of members (4 pages)