Summit Road
Cranborne Road Potters Bar
Hertfordshire
EN6 3JL
Director Name | Roy Charles Stephenson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 1993) |
Role | Company Director |
Correspondence Address | The Beeches 138 Park Avenue Enfield Middlesex EN1 2BJ |
Director Name | Mr Michael Thompson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 21 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Folly House 27 Cutenhoe Road Luton Bedfordshire LU1 3NB |
Secretary Name | Ronald Herbert Biddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 November 1994) |
Role | Company Director |
Correspondence Address | Knuway House Cranborne Road Potters Bar Herts EN6 3JL |
Secretary Name | Brien Walter Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1994(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Millview 3 Hawthorn Grove Arkley Barnet Hertfordshire EN5 3EN |
Director Name | Mr David John Pearson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(41 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Barn Wilmslow Old Road Mottram St. Andrew Macclesfield Cheshire SK10 4QP |
Director Name | Brien Walter Knight |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(44 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Secretary Name | Brien Walter Knight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(44 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sherborne Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SR |
Secretary Name | Judith Maxine Townsend |
---|---|
Status | Resigned |
Appointed | 23 September 2019(65 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 March 2020) |
Role | Company Director |
Correspondence Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
Website | sterling-springs.co.uk |
---|---|
Telephone | 01707 650191 |
Telephone region | Welwyn Garden City |
Registered Address | Linkside Business Centre Summit Road Cranborne Road Potters Bar Hertfordshire EN6 3JL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Furzefield |
Built Up Area | Potters Bar |
Address Matches | 3 other UK companies use this postal address |
2.5k at £1 | Knuway Investments LTD 99.96% Ordinary |
---|---|
1 at £1 | Judith M. Townsend 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £529,430 |
Cash | £284,112 |
Current Liabilities | £121,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
7 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Accounts for a small company made up to 31 March 2022 (8 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a small company made up to 31 March 2021 (7 pages) |
2 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
29 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
30 March 2020 | Notification of Kpw Group Limited as a person with significant control on 30 November 2019 (2 pages) |
30 March 2020 | Termination of appointment of Judith Maxine Townsend as a secretary on 30 March 2020 (1 page) |
30 March 2020 | Cessation of Knuway Investments Limited as a person with significant control on 30 November 2019 (1 page) |
30 March 2020 | Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
23 September 2019 | Termination of appointment of Brien Walter Knight as a director on 11 September 2019 (1 page) |
23 September 2019 | Termination of appointment of Brien Walter Knight as a secretary on 11 September 2019 (1 page) |
23 September 2019 | Appointment of Judith Maxine Townsend as a secretary on 23 September 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
22 September 2017 | Termination of appointment of Michael Thompson as a director on 21 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Michael Thompson as a director on 21 September 2017 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
19 October 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
19 October 2016 | Accounts for a small company made up to 31 May 2016 (7 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
18 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
18 February 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
25 September 2015 | Resignation of an auditor (2 pages) |
25 September 2015 | Resignation of an auditor (2 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
9 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
9 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
28 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
28 February 2014 | Accounts for a small company made up to 31 May 2013 (6 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
15 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
15 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
11 October 2012 | Appointment of Mrs Carolyn Yvette Ferguson as a director (2 pages) |
11 October 2012 | Appointment of Mrs Carolyn Yvette Ferguson as a director (2 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Termination of appointment of David Pearson as a director (1 page) |
24 April 2012 | Termination of appointment of David Pearson as a director (1 page) |
19 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Director's details changed for Michael Thompson on 1 March 2010 (2 pages) |
6 September 2010 | Director's details changed for David John Pearson on 1 March 2010 (3 pages) |
6 September 2010 | Director's details changed for David John Pearson on 1 March 2010 (3 pages) |
6 September 2010 | Director's details changed for Michael Thompson on 1 March 2010 (2 pages) |
6 September 2010 | Director's details changed for Michael Thompson on 1 March 2010 (2 pages) |
6 September 2010 | Director's details changed for David John Pearson on 1 March 2010 (3 pages) |
9 August 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
9 August 2010 | Accounts for a small company made up to 31 May 2010 (6 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
1 November 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
1 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
1 November 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
20 August 2007 | Return made up to 01/08/07; no change of members (7 pages) |
14 September 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
14 September 2006 | Accounts for a small company made up to 31 May 2006 (5 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
30 August 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
30 August 2005 | Accounts for a small company made up to 31 May 2005 (5 pages) |
16 August 2005 | Return made up to 01/08/05; full list of members
|
16 August 2005 | Return made up to 01/08/05; full list of members
|
6 August 2004 | Return made up to 01/08/04; full list of members
|
6 August 2004 | Return made up to 01/08/04; full list of members
|
2 August 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
2 August 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
31 August 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
31 August 2003 | Accounts for a small company made up to 31 May 2003 (5 pages) |
18 August 2003 | Return made up to 01/08/03; full list of members
|
18 August 2003 | Return made up to 01/08/03; full list of members
|
27 August 2002 | Return made up to 01/08/02; full list of members
|
27 August 2002 | Return made up to 01/08/02; full list of members
|
7 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
7 August 2002 | Accounts for a small company made up to 31 May 2002 (5 pages) |
4 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
4 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
31 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
31 August 2001 | Return made up to 01/08/01; full list of members (8 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 February 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
6 September 2000 | Return made up to 01/08/00; full list of members
|
6 September 2000 | Return made up to 01/08/00; full list of members
|
9 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
9 September 1999 | Return made up to 01/08/99; full list of members (8 pages) |
26 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 August 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
26 July 1999 | New secretary appointed;new director appointed (2 pages) |
28 August 1998 | Return made up to 01/08/98; no change of members
|
28 August 1998 | Return made up to 01/08/98; no change of members
|
3 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 August 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
5 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
8 August 1997 | Return made up to 01/08/97; no change of members
|
8 August 1997 | Return made up to 01/08/97; no change of members
|
21 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
21 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 August 1996 | Return made up to 01/08/96; full list of members
|
27 August 1996 | Return made up to 01/08/96; full list of members
|
8 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
8 September 1995 | Accounts for a small company made up to 31 May 1995 (5 pages) |
1 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
1 September 1995 | Return made up to 01/08/95; no change of members (4 pages) |
5 December 1986 | Company name changed sterling precision equipment lim ited\certificate issued on 05/12/86 (2 pages) |
5 December 1986 | Company name changed sterling precision equipment lim ited\certificate issued on 05/12/86 (2 pages) |
20 March 1954 | Incorporation (12 pages) |
20 March 1954 | Incorporation (12 pages) |