Company NameSterling Sales Ltd
Company StatusDissolved
Company Number06912922
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date31 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph William Grace
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(1 year after company formation)
Appointment Duration12 years (closed 31 May 2022)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court 40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMs Rhona Cressy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address105 Dinsdale Gardens
Rustington
West Sussex
BN16 3NT
Secretary NameMs Rhona Cressy
NationalityBritish
StatusResigned
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Dinsdale Gardens
Rustington
West Sussex
BN16 3NT

Contact

Telephone020 81232351
Telephone regionLondon

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Grace
50.00%
Ordinary
50 at £1Joe Grace
50.00%
Ordinary

Financials

Year2014
Net Worth£166,286
Cash£167,578
Current Liabilities£61,210

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 January 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
26 May 2020Confirmation statement made on 21 May 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 May 2019Confirmation statement made on 21 May 2019 with updates (5 pages)
22 March 2019Change of details for Mr Joe Grace as a person with significant control on 21 March 2019 (2 pages)
22 March 2019Director's details changed for Mr Joe Grace on 21 March 2019 (2 pages)
21 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 June 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
25 June 2018Notification of Elizabeth Grace as a person with significant control on 6 April 2016 (2 pages)
25 June 2018Notification of Joe Grace as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
13 May 2014Director's details changed for Mr Joe Grace on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Joe Grace on 1 April 2014 (2 pages)
13 May 2014Director's details changed for Mr Joe Grace on 1 April 2014 (2 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (3 pages)
2 January 2013Appointment of Mr Joe Grace as a director (2 pages)
2 January 2013Appointment of Mr Joe Grace as a director (2 pages)
13 August 2012Termination of appointment of Rhona Cressy as a secretary (1 page)
13 August 2012Termination of appointment of Rhona Cressy as a director (1 page)
13 August 2012Termination of appointment of Rhona Cressy as a director (1 page)
13 August 2012Termination of appointment of Rhona Cressy as a secretary (1 page)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from 105 Dinsdale Gardens Rustington West Sussex BN16 3NT England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 105 Dinsdale Gardens Rustington West Sussex BN16 3NT England on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 105 Dinsdale Gardens Rustington West Sussex BN16 3NT England on 2 June 2011 (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Ms Rhona Cressy on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Rhona Cressy on 1 January 2010 (1 page)
3 August 2010Director's details changed for Ms Rhona Cressy on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Rhona Cressy on 1 January 2010 (1 page)
3 August 2010Director's details changed for Ms Rhona Cressy on 1 January 2010 (2 pages)
3 August 2010Secretary's details changed for Rhona Cressy on 1 January 2010 (1 page)
5 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
5 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
21 May 2009Incorporation (11 pages)
21 May 2009Incorporation (11 pages)