Company NameSterling Site Supplies Limited
Company StatusActive
Company Number09326286
CategoryPrivate Limited Company
Incorporation Date25 November 2014(9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr Arron Michael Newton
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Burnham Trading Estate
Lawson Road
Dartford
DA1 5BH
Director NameMr Ainsley John Newitt
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(6 days after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Burnham Trading Estate
Lawson Road
Dartford
DA1 5BH
Director NameMrs Samantha Louise Newitt
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Burnham Trading Estate Lawson Road
Dartford
Kent
DA1 5BH
Director NameMiss Joanne Wright
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Burnham Trading Estate Lawson Road
Dartford
Kent
DA1 5BH
Director NameMiss Joanne Newton
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Burnham Trading Estate Lawson Road
Dartford
Kent
DA1 5BH
Director NameMr Lee Jason Holloway
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2022(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2023)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Kennet Road
Crayford
Dartford
Kent
DA1 4QT

Location

Registered AddressUnit 9 Kennet Road
Crayford
Dartford
DA1 4QT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

8 August 2019Delivered on: 13 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all interest in 9 kennet road, dartford DA1 4QT - land registry number SGL455288.
Outstanding
29 July 2019Delivered on: 29 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

16 October 2020Director's details changed for Mr Arron Michael Newton on 31 July 2020 (2 pages)
16 October 2020Director's details changed for Miss Joanne Wright on 6 October 2020 (2 pages)
22 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
10 January 2020Registered office address changed from Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH to Unit 9 Kennet Road Crayford Dartford DA1 4QT on 10 January 2020 (1 page)
13 August 2019Registration of charge 093262860002, created on 8 August 2019 (39 pages)
29 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
29 July 2019Registration of charge 093262860001, created on 29 July 2019 (43 pages)
12 July 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
16 May 2019Director's details changed for Mrs Samatha Louise Newitt on 16 May 2019 (2 pages)
25 March 2019Appointment of Mrs Samatha Louise Newitt as a director on 20 March 2019 (2 pages)
25 March 2019Appointment of Miss Joanne Wright as a director on 20 March 2019 (2 pages)
24 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
21 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 December 2015Appointment of Mr Ainsley John Newitt as a director on 1 December 2014 (2 pages)
19 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Registered office address changed from 207 Avenue Road Erith Kent DA8 3DA United Kingdom to Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH on 19 December 2015 (1 page)
19 December 2015Registered office address changed from Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH England to Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH on 19 December 2015 (1 page)
19 December 2015Registered office address changed from Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH England to Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH on 19 December 2015 (1 page)
19 December 2015Director's details changed for Arron Michael Newton on 1 February 2015 (2 pages)
19 December 2015Registered office address changed from 207 Avenue Road Erith Kent DA8 3DA United Kingdom to Unit D Burnham Trading Estate Lawson Road Dartford DA1 5BH on 19 December 2015 (1 page)
19 December 2015Director's details changed for Arron Michael Newton on 1 February 2015 (2 pages)
19 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(4 pages)
19 December 2015Appointment of Mr Ainsley John Newitt as a director on 1 December 2014 (2 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 100
(35 pages)
25 November 2014Incorporation
Statement of capital on 2014-11-25
  • GBP 100
(35 pages)