Sterling Foodservice Design Ltd, Redditch

Sterling Foodservice Design Ltd is a private limited company. Registered at 4 Clews Road, Redditch B98 7ST, the above-mentioned 21 years old enterprise was incorporated on 2003-05-06 and is officially categorised as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229).
2 directors can be found in this firm: Elaine P. (appointed on 16 May 2003), Andrew P. (appointed on 16 May 2003). Among the secretaries (1 in total), we can name: Elaine P. (appointed on 16 May 2003).
About
Name: Sterling Foodservice Design Ltd
Number: 04754491
Incorporation date: 2003-05-06
End of financial year: 31 May
 
Address: 4 Clews Road
Redditch
B98 7ST
SIC code: 70229 - Management consultancy activities other than financial management
Company staff
People with significant control
Andrew P.
6 April 2017
Nature of control: 25-50% shares
Elaine P.
6 April 2016
Nature of control: 25-50% shares
Financial data
Date of Accounts 2011-05-31 2012-05-31 2013-05-31 2014-05-31 2015-05-31 2016-05-31 2017-05-31 2018-05-31 2019-05-31 2020-05-31 2021-05-31 2022-05-31
Current Assets 4,150 4,150 4,150 4,150 4,150 4,150 4,150 4,150 4,150 4,150 4,150 4,150
Number Shares Allotted - - 2 2 2 2 - - - - - -
Shareholder Funds -7,642 -7,642 -7,642 -7,642 -7,642 -7,642 - - - - - -
Total Assets Less Current Liabilities -7,642 -7,642 -7,642 -7,642 -7,642 -7,642 -7,642 -7,642 -7,642 -7,642 -7,642 -7,642

The target date for Sterling Foodservice Design Ltd confirmation statement filing is 2024-05-20. The most current one was filed on 2023-05-06. The deadline for the next accounts filing is 29 February 2024. Latest accounts filing was submitted for the time up to 31 May 2022.

2 persons of significant control are indexed in the official register, namely: Andrew P. who has 1/2 or less of shares. Elaine P. who has 1/2 or less of shares.

Company filing
Filter filings by category:
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: Mon, 20th Nov 2023. New Address: Highland Poolhead Lane Tanworth in Arden Solihull B94 5ED. Previous address: 4 Clews Road Redditch Worcestershire B98 7st
filed on: 20th, November 2023 | address
Free Download (1 page)