Company NameSterling Services Limited
Company StatusIn Administration
Company Number03419623
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Previous NameCitedeal Limited

Business Activity

Section CManufacturing
SIC 2661Manufacture concrete goods for construction
SIC 23610Manufacture of concrete products for construction purposes

Directors

Director NameMr Martin Holmes
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(13 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address2nd Floor 1 Britannia Place
Bath Street
St Helier
Jersey
JE2 4SU
Secretary NameRichard Charles Jones
NationalityBritish
StatusCurrent
Appointed20 May 2011(13 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence AddressGarenne House Rue De La Cache
St Sampson'S
Guernsey
Channel Isles
GY2 4AF
Director NameMr Christopher William Bell
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(15 years, 10 months after company formation)
Appointment Duration10 years, 10 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressStation Works Station Road
Hatch Beauchamp
Taunton
Somerset
TA3 6SQ
Director NameMr Neville Richard McLean
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(19 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Works Station Road
Hatch Beauchamp
Taunton
Somerset
TA3 6SQ
Director NameMr Joseph Cefai
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 20 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Greenlands Road
Staines
Middlesex
TW18 4LR
Secretary NameSally Elizabeth Carroll
NationalityBritish
StatusResigned
Appointed04 September 1997(3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressThe Coach House
Rood Ashton Park
West Ashton
Wiltshire
BA14 6AS
Director NameMr Peter Anthony Carroll
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressThe Coach House
Rood Ashton Park
West Ashton Trowbridge
Wiltshire
BA14 6AS
Director NameMr Kevin David Lazenby
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 10 months after company formation)
Appointment Duration15 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fullands Avenue
Taunton
Somerset
TA1 3DE
Secretary NameMr Kevin David Lazenby
NationalityBritish
StatusResigned
Appointed12 January 2004(6 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Fullands Avenue
Taunton
Somerset
TA1 3DE
Director NamePhilip Le Roy
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(13 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressGarenne House Garenne Park
Rue De La Cache
St. Sampson'S
Guernsey
GY2 4AF
Director NameMr Christopher William John Curnow
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(19 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Works Station Road
Hatch Beauchamp
Taunton
Somerset
TA3 6SQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesterlingservicesltd.com

Location

Registered AddressC/O Interpath Ltd, 4th Floor Tailors Corner
Thirsk Row
Leeds
LS1 4DP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Garenne Construction Group LTD
66.67%
Preference
50 at £1Garenne Construction Group LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£512,334
Cash£214
Current Liabilities£1,550,946

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return2 September 2022 (1 year, 7 months ago)
Next Return Due16 September 2023 (overdue)

Charges

26 September 2011Delivered on: 29 September 2011
Persons entitled: LCP Securities Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit monies £5,400.00.
Outstanding
31 January 2001Delivered on: 1 February 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument.
Particulars: Station works,station road,hatch beauchamp,taunton,somerset TA3 6SQ.
Outstanding
13 March 1998Delivered on: 19 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 November 2020Accounts for a small company made up to 30 June 2020 (12 pages)
24 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
22 October 2019Accounts for a small company made up to 30 June 2019 (12 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
24 October 2018Accounts for a small company made up to 30 June 2018 (12 pages)
22 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
13 February 2018Termination of appointment of Christopher William John Curnow as a director on 9 February 2018 (1 page)
18 January 2018Notification of Stuart John Falla as a person with significant control on 6 April 2016 (2 pages)
18 January 2018Notification of Stuart John Falla as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Cessation of Garenne Construction Group Ltd as a person with significant control on 6 April 2016 (1 page)
17 January 2018Cessation of Garenne Construction Group Ltd as a person with significant control on 6 April 2016 (1 page)
3 January 2018Accounts for a small company made up to 30 June 2017 (10 pages)
3 January 2018Accounts for a small company made up to 30 June 2017 (10 pages)
21 August 2017Termination of appointment of Philip Le Roy as a director on 21 August 2017 (1 page)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Termination of appointment of Philip Le Roy as a director on 21 August 2017 (1 page)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 July 2017Appointment of Mr Neville Richard Mclean as a director on 1 July 2017 (2 pages)
14 July 2017Appointment of Mr Neville Richard Mclean as a director on 1 July 2017 (2 pages)
13 July 2017Termination of appointment of Kevin David Lazenby as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Mr Christopher William John Curnow as a director on 1 July 2017 (2 pages)
13 July 2017Appointment of Mr Christopher William John Curnow as a director on 1 July 2017 (2 pages)
13 July 2017Termination of appointment of Kevin David Lazenby as a director on 30 June 2017 (1 page)
18 December 2016Full accounts made up to 30 June 2016 (10 pages)
18 December 2016Full accounts made up to 30 June 2016 (10 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
4 July 2016Appointment of Mr Kevin David Lazenby as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Kevin David Lazenby as a director on 1 July 2016 (2 pages)
2 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
2 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 150
(6 pages)
1 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 150
(6 pages)
5 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
5 December 2014Accounts for a small company made up to 30 June 2014 (7 pages)
26 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 150
(7 pages)
26 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 150
(7 pages)
26 September 2014Termination of appointment of Kevin David Lazenby as a director on 30 June 2014 (1 page)
26 September 2014Termination of appointment of Joseph Cefai as a director on 20 August 2014 (1 page)
26 September 2014Termination of appointment of Joseph Cefai as a director on 20 August 2014 (1 page)
26 September 2014Termination of appointment of Kevin David Lazenby as a director on 30 June 2014 (1 page)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 150
(8 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 150
(8 pages)
2 July 2013Appointment of Mr Christopher William Bell as a director (2 pages)
2 July 2013Appointment of Mr Christopher William Bell as a director (2 pages)
22 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
22 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
20 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
21 December 2011Annual return made up to 14 August 2011 with a full list of shareholders (8 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
30 August 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
24 August 2011Notice of completion of voluntary arrangement (4 pages)
24 August 2011Notice of completion of voluntary arrangement (4 pages)
8 June 2011Appointment of Richard Charles Jones as a secretary (3 pages)
8 June 2011Appointment of Richard Charles Jones as a secretary (3 pages)
24 May 2011Appointment of Philip Le Roy as a director (3 pages)
24 May 2011Termination of appointment of Kevin Lazenby as a secretary (2 pages)
24 May 2011Appointment of Martin Holmes as a director (3 pages)
24 May 2011Termination of appointment of Kevin Lazenby as a secretary (2 pages)
24 May 2011Appointment of Martin Holmes as a director (3 pages)
24 May 2011Appointment of Philip Le Roy as a director (3 pages)
26 November 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
26 November 2010Commencement of moratorium (1 page)
26 November 2010Commencement of moratorium (1 page)
26 November 2010End of moratorium (1 page)
26 November 2010End of moratorium (1 page)
26 November 2010Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
9 September 2009Location of debenture register (1 page)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
9 September 2009Location of register of members (1 page)
9 September 2009Registered office changed on 09/09/2009 from station works station road hatch beauchamp taunton somerset TA3 6SQ (1 page)
9 September 2009Registered office changed on 09/09/2009 from station works station road hatch beauchamp taunton somerset TA3 6SQ (1 page)
9 September 2009Location of debenture register (1 page)
9 September 2009Location of register of members (1 page)
9 September 2009Return made up to 14/08/09; full list of members (4 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 May 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 October 2008Return made up to 14/08/08; full list of members (4 pages)
3 October 2008Return made up to 14/08/08; full list of members (4 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 September 2007Return made up to 14/08/07; full list of members (3 pages)
21 September 2007Return made up to 14/08/07; full list of members (3 pages)
18 September 2007Location of register of members (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Location of debenture register (1 page)
18 September 2007Location of register of members (1 page)
17 May 2007Accounts for a small company made up to 31 December 2006 (9 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (9 pages)
22 November 2006Return made up to 14/08/06; full list of members (3 pages)
22 November 2006Return made up to 14/08/06; full list of members (3 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 September 2005Return made up to 14/08/05; full list of members (7 pages)
12 September 2005Return made up to 14/08/05; full list of members (7 pages)
26 August 2005Declaration of mortgage charge released/ceased (2 pages)
26 August 2005Declaration of mortgage charge released/ceased (2 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 October 2004Return made up to 14/08/04; full list of members (8 pages)
1 October 2004Return made up to 14/08/04; full list of members (8 pages)
10 May 2004£ ic 200/150 18/03/04 £ sr 50@1=50 (1 page)
10 May 2004£ ic 200/150 18/03/04 £ sr 50@1=50 (1 page)
10 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 May 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New secretary appointed (2 pages)
27 February 2004Secretary resigned (1 page)
30 August 2003Return made up to 14/08/03; full list of members (8 pages)
30 August 2003Return made up to 14/08/03; full list of members (8 pages)
23 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 September 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 September 2001Return made up to 14/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
24 November 2000Auditor's resignation (4 pages)
24 November 2000Auditor's resignation (4 pages)
21 November 2000Ad 02/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 November 2000Ad 02/10/00--------- £ si 100@1=100 £ ic 100/200 (2 pages)
16 October 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
16 October 2000£ nc 1000/1500 22/09/00 (2 pages)
16 October 2000£ nc 1000/1500 22/09/00 (2 pages)
15 September 2000Return made up to 14/08/00; full list of members (8 pages)
15 September 2000Return made up to 14/08/00; full list of members (8 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 May 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 September 1999Return made up to 14/08/99; full list of members (6 pages)
24 September 1999Return made up to 14/08/99; full list of members (6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 September 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 September 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Ad 13/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1998Ad 13/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
20 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
20 November 1997Registered office changed on 20/11/97 from: lennox house 3 pierrepont street bath BA1 1LB (1 page)
20 November 1997Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
20 November 1997Registered office changed on 20/11/97 from: lennox house 3 pierrepont street bath BA1 1LB (1 page)
12 November 1997Company name changed citedeal LIMITED\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed citedeal LIMITED\certificate issued on 13/11/97 (2 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (2 pages)
30 September 1997Registered office changed on 30/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 1997Director resigned (1 page)
30 September 1997Secretary resigned (1 page)
30 September 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Registered office changed on 30/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 1997New director appointed (2 pages)
30 September 1997Director resigned (1 page)
14 August 1997Incorporation (9 pages)
14 August 1997Incorporation (9 pages)