Sterling Finishes Ltd HYDE


Founded in 2012, Sterling Finishes, classified under reg no. 08140210 is an active company. Currently registered at Hyde Park House SK14 4EH, Hyde the company has been in the business for 12 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

There is a single director in the firm at the moment - Clifford P., appointed on 23 January 2015. In addition, a secretary was appointed - Emma P., appointed on 23 January 2015. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Emma P. who worked with the the firm until 31 August 2012.

Sterling Finishes Ltd Address / Contact

Office Address Hyde Park House
Office Address2 Cartwright Street
Town Hyde
Post code SK14 4EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08140210
Date of Incorporation Thu, 12th Jul 2012
Industry Construction of domestic buildings
End of financial Year 31st July
Company age 12 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Clifford P.

Position: Director

Appointed: 23 January 2015

Emma P.

Position: Secretary

Appointed: 23 January 2015

Clifford P.

Position: Director

Appointed: 12 July 2012

Resigned: 31 August 2012

David W.

Position: Director

Appointed: 12 July 2012

Resigned: 01 February 2015

Emma P.

Position: Secretary

Appointed: 12 July 2012

Resigned: 31 August 2012

Melanie G.

Position: Director

Appointed: 12 July 2012

Resigned: 23 January 2015

Emma P.

Position: Director

Appointed: 12 July 2012

Resigned: 31 August 2012

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Emma P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Clifford P. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma P.

Notified on 12 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Clifford P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth-2 27426 507    
Balance Sheet
Cash Bank On Hand  24 50032 3351 988167 555
Current Assets43 840251 557340 209424 638519 521505 918
Debtors31 453219 903294 813385 803517 533338 363
Net Assets Liabilities  65 595129 948198 08085 784
Property Plant Equipment  35018115 96610 624
Total Inventories  20 8966 500  
Cash Bank In Hand10 38728 478    
Net Assets Liabilities Including Pension Asset Liability-2 27426 507    
Stocks Inventory2 0003 176    
Tangible Fixed Assets409283    
Reserves/Capital
Called Up Share Capital44    
Profit Loss Account Reserve-2 27826 503    
Shareholder Funds-2 27426 507    
Other
Total Fixed Assets Cost Or Valuation503503    
Total Fixed Assets Depreciation94220    
Total Fixed Assets Depreciation Charge In Period 126    
Accumulated Depreciation Impairment Property Plant Equipment  9421 1116 57111 913
Average Number Employees During Period  3232
Creditors  274 964294 871321 244187 495
Fixed Assets40928335018115 96610 624
Increase From Depreciation Charge For Year Property Plant Equipment   1695 4605 342
Net Current Assets Liabilities-2 68326 22465 245129 767198 277318 423
Property Plant Equipment Gross Cost  1 2921 29222 53722 537
Total Additions Including From Business Combinations Property Plant Equipment    21 245 
Total Assets Less Current Liabilities-2 27426 50765 595129 948214 243329 047
Amount Specific Advance Or Credit Directors   9 13411 923 
Amount Specific Advance Or Credit Made In Period Directors   9 13411 923 
Creditors Due Within One Year Total Current Liabilities46 523225 333    
Tangible Fixed Assets Cost Or Valuation503503    
Tangible Fixed Assets Depreciation94220    
Tangible Fixed Assets Depreciation Charge For Period 126    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 12th July 2023
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements