Esterling Limited


Founded in 1990, Esterling, classified under reg no. 02498079 is an active company. Currently registered at 48 Floodgate Street B5 5SL, the company has been in the business for 34 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30. Since 2000-04-18 Esterling Limited is no longer carrying the name Sterling Advice.

At the moment there are 2 directors in the the company, namely Adam E. and Adrian J.. In addition one secretary - Jane B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Esterling Limited Address / Contact

Office Address 48 Floodgate Street
Office Address2 Birmingham
Town
Post code B5 5SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02498079
Date of Incorporation Wed, 2nd May 1990
Industry Web portals
End of financial Year 30th April
Company age 34 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Jane B.

Position: Secretary

Appointed: 17 April 2018

Adam E.

Position: Director

Appointed: 01 May 2016

Adrian J.

Position: Director

Appointed: 01 August 2005

Ivan B.

Position: Secretary

Appointed: 31 December 2009

Resigned: 14 April 2018

Gurpaul H.

Position: Director

Appointed: 01 August 2005

Resigned: 31 December 2009

Antonio P.

Position: Director

Appointed: 01 August 2005

Resigned: 26 June 2019

Gurpaul H.

Position: Secretary

Appointed: 01 August 2005

Resigned: 31 December 2009

Jane B.

Position: Director

Appointed: 31 December 2000

Resigned: 01 August 2005

Ivan B.

Position: Secretary

Appointed: 01 May 1999

Resigned: 01 August 2005

Ivan B.

Position: Director

Appointed: 01 May 1999

Resigned: 20 April 2018

Peter P.

Position: Secretary

Appointed: 01 May 1998

Resigned: 01 May 1999

Peter P.

Position: Director

Appointed: 01 May 1998

Resigned: 31 December 2000

Andrew N.

Position: Director

Appointed: 01 May 1998

Resigned: 31 December 2000

David B.

Position: Director

Appointed: 01 August 1997

Resigned: 31 December 2000

David B.

Position: Secretary

Appointed: 02 May 1991

Resigned: 01 May 1998

Paul T.

Position: Director

Appointed: 02 May 1991

Resigned: 01 May 1998

William P.

Position: Director

Appointed: 02 May 1991

Resigned: 30 April 1997

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats identified, there is Adrian J. This PSC and has 25-50% shares. Another entity in the PSC register is Adam E. This PSC owns 25-50% shares. Then there is Ivan B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Adrian J.

Notified on 10 October 2018
Nature of control: 25-50% shares

Adam E.

Notified on 10 October 2018
Nature of control: 25-50% shares

Ivan B.

Notified on 30 April 2016
Ceased on 15 April 2018
Nature of control: 25-50% shares

Company previous names

Sterling Advice April 18, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth68 46162 642       
Balance Sheet
Cash Bank In Hand100100       
Current Assets166 586202 846162 726126 546154 481159 561177 356156 057124 006
Debtors166 486202 746162 624124 50257 320100 43767 805105 23187 907
Tangible Fixed Assets2 1364 570       
Cash Bank On Hand  1022 04497 16159 124109 55150 82636 099
Other Debtors  3 0988662568 5152 1293 1325 627
Property Plant Equipment  801      
Reserves/Capital
Called Up Share Capital1 4001 400       
Profit Loss Account Reserve67 06161 242       
Shareholder Funds68 46162 642       
Other
Creditors Due Within One Year100 261144 774       
Net Assets Liability Excluding Pension Asset Liability68 46162 642       
Net Current Assets Liabilities66 32558 07258 12769 43372 67372 77074 80475 64976 099
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 5 204       
Tangible Fixed Assets Cost Or Valuation5 78910 993       
Tangible Fixed Assets Depreciation3 6536 423       
Tangible Fixed Assets Depreciation Charged In Period 2 770       
Accumulated Depreciation Impairment Property Plant Equipment  10 19210 99310 99310 99310 99310 993 
Average Number Employees During Period  22222220171720
Bank Borrowings Overdrafts  28 883      
Creditors  104 59957 11381 80886 791102 55280 40847 907
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 92830 6579 01714 91415 836  
Increase From Depreciation Charge For Year Property Plant Equipment   801     
Other Creditors  38 75410 23640 59850 24968 22247 7425 630
Other Taxation Social Security Payable  36 96246 87741 21036 54234 33032 66642 277
Property Plant Equipment Gross Cost  10 99310 99310 99310 99310 99310 993 
Total Assets Less Current Liabilities  58 92869 43372 67372 77074 80475 64976 099
Trade Debtors Trade Receivables  159 526123 63657 06491 92265 676102 09982 280

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 6th, December 2023
Free Download (7 pages)

Company search

Advertisements