Sterling Construction And Renewables Ltd MANCHESTER


Founded in 2017, Sterling Construction And Renewables, classified under reg no. 10628165 is an active company. Currently registered at 2nd Floor, 9 M1 3BE, Manchester the company has been in the business for 7 years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2022. Since March 23, 2022 Sterling Construction And Renewables Ltd is no longer carrying the name Haus Cube.

The company has 2 directors, namely Khizzer H., Izaac J.. Of them, Izaac J. has been with the company the longest, being appointed on 25 August 2020 and Khizzer H. has been with the company for the least time - from 21 June 2021. As of 10 May 2024, there were 5 ex directors - Trevor P., Zeeshan Z. and others listed below. There were no ex secretaries.

Sterling Construction And Renewables Ltd Address / Contact

Office Address 2nd Floor, 9
Office Address2 Portland Street
Town Manchester
Post code M1 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10628165
Date of Incorporation Mon, 20th Feb 2017
Industry Development of building projects
End of financial Year 28th February
Company age 7 years old
Account next due date Thu, 30th Nov 2023 (162 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Khizzer H.

Position: Director

Appointed: 21 June 2021

Izaac J.

Position: Director

Appointed: 25 August 2020

Trevor P.

Position: Director

Appointed: 21 June 2021

Resigned: 01 September 2022

Zeeshan Z.

Position: Director

Appointed: 22 October 2020

Resigned: 04 March 2021

Michael A.

Position: Director

Appointed: 18 August 2020

Resigned: 25 August 2020

Jason K.

Position: Director

Appointed: 12 June 2020

Resigned: 18 August 2020

Stephen K.

Position: Director

Appointed: 20 February 2017

Resigned: 18 August 2020

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Izaac J. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Adeeba B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Stephen K., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Izaac J.

Notified on 28 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Adeeba B.

Notified on 20 August 2020
Ceased on 28 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen K.

Notified on 20 February 2017
Ceased on 20 August 2020
Nature of control: 75,01-100% shares

Company previous names

Haus Cube March 23, 2022
Land Cube January 27, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-04-302022-02-282023-02-28
Balance Sheet
Cash Bank On Hand  5 12042 092742 9691 192
Current Assets 105 0007 620650 9461 023 3872 070 627
Debtors 105 0002 500430 898280 4182 069 435
Net Assets Liabilities100 000100 00037 890-128 4645 911134 388
Other Debtors 100 000 71 475279 7772 000 314
Property Plant Equipment 13 18912 45346 52651 44340 211
Total Inventories   177 956  
Other
Accumulated Amortisation Impairment Intangible Assets   24 12272 813 
Accumulated Depreciation Impairment Property Plant Equipment  4 39613 32527 93339 333
Additions Other Than Through Business Combinations Property Plant Equipment  3 66043 002 168
Average Number Employees During Period  15125
Balances Amounts Owed To Related Parties   95 964  
Bank Borrowings    9 75575 999
Bank Borrowings Overdrafts   11 4319 755 
Bank Overdrafts    2 800 
Corporation Tax Payable    105 983 
Creditors 14 5699 24311 4311 059 1641 900 451
Dividends Paid On Shares  27 060   
Fixed Assets 13 18939 51395 21751 443 
Increase From Amortisation Charge For Year Intangible Assets   3 640  
Increase From Depreciation Charge For Year Property Plant Equipment  4 3968 92914 60811 400
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   20 48248 691 
Intangible Assets  27 06048 691  
Intangible Assets Gross Cost  27 06072 813  
Loans From Directors 14 5694 617   
Net Current Assets Liabilities 90 431-1 623-212 250-25 663170 176
Other Creditors  877646 098817 4221 619 659
Other Taxation Social Security Payable  87721 2846 028 
Property Plant Equipment Gross Cost 13 18916 84959 85179 37679 544
Provisions For Liabilities Balance Sheet Subtotal    10 114 
Taxation Social Security Payable  877 112 01122 202
Total Additions Including From Business Combinations Intangible Assets  27 060   
Total Additions Including From Business Combinations Property Plant Equipment    19 525 
Total Assets Less Current Liabilities  37 890-117 03325 780210 387
Trade Creditors Trade Payables  2 872192 924126 931258 590
Trade Debtors Trade Receivables 5 0002 500359 42364169 121
Called Up Share Capital Not Paid Not Expressed As Current Asset100 000100 000    
Number Shares Allotted100 000100 000    
Par Value Share11    

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Statement of satisfaction of charge in full
filed on: 30th, January 2024
Free Download (1 page)

Company search

Advertisements