One Sterling Limited RAYLEIGH


Founded in 2015, One Sterling, classified under reg no. 09866952 is a active - proposal to strike off company. Currently registered at Unit 1 Fairway Industrial Estate SS6 9QS, Rayleigh the company has been in the business for nine years. Its financial year was closed on November 30 and its latest financial statement was filed on 2021/11/30.

One Sterling Limited Address / Contact

Office Address Unit 1 Fairway Industrial Estate
Office Address2 Hullbridge Road
Town Rayleigh
Post code SS6 9QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09866952
Date of Incorporation Wed, 11th Nov 2015
Industry Private security activities
Industry Other construction installation
End of financial Year 30th November
Company age 9 years old
Account next due date Thu, 31st Aug 2023 (242 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Thu, 4th May 2023 (2023-05-04)
Last confirmation statement dated Wed, 20th Apr 2022

Company staff

Danny V.

Position: Director

Appointed: 02 December 2015

Graham C.

Position: Director

Appointed: 30 November 2016

Resigned: 21 August 2017

Thomas B.

Position: Director

Appointed: 11 November 2015

Resigned: 02 December 2015

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Daniel V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Graham C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 50,01-75% voting rights.

Daniel V.

Notified on 28 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham C.

Notified on 28 February 2017
Ceased on 21 August 2017
Nature of control: significiant influence or control
right to appoint and remove directors
50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth1 42517 868    
Balance Sheet
Cash Bank On Hand   4 60720 2072 527
Current Assets2 49925 68569 87266 406691 3071 079 782
Debtors   36 293433 456774 592
Net Assets Liabilities 17 86826 50950 17641 17534 615
Other Debtors     28 614
Property Plant Equipment   26 00119 50015 330
Total Inventories   25 506237 644302 663
Cash Bank In Hand2 499     
Net Assets Liabilities Including Pension Asset Liability1 42517 868    
Tangible Fixed Assets5 886     
Reserves/Capital
Called Up Share Capital2     
Profit Loss Account Reserve1 423     
Shareholder Funds1 42517 868    
Other
Accrued Liabilities    363 526324 258
Accumulated Depreciation Impairment Property Plant Equipment    6 50111 612
Additions Other Than Through Business Combinations Property Plant Equipment     941
Average Number Employees During Period  5558
Creditors 15 88228 05123 43320 31746 747
Increase From Depreciation Charge For Year Property Plant Equipment    6 5015 111
Net Current Assets Liabilities1 5399 80341 82142 97341 99266 032
Other Creditors    39 65016 914
Other Inventories   4 00646 48331 233
Property Plant Equipment Gross Cost   26 00126 00126 942
Taxation Social Security Payable   20 826198 751264 221
Total Assets Less Current Liabilities7 42517 86858 27568 97461 49281 362
Total Borrowings   18 79820 31746 747
Trade Creditors Trade Payables   2 60736 788396 657
Trade Debtors Trade Receivables   36 293433 456745 978
Work In Progress   21 500191 161271 430
Fixed Assets5 8868 06516 45426 001  
Accruals Deferred Income6 000     
Creditors Due Within One Year96015 882    
Number Shares Allotted2     
Par Value Share1     
Secured Debts96015 882    
Share Capital Allotted Called Up Paid2     
Tangible Fixed Assets Additions6 540     
Tangible Fixed Assets Cost Or Valuation6 540     
Tangible Fixed Assets Depreciation654     
Tangible Fixed Assets Depreciation Charged In Period654     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2023
Free Download (1 page)

Company search