Sterilin Limited ALTRINCHAM


Sterilin started in year 2008 as Private Limited Company with registration number 06512031. The Sterilin company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Altrincham at 3rd Floor, 1 Ashley Road. Postal code: WA14 2DT. Since 2008-03-07 Sterilin Limited is no longer carrying the name De Facto 1605.

At the moment there are 4 directors in the the company, namely Syed A., Anthony S. and Euan C. and others. In addition one secretary - Rhona G. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Nicola W. who worked with the the company until 18 December 2014.

Sterilin Limited Address / Contact

Office Address 3rd Floor, 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06512031
Date of Incorporation Mon, 25th Feb 2008
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Syed A.

Position: Director

Appointed: 23 March 2020

Anthony S.

Position: Director

Appointed: 12 November 2018

Euan C.

Position: Director

Appointed: 31 October 2018

David N.

Position: Director

Appointed: 16 November 2015

Rhona G.

Position: Secretary

Appointed: 10 September 2015

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 17 May 2011

Nicholas I.

Position: Director

Appointed: 10 September 2015

Resigned: 31 October 2018

Lucie G.

Position: Director

Appointed: 07 February 2013

Resigned: 03 December 2019

Iain M.

Position: Director

Appointed: 18 April 2012

Resigned: 07 February 2013

Katie W.

Position: Director

Appointed: 17 May 2011

Resigned: 04 September 2015

James C.

Position: Director

Appointed: 17 May 2011

Resigned: 18 April 2012

Nicola W.

Position: Secretary

Appointed: 17 May 2011

Resigned: 18 December 2014

Kevin W.

Position: Director

Appointed: 17 May 2011

Resigned: 16 November 2015

Adam R.

Position: Director

Appointed: 06 March 2008

Resigned: 18 May 2011

Michael N.

Position: Director

Appointed: 06 March 2008

Resigned: 18 May 2011

Jamestown Investments Limited

Position: Corporate Secretary

Appointed: 06 March 2008

Resigned: 18 May 2011

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2008

Resigned: 06 March 2008

Travers Smith Limited

Position: Director

Appointed: 25 February 2008

Resigned: 06 March 2008

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 25 February 2008

Resigned: 06 March 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we found, there is Fsuk Holdings Limited from Altrincham, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fsuk Holdings Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5281656
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1605 March 7, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, August 2023
Free Download (37 pages)

Company search

Advertisements