Sterling (rhos On Sea) Limited COLWYN BAY


Founded in 1985, Sterling (rhos On Sea), classified under reg no. 01877522 is an active company. Currently registered at 11 Penrhyn Avenue LL28 4PS, Colwyn Bay the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 2 directors, namely Gregory N., Joanna N.. Of them, Gregory N., Joanna N. have been with the company the longest, being appointed on 16 October 1991. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Jean S. who worked with the the firm until 20 May 2010.

Sterling (rhos On Sea) Limited Address / Contact

Office Address 11 Penrhyn Avenue
Office Address2 Rhos On Sea
Town Colwyn Bay
Post code LL28 4PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01877522
Date of Incorporation Tue, 15th Jan 1985
Industry Retail sale of watches and jewellery in specialised stores
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (278 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Gregory N.

Position: Director

Appointed: 16 October 1991

Joanna N.

Position: Director

Appointed: 16 October 1991

Jean S.

Position: Secretary

Resigned: 20 May 2010

Jean S.

Position: Director

Appointed: 01 August 2017

Resigned: 01 September 2021

Fred S.

Position: Director

Appointed: 01 August 2017

Resigned: 01 September 2021

Lisa B.

Position: Director

Appointed: 12 March 2014

Resigned: 01 August 2017

Mark R.

Position: Secretary

Appointed: 20 May 2010

Resigned: 27 August 2019

Jean S.

Position: Director

Appointed: 16 October 1991

Resigned: 31 March 2006

Fred S.

Position: Director

Appointed: 16 October 1991

Resigned: 01 July 2003

Julie D.

Position: Director

Appointed: 16 October 1991

Resigned: 31 March 1997

Barbara S.

Position: Director

Appointed: 16 October 1991

Resigned: 12 June 1998

David S.

Position: Director

Appointed: 16 October 1991

Resigned: 12 June 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As BizStats established, there is Narey Capital Ltd from Rhyl, Wales. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Gregory N. This PSC has significiant influence or control over the company,. The third one is Joanne N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Narey Capital Ltd

Banks House Paradise Street, Rhyl, LL18 3LW, Wales

Legal authority Companies Acts
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 9089989
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Gregory N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Joanne N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Fred Smith Capital Investments Ltd

Banks House Paradise Street, Rhyl, LL18 3LW, Wales

Legal authority Companies Acts
Legal form Limited Company
Country registered Wales
Place registered England And Wales
Registration number 9398905
Notified on 19 April 2016
Ceased on 1 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Fred S.

Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth857 317878 055       
Balance Sheet
Cash Bank On Hand  618 084288 87478 66637 150   
Current Assets1 368 3221 345 5561 433 2391 020 828331 558218 847223 762236 621202 677
Debtors33 14432 21372 43117 50242 5678 240   
Net Assets Liabilities  898 543449 309186 622252 228199 649177 143178 588
Property Plant Equipment  594 071309 10131 88284 776   
Total Inventories  742 724714 452210 325173 457   
Cash Bank In Hand630 795598 987       
Net Assets Liabilities Including Pension Asset Liability857 317878 055       
Stocks Inventory704 383714 356       
Tangible Fixed Assets619 296650 436       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve440 211460 949       
Shareholder Funds857 317878 055       
Other
Accumulated Depreciation Impairment Property Plant Equipment  236 553277 385134 12182 380   
Average Number Employees During Period    308444
Creditors  350 144258 080170 76043 32954 12238 100135 391
Disposals Decrease In Depreciation Impairment Property Plant Equipment    151 23560 000   
Disposals Property Plant Equipment   250 000420 48360 000   
Fixed Assets624 096655 236598 871313 90131 88284 77678 58213 936115 452
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -145 970-97 536    
Increase From Depreciation Charge For Year Property Plant Equipment   40 8327 9718 259   
Investments Fixed Assets4 8004 8004 8004 800     
Net Current Assets Liabilities1 019 1471 015 6461 083 095762 748160 798175 518169 640198 52167 286
Property Plant Equipment Gross Cost  830 624586 486166 003167 156   
Provisions For Liabilities Balance Sheet Subtotal  33 42327 3406 0584 707   
Total Additions Including From Business Combinations Property Plant Equipment   5 862 61 153   
Total Assets Less Current Liabilities1 643 2431 670 8821 681 9661 076 649192 680260 294248 222212 457182 738
Accrued Liabilities Not Expressed Within Creditors Subtotal     3 3596 4792 9274 150
Creditors Due After One Year750 000750 000       
Creditors Due Within One Year349 175329 910       
Provisions For Liabilities Charges35 92642 827       
Revaluation Reserve258 506258 506       
Share Premium Account157 600157 600       
Tangible Fixed Assets Additions 73 346       
Tangible Fixed Assets Cost Or Valuation764 438837 784       
Tangible Fixed Assets Depreciation145 142187 348       
Tangible Fixed Assets Depreciation Charged In Period 42 206       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, September 2023
Free Download (3 pages)

Company search

Advertisements