Sterling Select Insurance Services Limited STROUD


Sterling Select Insurance Services started in year 2002 as Private Limited Company with registration number 04590176. The Sterling Select Insurance Services company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Stroud at Wicliffe Industrial Estate. Postal code: GL5 3EN.

There is a single director in the firm at the moment - Mark R., appointed on 15 November 2002. In addition, a secretary was appointed - Lutia S., appointed on 3 October 2022. At present there is 1 former director listed by the firm - Nathan R., who left the firm on 23 September 2022. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Sterling Select Insurance Services Limited Address / Contact

Office Address Wicliffe Industrial Estate
Office Address2 Chestnut Lane
Town Stroud
Post code GL5 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590176
Date of Incorporation Thu, 14th Nov 2002
Industry Non-life insurance
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Lutia S.

Position: Secretary

Appointed: 03 October 2022

Mark R.

Position: Director

Appointed: 15 November 2002

Nathan R.

Position: Director

Appointed: 13 May 2022

Resigned: 23 September 2022

Nathan R.

Position: Secretary

Appointed: 01 March 2021

Resigned: 03 October 2022

Rachel R.

Position: Secretary

Appointed: 15 November 2002

Resigned: 01 March 2021

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 14 November 2002

Resigned: 19 November 2002

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 14 November 2002

Resigned: 19 November 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Mark R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rachel R. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rachel R.

Notified on 6 April 2016
Ceased on 27 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 29640 98733 564       
Balance Sheet
Cash Bank In Hand40 56824 0891 292       
Cash Bank On Hand  1 2921 01885249 6363 56551 9962 1817 716
Current Assets42 25824 9044 9654 0319 50152 0256 40569 9203 896921 282
Debtors1 6908153 6733 0138 6492 3892 84017 9241 715913 566
Net Assets Liabilities  33 56418 21120 23418 15518 36818 00913 385816 543
Net Assets Liabilities Including Pension Asset Liability47 29640 98733 564       
Other Debtors   998 6492 3892 84017 9241 715913 566
Property Plant Equipment  37 84033 93730 80731 59729 77414 97021 21711 118
Tangible Fixed Assets25 56042 10537 840       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve47 19640 88733 464       
Shareholder Funds47 29640 98733 564       
Other
Amount Specific Advance Or Credit Directors    6 574     
Amount Specific Advance Or Credit Made In Period Directors    6 574     
Accrued Liabilities  1 8001 800      
Accumulated Amortisation Impairment Intangible Assets  221 000221 000221 000221 000221 000221 000221 000 
Accumulated Depreciation Impairment Property Plant Equipment  43 17754 48731 12528 43526 57123 67530 74820 851
Average Number Employees During Period   6645545
Bank Borrowings Overdrafts   1 51144539 167    
Corporation Tax Payable  2 99211 114      
Creditors  5 47116 69219 81139 16713 96550 0009 015113 814
Creditors Due Within One Year16 21321 9905 471       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    33 63113 00011 7897 887 13 609
Disposals Property Plant Equipment    54 33926 00013 50340 580 23 607
Fixed Assets25 56042 10537 84033 93730 80731 59729 77414 97021 21711 118
Increase From Depreciation Charge For Year Property Plant Equipment   11 31010 26910 3109 9254 9917 0733 712
Intangible Assets Gross Cost  221 000221 000221 000221 000221 000221 000221 000 
Intangible Fixed Assets Aggregate Amortisation Impairment221 000221 000        
Intangible Fixed Assets Cost Or Valuation221 000221 000        
Net Current Assets Liabilities26 0452 914-506-12 661-10 31029 678-7 56054 682-5 119807 468
Number Shares Allotted 100100       
Other Creditors   1 8791 7011 7012 15650 0003 3653 172
Other Taxation Social Security Payable  6792 18817 66510 64611 80913 2595 650110 642
Par Value Share 11       
Prepayments  6302 914      
Property Plant Equipment Gross Cost  81 01788 42461 93260 03256 34538 64551 96531 969
Provisions For Liabilities Balance Sheet Subtotal  3 7703 0652633 9533 8461 6432 7132 043
Provisions For Liabilities Charges4 3094 0323 770       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 32 6238 350       
Tangible Fixed Assets Cost Or Valuation69 38572 66781 017       
Tangible Fixed Assets Depreciation43 82530 56243 177       
Tangible Fixed Assets Depreciation Charged In Period 13 99212 615       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 255        
Tangible Fixed Assets Disposals 29 341        
Total Additions Including From Business Combinations Property Plant Equipment   7 40727 84724 1009 81622 88013 3203 611
Total Assets Less Current Liabilities51 60545 01937 33421 27620 49761 27522 21469 65216 098818 586
Disposals Decrease In Amortisation Impairment Intangible Assets         221 000
Disposals Intangible Assets         221 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases       7 8467 8467 192

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements