Sterling Services Limited LEEDS


Sterling Services started in year 1997 as Private Limited Company with registration number 03419623. The Sterling Services company has been functioning successfully for 27 years now and its status is in administration. The firm's office is based in Leeds at C/o Interpath Ltd, 4th Floor Tailors Corner. Postal code: LS1 4DP. Since 13th November 1997 Sterling Services Limited is no longer carrying the name Citedeal.

Sterling Services Limited Address / Contact

Office Address C/o Interpath Ltd, 4th Floor Tailors Corner
Office Address2 Thirsk Row
Town Leeds
Post code LS1 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03419623
Date of Incorporation Thu, 14th Aug 1997
Industry Manufacture of concrete products for construction purposes
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Sep 2023 (2023-09-16)
Last confirmation statement dated Fri, 2nd Sep 2022

Company staff

Neville M.

Position: Director

Appointed: 01 July 2017

Christopher B.

Position: Director

Appointed: 01 July 2013

Martin H.

Position: Director

Appointed: 20 May 2011

Richard J.

Position: Secretary

Appointed: 20 May 2011

Christopher C.

Position: Director

Appointed: 01 July 2017

Resigned: 09 February 2018

Kevin L.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2017

Philip L.

Position: Director

Appointed: 20 May 2011

Resigned: 21 August 2017

Kevin L.

Position: Secretary

Appointed: 12 January 2004

Resigned: 20 May 2011

Kevin L.

Position: Director

Appointed: 01 July 1999

Resigned: 30 June 2014

Peter C.

Position: Director

Appointed: 06 March 1998

Resigned: 12 January 2004

Sally C.

Position: Secretary

Appointed: 04 September 1997

Resigned: 12 January 2004

Joseph C.

Position: Director

Appointed: 04 September 1997

Resigned: 20 August 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1997

Resigned: 04 September 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 14 August 1997

Resigned: 04 September 1997

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Stuart F. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Garenne Construction Group Ltd that put Guernsey, Channel Islands as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Stuart F.

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

Garenne Construction Group Ltd

Garenne House Garenne Park, Rue De La Cache, St. Sampson, Guernsey, GY2 4AF, Channel Islands

Legal authority The Companies (Guernsey) Law, 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 13634
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Citedeal November 13, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th June 2022
filed on: 16th, December 2022
Free Download (12 pages)

Company search