Sterling Solutions Umbrella Ltd CHESHIRE


Founded in 2003, Sterling Solutions Umbrella, classified under reg no. 04838349 is an active company. Currently registered at Sterling House 810 Mandarin Court WA1 1GG, Cheshire the company has been in the business for twenty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022. Since 22nd March 2007 Sterling Solutions Umbrella Ltd is no longer carrying the name Sterling (1622).

At the moment there are 3 directors in the the firm, namely Ellen P., Nicholas P. and Ian B.. In addition one secretary - Janene R. - is with the company. As of 30 April 2024, there were 6 ex directors - Russell U., Simon M. and others listed below. There were no ex secretaries.

Sterling Solutions Umbrella Ltd Address / Contact

Office Address Sterling House 810 Mandarin Court
Office Address2 Centre Park Warrington
Town Cheshire
Post code WA1 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04838349
Date of Incorporation Sat, 19th Jul 2003
Industry Management consultancy activities other than financial management
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Ellen P.

Position: Director

Appointed: 01 July 2014

Nicholas P.

Position: Director

Appointed: 01 April 2009

Janene R.

Position: Secretary

Appointed: 19 July 2003

Ian B.

Position: Director

Appointed: 19 July 2003

Russell U.

Position: Director

Appointed: 01 April 2019

Resigned: 29 April 2022

Simon M.

Position: Director

Appointed: 01 April 2009

Resigned: 25 October 2018

Jennifer P.

Position: Director

Appointed: 01 April 2008

Resigned: 30 June 2012

Suzanne R.

Position: Director

Appointed: 01 April 2008

Resigned: 31 December 2017

Lorraine M.

Position: Director

Appointed: 01 April 2008

Resigned: 31 December 2017

Sarah M.

Position: Director

Appointed: 01 April 2008

Resigned: 31 January 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats identified, there is Sterling 2000 Limited from Warrington, England. This PSC is classified as "a limited company", 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.

Sterling 2000 Limited

810 Mandarin Court Mandarin Court, Warrington, WA1 1GG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3660686
Notified on 27 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Sterling (1622) March 22, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand677 393678 558286 508
Current Assets6 677 4548 260 0922 843 934
Debtors5 992 5817 581 5342 557 426
Total Inventories7 480  
Other
Audit Fees Expenses 6 5005 975
Accrued Liabilities Deferred Income1 722 5592 364 819911 644
Accumulated Amortisation Impairment Intangible Assets1 171 114675 546837 173
Additions Other Than Through Business Combinations Intangible Assets 64 61346 531
Administrative Expenses4 221 2831 349 939589 270
Amortisation Expense Intangible Assets220 119167 239 
Amounts Owed By Group Undertakings3 488 5943 176 9381 348 879
Amounts Owed To Group Undertakings521 29665 500 
Average Number Employees During Period1 9192 7491 509
Corporation Tax Recoverable6 3216 3216 321
Cost Sales79 196 11996 250 47494 056 765
Creditors7 619 5858 619 7703 021 184
Finished Goods Goods For Resale7 480  
Gross Profit Loss474 408739 200 
Increase From Amortisation Charge For Year Intangible Assets 167 239161 627
Intangible Assets1 006 350903 724788 628
Intangible Assets Gross Cost2 177 4641 579 2701 625 801
Interest Income On Bank Deposits84711 73710 101
Net Current Assets Liabilities-942 131-359 678-177 250
Operating Profit Loss28 127468 090 
Other Creditors39 05072 05520 223
Other Disposals Decrease In Amortisation Impairment Intangible Assets 662 807 
Other Disposals Intangible Assets 662 807 
Other Interest Receivable Similar Income Finance Income84711 73710 101
Other Operating Income Format13 775 0021 078 829 
Other Taxation Social Security Payable5 276 4716 049 7942 081 443
Prepayments Accrued Income1 459 9342 003 127730 686
Profit Loss28 974479 82767 332
Profit Loss On Ordinary Activities Before Tax28 974479 82767 332
Social Security Costs6 590 3258 495 726 
Staff Costs Employee Benefits Expense78 852 63389 485 98190 466 057
Tax Expense Credit Applicable Tax Rate5 50591 16714 813
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  -14 813
Tax Increase Decrease From Effect Capital Allowances Depreciation-2 408  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss605  
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward-3 702-91 167 
Total Assets Less Current Liabilities64 219544 046611 378
Trade Creditors Trade Payables60 20967 6027 874
Trade Debtors Trade Receivables1 037 7322 395 148471 540
Turnover Revenue79 670 52796 989 674 
Wages Salaries72 262 30880 990 25584 157 628

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 30th September 2023
filed on: 8th, February 2024
Free Download (21 pages)

Company search

Advertisements