Sterling Springs Limited CRANBORNE ROAD POTTERS BAR


Founded in 1954, Sterling Springs, classified under reg no. 00530688 is an active company. Currently registered at Linkside Business Centre EN6 3JL, Cranborne Road Potters Bar the company has been in the business for 70 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has one director. Carolyn F., appointed on 8 August 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sterling Springs Limited Address / Contact

Office Address Linkside Business Centre
Office Address2 Summit Road
Town Cranborne Road Potters Bar
Post code EN6 3JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00530688
Date of Incorporation Sat, 20th Mar 1954
Industry Manufacture of other fabricated metal products n.e.c.
Industry Machining
End of financial Year 31st March
Company age 70 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Carolyn F.

Position: Director

Appointed: 08 August 2012

Michael T.

Position: Director

Resigned: 21 September 2017

Judith T.

Position: Secretary

Appointed: 23 September 2019

Resigned: 30 March 2020

Brien K.

Position: Secretary

Appointed: 31 March 1998

Resigned: 11 September 2019

Brien K.

Position: Director

Appointed: 31 March 1998

Resigned: 11 September 2019

David P.

Position: Director

Appointed: 17 August 1995

Resigned: 30 March 2012

Brien K.

Position: Secretary

Appointed: 05 November 1994

Resigned: 31 March 1998

Roy S.

Position: Director

Appointed: 01 August 1991

Resigned: 01 April 1993

Ronald B.

Position: Secretary

Appointed: 01 August 1991

Resigned: 04 November 1994

Brien K.

Position: Director

Appointed: 01 August 1991

Resigned: 31 March 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Kpw Group Limited from Potters Bar, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Knuway Investments Limited that put Potters Bar, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Kpw Group Limited

Hadley Works Summit Road, Potters Bar, EN6 3JL, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England
Registration number 11698906
Notified on 30 November 2019
Nature of control: 75,01-100% shares

Knuway Investments Limited

Linkside Cranborne Industrial Estate, Summit Road, Potters Bar, Hertfordshire, EN6 3JL, England

Legal authority Uk Companies Acts
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01112929
Notified on 6 April 2016
Ceased on 30 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-31
Balance Sheet
Cash Bank On Hand250 346214 900
Current Assets597 863381 479
Debtors206 89070 448
Property Plant Equipment5 8494 085
Total Inventories140 62796 131
Other
Amount Specific Advance Or Credit Directors1 6851 685
Amount Specific Advance Or Credit Made In Period Directors1 685 
Accrued Liabilities12 06913 392
Accumulated Depreciation Impairment Property Plant Equipment255 486257 250
Average Number Employees During Period109
Corporation Tax Recoverable 548
Creditors63 80839 542
Finished Goods72 95247 444
Increase From Depreciation Charge For Year Property Plant Equipment 1 764
Net Current Assets Liabilities534 055341 937
Number Shares Issued Fully Paid 2 500
Other Creditors84 
Other Taxation Social Security Payable6 3665 122
Par Value Share 1
Prepayments Accrued Income4 3455 256
Property Plant Equipment Gross Cost261 335 
Raw Materials67 67548 687
Total Assets Less Current Liabilities539 904346 022
Trade Creditors Trade Payables28 73619 451
Trade Debtors Trade Receivables200 86062 959

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 9th, January 2024
Free Download (9 pages)

Company search

Advertisements