Sterling Storage Solutions Limited STROUD


Founded in 2015, Sterling Storage Solutions, classified under reg no. 09835395 is an active company. Currently registered at Wicliffe Industrial Estate GL5 3EN, Stroud the company has been in the business for nine years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Mark R., Alexander H.. Of them, Mark R., Alexander H. have been with the company the longest, being appointed on 21 October 2015. As of 6 May 2024, there was 1 ex director - Robert A.. There were no ex secretaries.

Sterling Storage Solutions 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 09835395
Date of Incorporation Wed, 21st Oct 2015
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Mark R.

Position: Director

Appointed: 21 October 2015

Alexander H.

Position: Director

Appointed: 21 October 2015

Robert A.

Position: Director

Appointed: 21 October 2015

Resigned: 08 July 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we established, there is Alexander H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sterling Offices & Storage Ltd, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "an incorporated company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Alexander H.

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

Mark R.

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

Sterling Offices & Storage Ltd

Wicliffe Industrial Estate Chestnut Lane, Stroud, Gloucestershire, GL5 3EN, England

Legal authority England And Wales
Legal form Incorporated Company
Country registered England And Wales
Place registered Registrar Of Companies (Uk)
Registration number 11831433
Notified on 12 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Robert A.

Notified on 6 April 2016
Ceased on 12 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth-28 296       
Balance Sheet
Cash Bank In Hand20 247       
Cash Bank On Hand20 24720 9425 43256875 38020 23055 03379 699
Current Assets20 24730 9425 43237 150105 73153 56593 048118 984
Debtors 10 000 36 58230 35133 33538 01539 285
Net Assets Liabilities 27 2989 2893 51946 09696 552250 816363 624
Other Debtors 10 000 22 56115 11217 21715 54219 047
Property Plant Equipment247 669326 051416 582418 801454 066599 080544 482 
Tangible Fixed Assets247 669       
Reserves/Capital
Called Up Share Capital30       
Profit Loss Account Reserve-28 326       
Shareholder Funds-28 296       
Other
Accrued Liabilities 1 2001 200     
Accumulated Depreciation Impairment Property Plant Equipment30 76685 695167 624248 094329 846446 237535 724172 321
Average Number Employees During Period 4433322
Bank Borrowings Overdrafts   8 43445 83310 00010 00010 000
Creditors296 212329 695379 7495 50045 83335 83325 83315 834
Creditors Due Within One Year296 212       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      15 00452
Disposals Property Plant Equipment      38 882345
Finance Lease Liabilities Present Value Total   5 500    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  47 86647 86647 86647 727 14 238
Increase From Depreciation Charge For Year Property Plant Equipment 54 92981 92980 47081 752116 391104 4913 438
Net Current Assets Liabilities-275 965-298 753-374 317-367 103-316 318-383 031-178 895-50 795
Number Shares Allotted30       
Other Creditors  373 988383 741379 06425 83315 83379 627
Other Taxation Social Security Payable 421238 27315 40528239 37364 973
Par Value Share1       
Property Plant Equipment Gross Cost278 435411 746584 206666 895783 9121 045 3171 080 20616 966
Provisions For Liabilities Balance Sheet Subtotal  32 97642 67945 81983 66488 938104 498
Share Capital Allotted Called Up Paid30       
Tangible Fixed Assets Additions278 435       
Tangible Fixed Assets Cost Or Valuation278 435       
Tangible Fixed Assets Depreciation30 766       
Tangible Fixed Assets Depreciation Charged In Period30 766       
Total Additions Including From Business Combinations Property Plant Equipment 133 311172 46082 689117 017261 40573 77113 750
Total Assets Less Current Liabilities-28 29627 29842 26551 698137 748216 049365 587483 956
Trade Creditors Trade Payables   13923 4129 2599 36715 179
Trade Creditors Within One Year491       
Trade Debtors Trade Receivables   14 02115 23916 11822 47320 238
V A T Due Total Creditors551       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 098353950001, created on Tue, 27th Feb 2024
filed on: 28th, February 2024
Free Download (40 pages)

Company search

Advertisements