Sterling Surveys Limited BORDON


Sterling Surveys started in year 1992 as Private Limited Company with registration number 02678676. The Sterling Surveys company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Bordon at Unit 9 Oakhanger Farm Oakhanger Road. Postal code: GU35 9JA.

At the moment there are 3 directors in the the company, namely Christopher C., Michael M. and Peter W.. In addition one secretary - Leslie B. - is with the firm. At the moment 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 Surveys Limited Address / Contact

Office Address Unit 9 Oakhanger Farm Oakhanger Road
Office Address2 Oakhanger
Town Bordon
Post code GU35 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678676
Date of Incorporation Fri, 17th Jan 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 3rd June
Company age 32 years old
Account next due date Sun, 3rd Mar 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Leslie B.

Position: Secretary

Appointed: 26 June 2018

Christopher C.

Position: Director

Appointed: 16 December 2017

Michael M.

Position: Director

Appointed: 01 August 1992

Peter W.

Position: Director

Appointed: 01 July 1992

Marleen S.

Position: Director

Appointed: 16 December 2017

Resigned: 20 May 2022

Peter W.

Position: Secretary

Appointed: 30 August 2011

Resigned: 25 June 2018

Stephen M.

Position: Secretary

Appointed: 01 July 1992

Resigned: 30 August 2011

Stephen M.

Position: Director

Appointed: 01 July 1992

Resigned: 24 February 2011

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 17 January 1992

Resigned: 01 July 1992

Mbc Nominees Limited

Position: Nominee Director

Appointed: 17 January 1992

Resigned: 01 July 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand194 77652 70655 65456 40641 843110 809102 749
Current Assets332 033197 188153 936160 674155 389247 348220 486
Debtors110 17688 49166 21182 990100 450119 96199 711
Net Assets Liabilities269 688176 037124 431113 606107 834220 487211 703
Other Debtors16 640    872 
Property Plant Equipment90 09990 58759 64053 87462 37970 13569 578
Total Inventories27 08155 99132 07121 27813 09616 57818 026
Other
Accrued Liabilities Deferred Income 31 11424 69031 19938 64028 77625 769
Accumulated Depreciation Impairment Property Plant Equipment 299 510299 008315 806322 434341 128357 499
Average Number Employees During Period24232020201920
Contingent Liabilities     2 5412 109
Corporation Tax Recoverable    1 4421 4421 442
Creditors141 82785 63478 04790 71994 41386 13769 690
Deferred Tax Liabilities 8 0115 7857 2259 3818 228 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -168 074-24 729 -11 484  
Disposals Property Plant Equipment -168 074-34 044 -14 098  
Finance Lease Liabilities Present Value Total10 68514 8039 1558 3506 4993 5082 631
Financial Commitments Other Than Capital Commitments     28 85928 859
Fixed Assets90 09990 58759 64053 87462 37970 13569 578
Further Operating Expense Item Component Total Operating Expenses   40 98187 203 1 257
Future Minimum Lease Payments Under Non-cancellable Operating Leases    28 85928 859 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -80 412     
Increase Decrease In Depreciation Impairment Property Plant Equipment 11 98411 46611 25511 09211 52510 134
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 8 011-2 2261 4402 156-1 153 
Increase From Depreciation Charge For Year Property Plant Equipment 28 34524 22716 79818 11218 69416 371
Net Current Assets Liabilities190 206111 55475 88969 95560 976161 211150 796
Other Creditors50 87111 740     
Other Taxation Social Security Payable38 19210 20137 04846 55428 21345 003 
Prepayments Accrued Income 14 76513 88723 78517 45113 40413 297
Property Plant Equipment Gross Cost 390 097358 648369 680384 813411 263427 077
Taxation Including Deferred Taxation Balance Sheet Subtotal -8 011-5 785-7 225-9 381-8 228-8 671
Taxation Social Security Payable     45 00336 918
Total Additions Including From Business Combinations Property Plant Equipment 28 8332 59511 03229 23126 45015 814
Total Assets Less Current Liabilities280 305202 141135 529123 829123 355231 346220 374
Total Borrowings21 30232 89614 46811 34812 6386 1402 631
Trade Creditors Trade Payables42 07917 7767 1544 61621 0618 8504 372
Trade Debtors Trade Receivables93 53673 72652 32459 20581 557104 24384 972
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -55 242     
Unpaid Contributions To Pension Schemes  2 0202 1362 4162 541 
Work In Progress27 08155 99132 07121 27813 09616 57818 026

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements