Sterlingaston Limited LEICESTER


Founded in 2015, Sterlingaston, classified under reg no. 09556439 is an active company. Currently registered at Hamilton Office Park LE4 9LJ, Leicester the company has been in the business for nine years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

The company has 2 directors, namely Janak A., Vaibhav S.. Of them, Janak A., Vaibhav S. have been with the company the longest, being appointed on 23 April 2015. As of 14 May 2024, there was 1 ex director - Ramandeep S.. There were no ex secretaries.

Sterlingaston Limited Address / Contact

Office Address Hamilton Office Park
Office Address2 31 High View Close
Town Leicester
Post code LE4 9LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09556439
Date of Incorporation Thu, 23rd Apr 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 9 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Janak A.

Position: Director

Appointed: 23 April 2015

Vaibhav S.

Position: Director

Appointed: 23 April 2015

Ramandeep S.

Position: Director

Appointed: 23 April 2015

Resigned: 22 August 2017

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats found, there is Vaibhav S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Janak A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ramandeep S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Vaibhav S.

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

Janak A.

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

Ramandeep S.

Notified on 6 April 2016
Ceased on 22 August 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth 909090   
Balance Sheet
Cash Bank On Hand    36746153
Net Assets Liabilities9090   -13 959-19 907
Current Assets   90367  
Debtors   90   
Other Debtors   90   
Cash Bank In Hand 909090   
Net Assets Liabilities Including Pension Asset Liability 909090   
Reserves/Capital
Shareholder Funds 909090   
Other
Average Number Employees During Period   2222
Bank Borrowings Overdrafts     6391 563
Creditors    12 76514 0051 563
Net Current Assets Liabilities   90-12 398-13 959-18 344
Other Creditors    12 76514 00517 858
Total Assets Less Current Liabilities   90-12 398-13 959-18 344
Called Up Share Capital Not Paid Not Expressed As Current Asset909000   
Number Shares Allotted 90     
Par Value Share 1     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 29th, January 2024
Free Download (7 pages)

Company search

Advertisements