Check the

STERLING BUSINESS SYSTEMS (MIDLANDS) LIMITED

Company
STERLING BUSINESS SYSTEMS (MIDLANDS) LIMITED (02113350)

STERLING BUSINESS SYSTEMS (MIDLANDS)

Phone: 01159 444 440
A⁺ rating

ABOUT STERLING BUSINESS SYSTEMS (MIDLANDS) LIMITED

"It was important for us to seek the services of a local established company.

In our opinion, Sterling has something to offer all businesses, whether large or small and if a company is undecided about whether to work with Sterling or not we’d suggest that you give them a try"

"As a long standing customer of Sterling Business Systems, we did not hesitate to approach them when we needed to upgrade our copier / printer / …

"As a long standing customer of Sterling Business Systems, we did not hesitate to approach them when we needed to upgrade our copier / printer / scanner / fax machine. They were excellent from start to finish, providing us with different options to suit our changing requirements. Order to delivery to installation was quick and the after sales assistance impeccable. We would not hesitate to recommend them for your office machine needs."

KEY FINANCES

Year
2016
Assets
£121.33k ▲ £23.58k (24.12 %)
Cash
£30.58k ▲ £20.15k (193.20 %)
Liabilities
£93.81k ▲ £20.04k (27.17 %)
Net Worth
£27.52k ▲ £3.54k (14.76 %)

REGISTRATION INFO

Company name
STERLING BUSINESS SYSTEMS (MIDLANDS) LIMITED
Company number
02113350
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Mar 1987
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
sterlingsystems.co.uk
Phones
01159 444 440
Registered Address
1 GOSHAWK ROAD,
QUARRY HILL INDUSTRIAL ESTATE,
ILKESTON,
DERBYSHIRE,
DE7 4RG

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

03 Mar 2017
Confirmation statement made on 21 February 2017 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
08 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 5,997.25

CHARGES

6 December 1995
Status
Outstanding
Delivered
16 December 1995
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

11 June 1990
Status
Outstanding
Delivered
27 June 1990
Persons entitled
Ricoh UK Limited
Description
(Please see form 395 for full details). A specific…

See Also


Last update 2018

STERLING BUSINESS SYSTEMS (MIDLANDS) LIMITED DIRECTORS

Paul Stephen Atkins

  Acting
Appointed
15 April 2007
Role
Secretary
Nationality
British
Address
1 Goshawk Road, Quarry Hill Industrial Est., Ilkeston, Derbyshire, England, DE7 4RG
Name
ATKINS, Paul Stephen

Paul Stephen Atkins

  Acting
Occupation
Managing Director
Role
Director
Age
69
Nationality
British
Address
1 Goshawk Road, Quarry Hill Industrial Est., Ilkeston, Derbyshire, England, DE7 4RG
Name
ATKINS, Paul Stephen

Mark David Ashbridge

  Resigned
Appointed
28 August 1998
Resigned
15 April 2007
Role
Secretary
Address
12 Seagrave Close, Oakwood, Derby, Derbyshire, DE21 2HZ
Name
ASHBRIDGE, Mark David

Paul Stephen Atkins

  Resigned PSC
Appointed
31 March 1997
Resigned
28 August 1998
Role
Secretary
Address
46-48 Field Lane, Alvaston, Derby, Derbyshire, DE24 0GQ
Name
ATKINS, Paul Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Kenneth James Johnson

  Resigned
Resigned
31 March 1997
Role
Secretary
Address
The Cottage, Hemington Fields Shardlow, Derby, Derbyshire, DE72 2HP
Name
JOHNSON, Kenneth James

Hans Otto Bauder

  Resigned
Resigned
31 December 2015
Occupation
Technical Director
Role
Director
Age
72
Nationality
British
Address
2 Sanderson Drive, Mapperley, Nottingham, NG3 5PB
Name
BAUDER, Hans Otto

Graham Lloyd

  Resigned
Resigned
26 July 2010
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Muncaster House 18 Swan Road, Harrogate, North Yorkshire, HG1 2SA
Country Of Residence
England
Name
LLOYD, Graham

King Leung Tang

  Resigned
Resigned
14 February 2002
Occupation
Sales Director
Role
Director
Age
59
Nationality
British
Address
248 Loughborough Road, West Bridgford, NG2 7EE
Name
TANG, King Leung

REVIEWS


Check The Company
Excellent according to the company’s financial health.