CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
STERLAND & ELGAR LIMITED
Company
STERLAND & ELGAR
Phone:
01608 663 341
B
rating
KEY FINANCES
Year
2016
Assets
£67.83k
▼ £-55.98k (-45.21 %)
Cash
£0k
▼ £-2.6k (-100.00 %)
Liabilities
£141.86k
▼ £-16.75k (-10.56 %)
Net Worth
£-74.03k
▲ £-39.23k (112.72 %)
Download Balance Sheet for 2014-2016
REGISTRATION INFO
Check the company
UK
Stratford-on-Avon
Company name
STERLAND & ELGAR LIMITED
Company number
03451589
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 1997
Age - 28 years
Home Country
United Kingdom
CONTACTS
Website
sterlandandelgar.co.uk
Phones
01608 663 341
07710 496 192
Registered Address
29 WOOD STREET,
STRATFORD UPON AVON,
WARWICKSHIRE,
CV37 6JG
ECONOMIC ACTIVITIES
43210
Electrical installation
LAST EVENTS
10 Nov 2016
Confirmation statement made on 17 October 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 October 2015
10 Nov 2015
Annual return made up to 17 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100
See Also
STERITOUCH LTD
STERK SYSTEMS LIMITED
STERLEY LIMITED
STERLING ANCILLARY SERVICES LIMITED
STERLING ARCHITECTURE LIMITED
STERLING BRUSHES LTD
Last update 2018
STERLAND & ELGAR LIMITED DIRECTORS
Anna Marie Caroline Hlustik
Acting
PSC
Appointed
17 November 2000
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
1 Station Road, Milcote, Stratford Upon Avon, Warwickshire, CV37 8JW
Name
HLUSTIK, Anna Marie Caroline
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Robert David Smith
Acting
Appointed
17 October 1997
Occupation
Engineer
Role
Director
Age
73
Nationality
British
Address
1 Station Road, Milcote, Stratford Upon Avon, Warwickshire, CV37 8JW
Name
SMITH, Robert David
Anna Marie Caroline Hlustik
Resigned
Appointed
17 October 1997
Resigned
01 November 2003
Role
Secretary
Address
1 Station Road, Milcote, Stratford Upon Avon, Warwickshire, CV37 8JW
Name
HLUSTIK, Anna-Marie Caroline
Nicholas Warden
Resigned
Appointed
01 October 2007
Resigned
15 May 2008
Occupation
Accountant
Role
Secretary
Nationality
British
Address
1 Garden Cottages, Welcombe Hills Warwick Road, Stratford-Upon-Avon, Warwickshire, England, CV37 0NR
Name
WARDEN, Nicholas
NG OUTSOURCING LIMITED
Resigned
Appointed
17 November 2000
Resigned
01 October 2007
Role
Secretary
Address
29 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JG
Name
NG OUTSOURCING LIMITED
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned
Appointed
17 October 1997
Resigned
17 October 1997
Role
Nominee Secretary
Address
83 Leonard Street, London, EC2A 4QS
Name
THE COMPANY REGISTRATION AGENTS LIMITED
LUCIENE JAMES LIMITED
Resigned
Appointed
17 October 1997
Resigned
17 October 1997
Role
Nominee Director
Age
34
Address
83 Leonard Street, London, EC2A 4QS
Name
LUCIENE JAMES LIMITED
Alan Andrew Ward
Resigned
Appointed
17 October 1997
Resigned
17 November 2000
Occupation
Engineer
Role
Director
Age
75
Nationality
British
Address
2 Windsor Street, Burbage, Hinckley, Leicestershire, LE10 2EF
Name
WARD, Alan Andrew
REVIEWS
Check The Company
Very good according to the company’s financial health.