Check the

STERLAND & ELGAR LIMITED

Company
STERLAND & ELGAR LIMITED (03451589)

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 %)

REGISTRATION INFO

Company name
STERLAND & ELGAR LIMITED
Company number
03451589
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 1997
Age - 27 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


Last update 2018

STERLAND & ELGAR LIMITED DIRECTORS

Anna Marie Caroline Hlustik

  Acting PSC
Appointed
17 November 2000
Occupation
Director
Role
Director
Age
57
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
72
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
33
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
74
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.