Check the

STERLING SOLUTIONS LTD

Company
STERLING SOLUTIONS LTD (04267622)

STERLING SOLUTIONS

Phone: 01706 351 843
A⁺ rating

ABOUT STERLING SOLUTIONS LTD

We use cookies to analyse how visitors use our website and to help us provide the best possible experience for users. By continuing to use our site, we will take that as your consent to allow us to use cookies. However, you can

The Partner Practice represents only St. James's Place Wealth Management plc (which is authorised and regulated by the Financial Conduct Authority) for the purpose of advising solely on the Group's wealth management products and services, more details of which are set out on the Group's website

www.sjp.co.uk/about-st-james-place/our-business/our-products-and-services

Sterling Solutions Ltd is registered in England and Wales, Number 04267622. Registered Office: 65 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ.

KEY FINANCES

Year
2017
Assets
£38.41k ▼ £-9.68k (-20.13 %)
Cash
£0.5k ▼ £-25.53k (-98.08 %)
Liabilities
£30.06k ▲ £11.56k (62.50 %)
Net Worth
£8.35k ▼ £-21.24k (-71.79 %)

REGISTRATION INFO

Company name
STERLING SOLUTIONS LTD
Company number
04267622
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Aug 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
sterlingsolutionsltd.co.uk
Phones
01706 351 843
07867 361 883
Registered Address
STERLING HOUSE 65 DALE STREET,
MILNROW,
ROCHDALE,
LANCASHIRE,
OL16 3NJ

ECONOMIC ACTIVITIES

65120
Non-life insurance

LAST EVENTS

28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Aug 2016
Confirmation statement made on 9 August 2016 with updates
24 Feb 2016
Director's details changed for Mr Mark Andrew Barry on 1 February 2013

CHARGES

2 July 2009
Status
Outstanding
Delivered
4 July 2009
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

STERLING SOLUTIONS LTD DIRECTORS

Amanda Jane Barry

  Acting
Appointed
09 August 2001
Role
Secretary
Address
19 Whitebeam Close, Milnrow, Rochdale, Lancashire, OL16 4ND
Name
BARRY, Amanda Jane

Amanda Jane Barry

  Acting
Appointed
09 August 2001
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
19 Whitebeam Close, Milnrow, Rochdale, Lancashire, OL16 4ND
Country Of Residence
United Kingdom
Name
BARRY, Amanda Jane

Mark Andrew Barry

  Acting PSC
Appointed
09 August 2001
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Sterling House, 65 Dale Street, Milnrow, Rochdale, Lancashire, OL16 3NJ
Country Of Residence
England
Name
BARRY, Mark Andrew
Notified On
9 August 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

TEMPLE SECRETARIES LIMITED

  Resigned
Appointed
09 August 2001
Resigned
09 August 2001
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED

Margaret Elaine Raczycki

  Resigned
Appointed
09 August 2001
Resigned
31 March 2003
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
25 Buckley Chase, Milnrow, Rochdale, Lancashire, OL16 4BD
Name
RACZYCKI, Margaret Elaine

Thomas Jozef Raczycki

  Resigned
Appointed
09 August 2001
Resigned
31 August 2014
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
25 Buckley Chase, Milnrow, Rochdale, Lancashire, OL16 4BD
Country Of Residence
United Kingdom
Name
RACZYCKI, Thomas Jozef

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
09 August 2001
Resigned
09 August 2001
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


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