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
-
Check the company
-
UK
-
Rochdale
- Company name
- STERLING SOLUTIONS LTD
- Company number
- 04267622
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Aug 2001
Age - 24 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
- 61
- 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
- 60
- 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
- 77
- 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
- 77
- 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.