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 FINANCE
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
-
Check the company
-
UK
-
Erewash
- Company name
- STERLING BUSINESS SYSTEMS (MIDLANDS) LIMITED
- Company number
- 02113350
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Mar 1987
Age - 39 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
- 70
- 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
- 73
- 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
- 82
- 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
- 60
- 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.