Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STERLING PRECISION MANUFACTURING LTD
Company Information for

STERLING PRECISION MANUFACTURING LTD

29 CRAVEN STREET, LONDON, WC2N 5NT,
Company Registration Number
03717681
Private Limited Company
Liquidation

Company Overview

About Sterling Precision Manufacturing Ltd
STERLING PRECISION MANUFACTURING LTD was founded on 1999-02-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Sterling Precision Manufacturing Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STERLING PRECISION MANUFACTURING LTD
 
Legal Registered Office
29 CRAVEN STREET
LONDON
WC2N 5NT
Other companies in BH2
 
Previous Names
D J MELLOR TOOLMAKING LIMITED21/12/2018
Filing Information
Company Number 03717681
Company ID Number 03717681
Date formed 1999-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB658786859  
Last Datalog update: 2024-02-05 08:18:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING PRECISION MANUFACTURING LTD
The accountancy firm based at this address is THE MACDONALD PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STERLING PRECISION MANUFACTURING LTD

Current Directors
Officer Role Date Appointed
DAVID JAMES MELLOR
Company Secretary 2011-02-22
DAVID JAMES MELLOR
Director 1999-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANN MELLOR
Director 2005-03-31 2011-08-23
JULIE ANN MELLOR
Company Secretary 1999-02-23 2011-02-22
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1999-02-23 1999-02-23
WILDMAN & BATTELL LIMITED
Nominated Director 1999-02-23 1999-02-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-07Final Gazette dissolved via compulsory strike-off
2023-10-07Voluntary liquidation. Return of final meeting of creditors
2022-08-18LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-03
2021-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-03
2021-08-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-08-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-08-04
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM 3/7 Avenger Close Chandler's Ford Eastleigh SO53 4DQ England
2020-08-18LIQ02Voluntary liquidation Statement of affairs
2020-08-18600Appointment of a voluntary liquidator
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM B7 Millbrook Close Chandler's Ford Eastleigh SO53 4BZ England
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/19 FROM Ebenezer House 5a Poole Road Bournemouth Dorset BH2 5QJ
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-31AP01DIRECTOR APPOINTED MR SAM ALASSAD
2018-12-21SH0117/12/18 STATEMENT OF CAPITAL GBP 20
2018-12-21AP03Appointment of Mr Charles Blakeney Blishen as company secretary on 2018-12-17
2018-12-21RES15CHANGE OF COMPANY NAME 21/12/18
2018-12-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM ALASSAD
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MELLOR
2018-12-21TM02Termination of appointment of David James Mellor on 2018-12-17
2018-12-21PSC07CESSATION OF DAVID JAMES MELLOR AS A PERSON OF SIGNIFICANT CONTROL
2018-05-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JAMES MELLOR on 2017-02-23
2017-03-03CH01Director's details changed for Mr David James Mellor on 2017-02-23
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-23AR0123/02/16 ANNUAL RETURN FULL LIST
2015-12-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2014-10-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-24AR0123/02/14 ANNUAL RETURN FULL LIST
2014-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/14 FROM Ebenezer House Poole Road Bournemouth Dorset BH2 5QJ
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0123/02/13 ANNUAL RETURN FULL LIST
2012-07-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-07AR0123/02/12 FULL LIST
2011-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MELLOR
2011-11-21AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-28AR0123/02/11 FULL LIST
2011-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MELLOR / 22/02/2011
2011-02-28AP03SECRETARY APPOINTED DAVID JAMES MELLOR
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY JULIE MELLOR
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-26AR0123/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN MELLOR / 23/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MELLOR / 23/02/2010
2009-06-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2008-11-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-24363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-18288aNEW DIRECTOR APPOINTED
2005-04-18363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-10363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-06-01287REGISTERED OFFICE CHANGED ON 01/06/03 FROM: GROVE HOUSE MILBURN ROAD BOURNEMOUTH BH4 9HJ
2003-03-11363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-11-03ELRESS386 DISP APP AUDS 02/10/01
2001-11-03ELRESS366A DISP HOLDING AGM 02/10/01
2001-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-03225ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00
2000-03-13363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-03-05287REGISTERED OFFICE CHANGED ON 05/03/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ
1999-03-05288bDIRECTOR RESIGNED
1999-03-05288aNEW SECRETARY APPOINTED
1999-03-05288bSECRETARY RESIGNED
1999-03-05288aNEW DIRECTOR APPOINTED
1999-02-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools




Licences & Regulatory approval
We could not find any licences issued to STERLING PRECISION MANUFACTURING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-08-05
Notice of 2021-05-26
Appointmen2020-08-11
Resolution2020-08-11
Fines / Sanctions
No fines or sanctions have been issued against STERLING PRECISION MANUFACTURING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-12-04 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 39,031
Creditors Due After One Year 2012-04-01 £ 51,221
Creditors Due Within One Year 2013-03-31 £ 132,499
Creditors Due Within One Year 2012-04-01 £ 151,565
Provisions For Liabilities Charges 2013-03-31 £ 32,017
Provisions For Liabilities Charges 2012-04-01 £ 37,601

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STERLING PRECISION MANUFACTURING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Current Assets 2013-03-31 £ 143,750
Current Assets 2012-04-01 £ 151,309
Debtors 2013-03-31 £ 138,750
Debtors 2012-04-01 £ 146,309
Stocks Inventory 2013-03-31 £ 5,000
Stocks Inventory 2012-04-01 £ 5,000
Tangible Fixed Assets 2013-03-31 £ 160,085
Tangible Fixed Assets 2012-04-01 £ 188,005

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STERLING PRECISION MANUFACTURING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING PRECISION MANUFACTURING LTD
Trademarks
We have not found any records of STERLING PRECISION MANUFACTURING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING PRECISION MANUFACTURING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25730 - Manufacture of tools) as STERLING PRECISION MANUFACTURING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where STERLING PRECISION MANUFACTURING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partySTERLING PRECISION MANUFACTURING LTDEvent Date2022-08-05
 
Initiating party Event TypeNotice of
Defending partySTERLING PRECISION MANUFACTURING LTDEvent Date2021-05-26
 
Initiating party Event TypeAppointmen
Defending partySTERLING PRECISION MANUFACTURING LTDEvent Date2020-08-11
Name of Company: STERLING PRECISION MANUFACTURING LTD Company Number: 03717681 Nature of Business: Manufacture of Tools Registered office: c/o The MacDonald Partnership, 29 Craven Street, London, WC2N…
 
Initiating party Event TypeResolution
Defending partySTERLING PRECISION MANUFACTURING LTDEvent Date2020-08-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING PRECISION MANUFACTURING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERLING PRECISION MANUFACTURING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1