STERLING HYDROTECH LIMITED

20 GROSVENOR PLACE, LONDON  SW1X 7HN
  • Active
  • Private Limited Company
  • Company No. 02275897
  • Last Updated: 01 Mar 2024

Company Profile

STERLING HYDROTECH LIMITED was incorporated on Monday, July 11, 1988 as a Private Limited Company with registered address in LONDON. STERLING HYDROTECH LIMITED has the status: Active and it's listed in the following category: Water collection, treatment and supply. This Private Limited Company has been operating for 36 years 2 months and 5 days.

Name STERLING HYDROTECH LIMITED
Company number 02275897
Company type Private Limited Company
Incorporation date 11 Jul 1988
Status Active
Industry (SIC 2007)

Address

Registered Address 20 GROSVENOR PLACE
LONDON
SW1X 7HN
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Sterling Hydrotech Holdings Limited Grosvenor Place, SW1X 7HN Dates: Wednesday, October 6, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors as firm
significant influence or control as firm
Sterling Hydrotech Holdings Limited Holmewood Industrial Park, Holmewood, S42 5UY Dates: Wednesday, August 28, 2019 - Wednesday, October 6, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Darryl Philip Gleeson Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, August 28, 2019
significant influence or control
Mr Stephen Paul Thompson Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, August 28, 2019
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts AUDIT EXEMPTION SUBSIDIARY
End of financial Year 31 March
Next annual accounts due 31 December 2024, (105 days left)
Latest accounts 31 March 2023
Next confirmation statement due 22 February 2017
Last confirmation statement dated 25 January 2016

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
STERLING HYDROTECH LIMITED 11 Jul 1988