STERLING REDUX LTD

5 BROOKLANDS PLACE, BROOKLANDS ROAD, SALE  M33 3SD
  • Active
  • Private Limited Company
  • Company No. 02579018
  • Last Updated: 01 Mar 2024

Company Profile

STERLING REDUX LTD was incorporated on Friday, February 1, 1991 as a Private Limited Company with registered address in SALE. STERLING REDUX LTD has the status: Active and it's listed in the following category: Other letting and operating of own or leased real estate. This Private Limited Company has been operating for 34 years and 22 days.

Name STERLING REDUX LTD
Company number 02579018
Company type Private Limited Company
Incorporation date 01 Feb 1991
Status Active
Industry (SIC 2007)

Address

Registered Address 5 BROOKLANDS PLACE
BROOKLANDS ROAD
SALE
M33 3SD
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 Redux Holdings Limited 28-30 Wolverhampton Street, DY1 1DB Dates: Monday, March 25, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Sterling Poole Limited 28-30 Wolverhampton Street, DY1 1DB Dates: Monday, January 14, 2019 - Monday, March 25, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Toby Murray Gladstone Nationality: British Dates: Wednesday, February 1, 2017 - Monday, January 14, 2019
ownership of shares 25 to 50 percent
Mr Anthony Paul Cargill Nationality: British Dates: Wednesday, February 1, 2017 - Monday, January 14, 2019
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 30 March
Next annual accounts due 30 December 2024, (-55 days left)
Latest accounts 31 March 2023
Next confirmation statement due 01 March 2017
Last confirmation statement dated 01 February 2016

Mortgages

Total of Mortgages 29
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 28

Previous Names

Name Change Date
STERLING REDUX LTD 01 Feb 1991
STERLING METAL TRADERS LIMITED 14 Oct 2004