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

STERLING WATER SERVICES LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
02364116
Private Limited Company
Liquidation

Company Overview

About Sterling Water Services Ltd
STERLING WATER SERVICES LIMITED was founded on 1989-03-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Sterling Water Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STERLING WATER SERVICES LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in N1
 
Filing Information
Company Number 02364116
Company ID Number 02364116
Date formed 1989-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 07:17:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING WATER SERVICES 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 WATER SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE MARGARET AITKEN
Company Secretary 2011-10-14
DAVID ANDREW GERRARD
Director 2014-09-26
CELIA ROSALIND GOUGH
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY IRENE HAY
Director 2013-09-01 2014-12-01
NICHOLAS COLIN MCNULTY
Director 2012-11-19 2013-09-01
LOUISE STRAIN
Director 2011-11-15 2013-09-01
DUNCAN JOHN LUCAS BATES
Director 2007-11-28 2012-06-21
LOUISE STRAIN
Company Secretary 2011-02-11 2011-10-14
BARBARA BOYEWSKA
Company Secretary 2007-11-28 2011-01-21
BARBARA BOYEWSKA
Director 2007-11-28 2011-01-21
PETER GEOFFREY BEESON
Company Secretary 2002-10-07 2007-11-28
PETER GEOFFREY BEESON
Director 2002-10-07 2007-11-28
PETER RICHARD HARDING
Director 2004-01-05 2007-11-28
STEVEN DONALD SKELTON
Director 2002-10-07 2004-01-05
JANET MARY RAVENSCROFT
Company Secretary 1997-07-31 2002-10-08
CRAIG ANDERSON
Director 1998-10-12 2002-10-08
JANET MARY RAVENSCROFT
Director 1997-05-22 2002-10-08
DAVID BADCOCK
Company Secretary 1995-10-20 2001-01-01
DAVID BADCOCK
Director 1997-05-22 2001-01-01
BRIAN HENRY ALFRED HOWARD
Director 1993-02-02 1997-05-22
LESLIE ERNEST WILLIAMS
Director 1995-12-31 1997-05-22
ANDREW CHARLES WARNER ROBERTSON
Director 1993-02-02 1995-12-31
ROBERT CLIVE CARSLEY
Company Secretary 1993-02-02 1995-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW GERRARD KDC VEOLIA DECOMMISSIONING SERVICES UK LIMITED Director 2018-06-21 CURRENT 1990-08-21 Active
DAVID ANDREW GERRARD KDC HOLDINGS LIMITED Director 2018-06-21 CURRENT 2007-10-11 Active
DAVID ANDREW GERRARD ENETEQ SERVICES LIMITED Director 2018-02-07 CURRENT 2013-07-01 Active
DAVID ANDREW GERRARD ENETEQ GROUP LIMITED Director 2018-02-07 CURRENT 2018-01-23 Active
DAVID ANDREW GERRARD AWS GROUP HOLDINGS LIMITED Director 2017-10-04 CURRENT 2017-07-04 Active
DAVID ANDREW GERRARD ARDEN WOOD SHAVINGS LIMITED Director 2017-10-04 CURRENT 1991-03-19 Active
DAVID ANDREW GERRARD VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
DAVID ANDREW GERRARD CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
DAVID ANDREW GERRARD VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
DAVID ANDREW GERRARD THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
DAVID ANDREW GERRARD HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
DAVID ANDREW GERRARD WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
DAVID ANDREW GERRARD VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
DAVID ANDREW GERRARD VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
DAVID ANDREW GERRARD VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
DAVID ANDREW GERRARD C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
DAVID ANDREW GERRARD VEOLIA UK LIMITED Director 2016-07-01 CURRENT 1991-11-21 Active
DAVID ANDREW GERRARD PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
DAVID ANDREW GERRARD SIMPRO LIMITED Director 2014-12-19 CURRENT 1997-09-08 Liquidation
DAVID ANDREW GERRARD VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
DAVID ANDREW GERRARD TERRA ECO.SYSTEMS LIMITED Director 2014-09-26 CURRENT 1933-08-05 Dissolved 2016-12-13
DAVID ANDREW GERRARD STIRLING WATER LIMITED Director 2014-09-26 CURRENT 1984-10-30 Dissolved 2017-10-11
DAVID ANDREW GERRARD ENGENICA LIMITED Director 2014-09-26 CURRENT 1988-09-13 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER OUTSOURCING LIMITED Director 2014-09-26 CURRENT 1990-07-04 Active
DAVID ANDREW GERRARD GENERAL UTILITIES LIMITED Director 2014-09-12 CURRENT 1989-08-25 Liquidation
DAVID ANDREW GERRARD GENERAL UTILITIES HOLDINGS LIMITED Director 2014-08-04 CURRENT 1988-05-27 Liquidation
DAVID ANDREW GERRARD VEOLIA WATER ENTERPRISE LIMITED Director 2014-08-04 CURRENT 2007-11-26 Active
DAVID ANDREW GERRARD VEOLIA ES TELFORD & WREKIN LIMITED Director 2014-01-06 CURRENT 2014-01-06 Active
DAVID ANDREW GERRARD VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
DAVID ANDREW GERRARD VEOLIA WATER UK LIMITED Director 2013-11-28 CURRENT 1987-05-01 Active
DAVID ANDREW GERRARD VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
DAVID ANDREW GERRARD BRUCE TRANSPORT SERVICES LIMITED Director 2013-11-21 CURRENT 1994-10-27 Dissolved 2017-10-11
DAVID ANDREW GERRARD VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2013-11-21 CURRENT 1902-01-20 Active
DAVID ANDREW GERRARD VEOLIA ES LEEDS LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
DAVID ANDREW GERRARD GREENSOLVE LIMITED Director 2011-06-30 CURRENT 2006-01-16 Liquidation
DAVID ANDREW GERRARD VEOLIA ES HERTFORDSHIRE LIMITED Director 2011-05-25 CURRENT 2011-05-25 Active
DAVID ANDREW GERRARD VEOLIA ES STAFFORDSHIRE LIMITED Director 2010-05-19 CURRENT 2010-05-19 Active
DAVID ANDREW GERRARD CARTAWAYS LIMITED Director 2009-10-01 CURRENT 1965-02-02 Liquidation
DAVID ANDREW GERRARD ONYX CLINICAL LIMITED Director 2009-10-01 CURRENT 1976-03-17 Active
DAVID ANDREW GERRARD VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2009-10-01 CURRENT 2007-01-22 Active
DAVID ANDREW GERRARD VEOLIA ES WESTMINSTER VEHICLES LIMITED Director 2008-12-31 CURRENT 1995-07-17 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY HOLDINGS LIMITED Director 2018-08-30 CURRENT 1902-01-20 Active
CELIA ROSALIND GOUGH VEOLIA ES LAMBETH LIMITED Director 2018-07-31 CURRENT 1996-12-12 Active
CELIA ROSALIND GOUGH H.T. HUGHES LIMITED Director 2018-07-25 CURRENT 1987-08-19 Active
CELIA ROSALIND GOUGH PGR WASTE MANAGEMENT LIMITED Director 2018-07-25 CURRENT 1989-11-28 Active
CELIA ROSALIND GOUGH GERRARDS CROSS WASTE DISPOSAL LIMITED Director 2018-07-25 CURRENT 1991-04-02 Liquidation
CELIA ROSALIND GOUGH COMATEC U.K. LIMITED Director 2018-07-25 CURRENT 1992-03-12 Liquidation
CELIA ROSALIND GOUGH ORGANIC TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1993-11-19 Liquidation
CELIA ROSALIND GOUGH ONYX SPRINGFIELD LIMITED Director 2018-07-25 CURRENT 1994-11-17 Active
CELIA ROSALIND GOUGH ONYX HIGHMOOR LIMITED Director 2018-07-25 CURRENT 1995-02-21 Active
CELIA ROSALIND GOUGH FALDANE LIMITED Director 2018-07-25 CURRENT 1987-06-16 Active
CELIA ROSALIND GOUGH CALTECH INDUSTRIAL SERVICE COMPANY LIMITED Director 2018-07-25 CURRENT 1995-02-08 Active
CELIA ROSALIND GOUGH POLYMERIC TREATMENTS LIMITED Director 2018-07-25 CURRENT 1974-04-30 Active
CELIA ROSALIND GOUGH LEIGH INDUSTRIAL SERVICES LIMITED Director 2018-07-25 CURRENT 1922-05-08 Liquidation
CELIA ROSALIND GOUGH I.C. WOODWARD & SON LIMITED Director 2018-07-25 CURRENT 1977-05-02 Active
CELIA ROSALIND GOUGH YORK TRUST EQUITIES LIMITED Director 2018-07-25 CURRENT 1974-03-05 Active
CELIA ROSALIND GOUGH SUMMERDOWN LIMITED Director 2018-07-25 CURRENT 1988-11-10 Liquidation
CELIA ROSALIND GOUGH LEIGH CHURCH LAWFORD LIMITED Director 2018-07-25 CURRENT 1989-01-16 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES CLINICAL (UK) LIMITED Director 2018-07-25 CURRENT 1989-02-07 Active
CELIA ROSALIND GOUGH VEOLIA ES CLEANAWAY (UK) LIMITED Director 2018-07-25 CURRENT 1964-05-21 Active
CELIA ROSALIND GOUGH MODERN DISPOSALS LIMITED Director 2018-07-25 CURRENT 1961-04-25 Active
CELIA ROSALIND GOUGH ONYX CLINICAL LIMITED Director 2018-07-25 CURRENT 1976-03-17 Active
CELIA ROSALIND GOUGH ONYX LEIGH ENVIRONMENTAL LIMITED Director 2018-07-25 CURRENT 1977-02-07 Active
CELIA ROSALIND GOUGH MAYBROOK TRANSPORT LIMITED Director 2018-07-25 CURRENT 1974-12-16 Liquidation
CELIA ROSALIND GOUGH LEIGH INTERESTS PLC Director 2018-07-25 CURRENT 1927-04-02 Active
CELIA ROSALIND GOUGH GIBSON WASTE COMPANY LIMITED (THE) Director 2018-07-25 CURRENT 1971-02-03 Liquidation
CELIA ROSALIND GOUGH ONYX LAND TECHNOLOGIES LIMITED Director 2018-07-25 CURRENT 1982-08-02 Active
CELIA ROSALIND GOUGH MINOSUS LIMITED Director 2017-11-30 CURRENT 1997-11-27 Active
CELIA ROSALIND GOUGH VEOLIA ES ENERGY PERFORMANCE (UK) LIMITED Director 2017-03-15 CURRENT 1996-02-12 Active
CELIA ROSALIND GOUGH BRIDE (CHURCH LAWFORD) LIMITED Director 2017-02-14 CURRENT 1992-02-19 Liquidation
CELIA ROSALIND GOUGH SIMPRO LIMITED Director 2016-12-23 CURRENT 1997-09-08 Liquidation
CELIA ROSALIND GOUGH CYNERGIN CONSULTANTS LIMITED Director 2016-12-16 CURRENT 2000-04-11 Active
CELIA ROSALIND GOUGH VEOLIA ES RESOURCE EFFICIENCY (UK) LIMITED Director 2016-12-16 CURRENT 2007-09-27 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER TWO UK LIMITED Director 2016-10-25 CURRENT 2011-02-24 Dissolved 2017-10-11
CELIA ROSALIND GOUGH THE COGENERATION COMPANY LIMITED Director 2016-10-25 CURRENT 2002-11-07 Active
CELIA ROSALIND GOUGH HOWARTH ENVIRONMENTAL LIMITED Director 2016-10-25 CURRENT 2006-11-01 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY CLEANPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 1998-12-10 Active
CELIA ROSALIND GOUGH WOOD PELLET ENERGY (UK) LIMITED Director 2016-10-25 CURRENT 2006-02-06 Active
CELIA ROSALIND GOUGH VEOLIA CHP UK LIMITED Director 2016-10-25 CURRENT 1991-12-12 Active
CELIA ROSALIND GOUGH VEOLIA BIOENERGY UK LIMITED Director 2016-10-25 CURRENT 1983-06-17 Active
CELIA ROSALIND GOUGH VEOLIA BIOPOWER ONE UK LIMITED Director 2016-10-25 CURRENT 2009-07-27 Active
CELIA ROSALIND GOUGH C C L CONSULTING LIMITED Director 2016-10-05 CURRENT 2002-07-08 Liquidation
CELIA ROSALIND GOUGH NEDALO (UK) LIMITED Director 2016-10-05 CURRENT 2003-12-17 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENERGY & UTILITY SERVICES UK LIMITED Director 2016-08-16 CURRENT 1991-02-26 Active
CELIA ROSALIND GOUGH VEOLIA ES IBA LIMITED Director 2016-02-25 CURRENT 1997-06-16 Dissolved 2017-10-11
CELIA ROSALIND GOUGH PROPERPAK (SCOTLAND) LIMITED Director 2016-02-25 CURRENT 2011-02-24 Active
CELIA ROSALIND GOUGH VEOLIA ES MONTENAY LTD Director 2016-02-25 CURRENT 1993-06-14 Active
CELIA ROSALIND GOUGH PROPERPAK LIMITED Director 2016-02-25 CURRENT 1997-08-12 Active
CELIA ROSALIND GOUGH ONYX SELCHP INVESTMENTS LIMITED Director 2016-02-25 CURRENT 1999-06-04 Active
CELIA ROSALIND GOUGH VEOLIA ES RECOVERY NOTTINGHAMSHIRE LIMITED Director 2016-02-25 CURRENT 2006-05-18 Liquidation
CELIA ROSALIND GOUGH C & C RECYCLING LIMITED Director 2016-02-25 CURRENT 1996-03-21 Liquidation
CELIA ROSALIND GOUGH HOLLANDS RECYCLING LIMITED Director 2016-02-25 CURRENT 1975-12-23 Liquidation
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES NORTHERN EUROPE LIMITED Director 2016-02-25 CURRENT 2000-08-11 Active
CELIA ROSALIND GOUGH VEOLIA ES WEEE COMPLIANCE SCHEME (UK) LIMITED Director 2016-02-25 CURRENT 2007-01-22 Active
CELIA ROSALIND GOUGH PRIMESHADE LIMITED Director 2015-06-19 CURRENT 2008-12-17 Active
CELIA ROSALIND GOUGH VENNSYS LIMITED Director 2015-04-09 CURRENT 2010-12-10 Dissolved 2017-02-18
CELIA ROSALIND GOUGH VEOLIA ES BIRMINGHAM LIMITED Director 2015-01-23 CURRENT 1992-03-02 Active
CELIA ROSALIND GOUGH VEOLIA ENERGY UK LIMITED Director 2014-11-26 CURRENT 1966-07-08 Active
CELIA ROSALIND GOUGH C.H.PINCHES AND SONS LIMITED Director 2014-09-03 CURRENT 1959-06-02 Liquidation
CELIA ROSALIND GOUGH EASIBINS LIMITED Director 2014-08-12 CURRENT 1967-09-12 Liquidation
CELIA ROSALIND GOUGH VEOLIA ES LANDFILL LIMITED Director 2014-01-06 CURRENT 1970-12-22 Active
CELIA ROSALIND GOUGH VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED Director 2013-11-28 CURRENT 1988-02-01 Active
CELIA ROSALIND GOUGH VEOLIA ES HOLDINGS (UK) LIMITED Director 2013-11-28 CURRENT 1997-05-28 Active
CELIA ROSALIND GOUGH VEOLIA ES (UK) LIMITED Director 2013-11-22 CURRENT 1990-03-16 Active
CELIA ROSALIND GOUGH VEOLIA ES AURORA LIMITED Director 2013-11-22 CURRENT 1996-12-20 Active
CELIA ROSALIND GOUGH MORRISON VEOLIA LIMITED Director 2013-11-13 CURRENT 1999-11-29 Active
CELIA ROSALIND GOUGH TERRA ECO.SYSTEMS LIMITED Director 2013-09-01 CURRENT 1933-08-05 Dissolved 2016-12-13
CELIA ROSALIND GOUGH STIRLING WATER LIMITED Director 2013-09-01 CURRENT 1984-10-30 Dissolved 2017-10-11
CELIA ROSALIND GOUGH ENGENICA LIMITED Director 2013-09-01 CURRENT 1988-09-13 Liquidation
CELIA ROSALIND GOUGH STIRLING ENVIRONMENTAL LIMITED Director 2013-09-01 CURRENT 1994-08-29 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER ENTERPRISE LIMITED Director 2012-07-10 CURRENT 2007-11-26 Active
CELIA ROSALIND GOUGH VEOLIA WATER OUTSOURCING LIMITED Director 2012-07-03 CURRENT 1990-07-04 Active
CELIA ROSALIND GOUGH GENERAL UTILITIES LIMITED Director 2012-06-15 CURRENT 1989-08-25 Liquidation
CELIA ROSALIND GOUGH VEOLIA WATER UK LIMITED Director 2012-05-21 CURRENT 1987-05-01 Active
CELIA ROSALIND GOUGH VW NI OPERATIONS LIMITED Director 2012-05-02 CURRENT 2005-06-28 Dissolved 2013-11-22
CELIA ROSALIND GOUGH VEOLIA WATER SPC LIMITED Director 2012-05-02 CURRENT 2005-06-24 Dissolved 2013-11-22
CELIA ROSALIND GOUGH GENERAL UTILITIES HOLDINGS LIMITED Director 2012-05-02 CURRENT 1988-05-27 Liquidation

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
2021-08-11GAZ2Final Gazette dissolved via compulsory strike-off
2021-05-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-12
2020-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-12
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 210 Pentonville Road London N1 9JY
2018-10-02LIQ01Voluntary liquidation declaration of solvency
2018-10-02600Appointment of a voluntary liquidator
2018-10-02LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-13
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0116/01/16 ANNUAL RETURN FULL LIST
2015-12-23AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0116/01/15 ANNUAL RETURN FULL LIST
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR WENDY IRENE HAY
2014-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-10-02AP01DIRECTOR APPOINTED MR DAVID ANDREW GERRARD
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-04AP01DIRECTOR APPOINTED MRS WENDY IRENE HAY
2013-09-04AP01DIRECTOR APPOINTED MISS CELIA ROSALIND GOUGH
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE STRAIN
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCNULTY
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/13 FROM Fifth Floor Kings Place 90 York Way London N1 9AG
2013-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-01-18AR0116/01/13 ANNUAL RETURN FULL LIST
2012-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-19AP01DIRECTOR APPOINTED MR NICHOLAS COLIN MCNULTY
2012-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LOUISE STRAIN / 01/10/2012
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BATES
2012-01-17AR0116/01/12 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MISS LOUISE STRAIN
2011-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-17AP03SECRETARY APPOINTED MISS ELAINE MARGARET AITKEN
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY LOUISE STRAIN
2011-02-14AP03SECRETARY APPOINTED MS LOUISE STRAIN
2011-01-28TM02APPOINTMENT TERMINATED, SECRETARY BARBARA BOYEWSKA
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA BOYEWSKA
2011-01-20AR0116/01/11 FULL LIST
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-21AR0116/01/10 FULL LIST
2009-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-11363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-03-10353LOCATION OF REGISTER OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-14287REGISTERED OFFICE CHANGED ON 14/01/2009 FROM CLEARWATER COURT VASTERN ROAD READING BERKSHIRE RG1 8DB
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM, CLEARWATER COURT VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM, 37-41 OLD QUEEN STREET, LONDON, SW1H 9JA
2008-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-02-11363sRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: GAINSBOROUGH HOUSE, MANOR FARM ROAD, READIONG, BERKSHIRE RG2 0JN
2007-12-13288bDIRECTOR RESIGNED
2007-12-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-13288aNEW DIRECTOR APPOINTED
2007-12-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-26363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2007-01-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-07363aRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-27363aRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-04-13353LOCATION OF REGISTER OF MEMBERS
2004-03-01288bDIRECTOR RESIGNED
2004-03-01288aNEW DIRECTOR APPOINTED
2003-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-18363aRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-11-02288bDIRECTOR RESIGNED
2002-11-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-02-20363aRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-12-20225ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01
2001-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-03-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-03-26363aRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STERLING WATER SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-09-24
Fines / Sanctions
No fines or sanctions have been issued against STERLING WATER SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STERLING WATER SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of STERLING WATER SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING WATER SERVICES LIMITED
Trademarks
We have not found any records of STERLING WATER SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING WATER SERVICES LIMITED. 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 (99999 - Dormant Company) as STERLING WATER SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STERLING WATER SERVICES LIMITED 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 TypeNotices to
Defending partySTERLING WATER SERVICES LIMITEDEvent Date2018-09-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERLING WATER SERVICES LIMITED 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 WATER SERVICES LIMITED 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.