Company NameSterling Quality Services Limited
Company StatusActive
Company Number02661979
CategoryPrivate Limited Company
Incorporation Date11 November 1991(32 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Brian Raymond Roberts
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7 The Boulevard
Hazel Grove
Stockport
Cheshire
SK7 5PA
Director NameMr Stephen John Truswell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1992(1 year after company formation)
Appointment Duration31 years, 5 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Boulevard
Hazel Grove
Stockport
Cheshire
SK7 5PA
Director NameLisa Michelle Roberts
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2002(10 years, 5 months after company formation)
Appointment Duration22 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Boulevard
Hazel Grove
Stockport
Cheshire
SK7 5PA
Secretary NameMrs Moira Lesley Roberts
NationalityBritish
StatusResigned
Appointed11 November 1992(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 20 April 2008)
RoleCompany Director
Correspondence Address22 Acre Lane
Cheadle Hulme
Cheshire
SK8 7PL

Contact

Websitesqs.co.uk
Telephone07 794405209
Telephone regionMobile

Location

Registered Address5a Ack Lane East Ack Lane East
Bramhall
Stockport
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Lisa Michelle Roberts
5.00%
Ordinary C
25 at £1Janet Truswell
25.00%
Ordinary E
25 at £1Mr Brian Raymond Roberts
25.00%
Ordinary A
25 at £1Mrs Moira Lesley Roberts
25.00%
Ordinary D
20 at £1Stephen John Truswell
20.00%
Ordinary B

Financials

Year2014
Net Worth£419,424
Cash£317,888
Current Liabilities£283,797

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

31 October 1994Delivered on: 16 November 1994
Satisfied on: 14 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 the boulevard, chester road, hazel grove, stockport, greater manchester t/n gm 207777.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
21 November 2022Registered office address changed from 45a Shrigley Road South Shrigley Road South Poynton Stockport SK12 1TF England to 5a Ack Lane East Ack Lane East Bramhall Stockport SK7 2BE on 21 November 2022 (1 page)
4 November 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
2 November 2022Registered office address changed from 7 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA to 45a Shrigley Road South Shrigley Road South Poynton Stockport SK12 1TF on 2 November 2022 (1 page)
31 August 2022Withdrawal of a person with significant control statement on 31 August 2022 (2 pages)
31 August 2022Notification of Lisa Michelle Roberts as a person with significant control on 8 June 2022 (2 pages)
23 June 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
1 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
30 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
14 November 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
6 June 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
15 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
15 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 January 2016Director's details changed for Mr Stephen John Truswell on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Lisa Michelle Roberts on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Brian Raymond Roberts on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Lisa Michelle Roberts on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Brian Raymond Roberts on 6 January 2016 (2 pages)
6 January 2016Director's details changed for Mr Stephen John Truswell on 6 January 2016 (2 pages)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(7 pages)
2 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(7 pages)
26 November 2015Termination of appointment of Moira Lesley Roberts as a secretary on 20 April 2008 (1 page)
26 November 2015Termination of appointment of Moira Lesley Roberts as a secretary on 20 April 2008 (1 page)
23 October 2015Director's details changed for Mr Stephen John Truswell on 12 October 2015 (2 pages)
23 October 2015Director's details changed for Lisa Michelle Roberts on 12 October 2015 (2 pages)
23 October 2015Director's details changed for Lisa Michelle Roberts on 12 October 2015 (2 pages)
23 October 2015Director's details changed for Mr Stephen John Truswell on 12 October 2015 (2 pages)
30 June 2015Form 128(4) dated 15/01/04 (2 pages)
30 June 2015Form 128(4) dated 15/01/04 (2 pages)
19 June 2015Statement of capital following an allotment of shares on 2 April 1997
  • GBP 198
(2 pages)
19 June 2015Statement of capital following an allotment of shares on 2 April 1997
  • GBP 198
(2 pages)
19 June 2015Statement of capital following an allotment of shares on 2 April 1997
  • GBP 198
(2 pages)
19 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2015Resolutions
  • RES13 ‐ Ratification of current shareholding 12/06/2015
(2 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
1 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(7 pages)
24 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(7 pages)
24 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(7 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (7 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (7 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 November 2010Registered office address changed from 7 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA United Kingdom on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 7 the Boulevard Hazel Grove Stockport Cheshire SK7 5PA United Kingdom on 22 November 2010 (1 page)
22 November 2010Registered office address changed from 22 Acre Lane Cheadle Hulme Cheshire SK8 7PL on 22 November 2010 (1 page)
22 November 2010Director's details changed for Lisa Michelle Roberts on 1 January 2010 (2 pages)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
22 November 2010Director's details changed for Lisa Michelle Roberts on 1 January 2010 (2 pages)
22 November 2010Registered office address changed from 22 Acre Lane Cheadle Hulme Cheshire SK8 7PL on 22 November 2010 (1 page)
22 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (7 pages)
22 November 2010Director's details changed for Lisa Michelle Roberts on 1 January 2010 (2 pages)
21 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 August 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 December 2009Director's details changed for Lisa Michelle Roberts on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Lisa Michelle Roberts on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Lisa Michelle Roberts on 9 December 2009 (2 pages)
16 November 2009Director's details changed for Mr Stephen John Truswell on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Lisa Michelle Roberts on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Lisa Michelle Roberts on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
16 November 2009Director's details changed for Mr Stephen John Truswell on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (7 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 December 2008Return made up to 11/11/08; full list of members (5 pages)
1 December 2008Return made up to 11/11/08; full list of members (5 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
5 December 2007Return made up to 11/11/07; full list of members (3 pages)
5 December 2007Return made up to 11/11/07; full list of members (3 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 March 2007Return made up to 11/11/06; full list of members (3 pages)
7 March 2007Return made up to 11/11/06; full list of members (3 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 November 2005Return made up to 11/11/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2005Return made up to 11/11/05; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
10 January 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
25 November 2003Return made up to 11/11/03; full list of members (8 pages)
25 November 2003Return made up to 11/11/03; full list of members (8 pages)
21 February 2003Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
14 January 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
6 February 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
6 February 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
11 December 2001Return made up to 11/11/01; full list of members (7 pages)
11 December 2001Return made up to 11/11/01; full list of members (7 pages)
8 February 2001Full accounts made up to 31 October 2000 (8 pages)
8 February 2001Full accounts made up to 31 October 2000 (8 pages)
16 November 2000Return made up to 11/11/00; full list of members (7 pages)
16 November 2000Return made up to 11/11/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 October 1999 (8 pages)
4 May 2000Full accounts made up to 31 October 1999 (8 pages)
19 November 1999Return made up to 11/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 November 1999Return made up to 11/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 1999Full accounts made up to 31 October 1998 (8 pages)
14 March 1999Full accounts made up to 31 October 1998 (8 pages)
7 December 1998Return made up to 11/11/98; no change of members (4 pages)
7 December 1998Return made up to 11/11/98; no change of members (4 pages)
10 February 1998Full accounts made up to 31 October 1997 (8 pages)
10 February 1998Full accounts made up to 31 October 1997 (8 pages)
10 December 1997Return made up to 11/11/97; full list of members (6 pages)
10 December 1997Return made up to 11/11/97; full list of members (6 pages)
13 February 1997Full accounts made up to 31 October 1996 (9 pages)
13 February 1997Full accounts made up to 31 October 1996 (9 pages)
22 January 1997Return made up to 11/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Return made up to 11/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Full accounts made up to 31 October 1995 (9 pages)
20 May 1996Full accounts made up to 31 October 1995 (9 pages)
15 November 1995Return made up to 11/11/95; no change of members (6 pages)
15 November 1995Return made up to 11/11/95; no change of members (6 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
12 May 1995Accounts for a small company made up to 31 October 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
11 November 1991Incorporation (16 pages)
11 November 1991Incorporation (16 pages)