ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling Iti Ltd

Sterling Iti Ltd is an active company incorporated on 24 November 1986 with the registered office located in Oldham, Greater Manchester. Sterling Iti Ltd was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02076612
Private limited company
Age
38 years
Incorporated 24 November 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 30 January 2025 (7 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (5 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2025
Due by 31 August 2026 (11 months remaining)
Contact
Address
Unit 12 Hawksley Industrial Estate
Hawksley Street
Oldham
Greater Manchester
OL8 4PQ
United Kingdom
Address changed on 30 Jan 2024 (1 year 7 months ago)
Previous address was Euro Works Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ England
Telephone
01616527741
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Jan 1973
Director • British • Lives in England • Born in Feb 1964
Director • British • Lives in England • Born in May 1963
Precision 21 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
FJM International Limited
Joseph William Murray and Fiona Jane Murray are mutual people.
Active
Sterling Sensors UK Limited
Joseph William Murray, Keith Griffiths, and 1 more are mutual people.
Active
Instruments To Industry Limited
Joseph William Murray, Keith Griffiths, and 1 more are mutual people.
Active
Total Sensors UK Ltd
Joseph William Murray, Keith Griffiths, and 1 more are mutual people.
Active
K2 Sports Management Limited
Joseph William Murray and Fiona Jane Murray are mutual people.
Active
Precision 21 Limited
Joseph William Murray and Fiona Jane Murray are mutual people.
Active
Sella-Askus Engineering Limited
Joseph William Murray and Fiona Jane Murray are mutual people.
Active
Blue View Management Limited
Joseph William Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
£96.92K
Increased by £95.89K (+9374%)
Turnover
Unreported
Same as previous period
Employees
22
Increased by 14 (+175%)
Total Assets
£970.33K
Increased by £428.26K (+79%)
Total Liabilities
-£696.11K
Increased by £419.63K (+152%)
Net Assets
£274.22K
Increased by £8.63K (+3%)
Debt Ratio (%)
72%
Increased by 20.74% (+41%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Aug 2025
Confirmation Submitted
6 Months Ago on 12 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 13 Jun 2024
Mrs Fiona Jane Murray Appointed
1 Year 4 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 30 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Abridged Accounts Submitted
2 Years Ago on 30 Aug 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Jan 2023
Abridged Accounts Submitted
3 Years Ago on 26 Aug 2022
Confirmation Submitted
3 Years Ago on 10 Feb 2022
Get Credit Report
Discover Sterling Iti Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 November 2024
Submitted on 5 Aug 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 12 Feb 2025
Total exemption full accounts made up to 30 November 2023
Submitted on 13 Jun 2024
Appointment of Mrs Fiona Jane Murray as a director on 30 April 2024
Submitted on 13 May 2024
Change of name notice
Submitted on 19 Apr 2024
Certificate of change of name
Submitted on 19 Apr 2024
Confirmation statement made on 30 January 2024 with no updates
Submitted on 30 Jan 2024
Registered office address changed from Euro Works Hawksley Industrial Estate Hawksley Street Oldham OL8 4PQ England to Unit 12 Hawksley Industrial Estate Hawksley Street Oldham Greater Manchester OL8 4PQ on 30 January 2024
Submitted on 30 Jan 2024
Unaudited abridged accounts made up to 30 November 2022
Submitted on 30 Aug 2023
Confirmation statement made on 30 January 2023 with no updates
Submitted on 31 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year