Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Sterling Cars Limited
Sterling Cars Limited is an active company incorporated on 28 March 1996 with the registered office located in Swindon, Wiltshire. Sterling Cars Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03179249
Private limited company
Age
29 years
Incorporated
28 March 1996
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
25 April 2025
(5 months ago)
Next confirmation dated
25 April 2026
Due by
9 May 2026
(7 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Sterling Cars Limited
Contact
Update Details
Address
29 Devizes Road
Swindon
SN1 4BG
England
Address changed on
9 Aug 2023
(2 years 2 months ago)
Previous address was
11 Amersham Road Swindon SN3 2BB England
Companies in SN1 4BG
Telephone
01793522224
Email
Available in Endole App
Website
Sterlingcars.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Sean Michael McCarthy
Director • Secretary • PSC • Transport • British • Lives in UK • Born in Nov 1964
Mrs Nattakarn McCarthy
Director • Thai • Lives in England • Born in Jul 1978
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Sterling Rentals Limited
Sean Michael McCarthy is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£75.93K
Decreased by £2.91K (-4%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£611.58K
Increased by £5.34K (+1%)
Total Liabilities
-£9.84K
Decreased by £10.44K (-51%)
Net Assets
£601.74K
Increased by £15.79K (+3%)
Debt Ratio (%)
2%
Decreased by 1.74% (-52%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 21 May 2025
Full Accounts Submitted
11 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 3 May 2024
Full Accounts Submitted
1 Year 8 Months Ago on 30 Jan 2024
Sean Michael Mccarthy Details Changed
2 Years 2 Months Ago on 9 Aug 2023
Sean Michael Mccarthy Details Changed
2 Years 2 Months Ago on 9 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 9 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 17 May 2023
Registered Address Changed
2 Years 7 Months Ago on 7 Mar 2023
Full Accounts Submitted
2 Years 8 Months Ago on 12 Jan 2023
Get Alerts
Get Credit Report
Discover Sterling Cars Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 April 2025 with no updates
Submitted on 21 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Oct 2024
Confirmation statement made on 25 April 2024 with no updates
Submitted on 3 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 30 Jan 2024
Registered office address changed from 11 Amersham Road Swindon SN3 2BB England to 29 Devizes Road Swindon SN1 4BG on 9 August 2023
Submitted on 9 Aug 2023
Director's details changed for Sean Michael Mccarthy on 9 August 2023
Submitted on 9 Aug 2023
Secretary's details changed for Sean Michael Mccarthy on 9 August 2023
Submitted on 9 Aug 2023
Confirmation statement made on 25 April 2023 with no updates
Submitted on 17 May 2023
Registered office address changed from Unit D Athena Trade Centre Swindon SN2 8XU to 11 Amersham Road Swindon SN3 2BB on 7 March 2023
Submitted on 7 Mar 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 12 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs