ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterivac Limited

Sterivac Limited is a liquidation company incorporated on 3 February 1997 with the registered office located in Northampton, Northamptonshire. Sterivac Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 11 months ago
Company No
03311861
Private limited company
Age
28 years
Incorporated 3 February 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1699 days
Dated 3 February 2020 (5 years ago)
Next confirmation dated 3 February 2021
Was due on 17 March 2021 (4 years ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1836 days
For period 1 Nov31 Oct 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2019
Was due on 31 October 2020 (5 years ago)
Address
Griffins Suite 011, Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 9 Sep 2025 (2 months ago)
Previous address was Griffins Tavistock House North Tavistock Square London WC1H 9HR
Telephone
07891586610
Email
Unreported
Website
People
Officers
5
Shareholders
9
Controllers (PSC)
2
Director • Managing Director • British • Lives in UK • Born in Aug 1955
Director • Marketing Executive • British • Lives in Switzerland • Born in Feb 1966
Director • British • Lives in England • Born in Sep 1943
Director • British • Lives in England • Born in Jan 1946
Secretary • British • Lives in UK • Born in Jul 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
C & N Electrical Industries Limited
Mr Malcolm Roger Pye is a mutual person.
Active
Cokethorpe Educational Trust Limited
John Peter Bennett is a mutual person.
Active
Harcros Reach Limited
Peter James Savage is a mutual person.
Active
Cokethorpe Enterprises Limited
John Peter Bennett is a mutual person.
Active
Sterivacuk Limited
Mr Malcolm Roger Pye and John Peter Bennett are mutual people.
Liquidation
P.J. Savage Limited
Peter James Savage is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
31 Oct 2018
For period 31 Oct31 Oct 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£771.81K
Decreased by £23.22K (-3%)
Total Liabilities
-£575
Decreased by £25.43K (-98%)
Net Assets
£771.23K
Increased by £2.2K (0%)
Debt Ratio (%)
0%
Decreased by 3.2% (-98%)
Latest Activity
Registered Address Changed
2 Months Ago on 9 Sep 2025
Liquidator Removed By Court
1 Year 10 Months Ago on 29 Dec 2023
Voluntary Liquidator Appointed
1 Year 11 Months Ago on 28 Nov 2023
Registered Address Changed
2 Years Ago on 14 Oct 2023
Registered Address Changed
5 Years Ago on 11 Mar 2020
Voluntary Liquidator Appointed
5 Years Ago on 10 Mar 2020
Declaration of Solvency
5 Years Ago on 10 Mar 2020
Confirmation Submitted
5 Years Ago on 3 Feb 2020
Registered Address Changed
6 Years Ago on 23 Sep 2019
Full Accounts Submitted
6 Years Ago on 9 Apr 2019
Get Credit Report
Discover Sterivac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffins Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 011, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 9 September 2025
Submitted on 9 Sep 2025
Liquidators' statement of receipts and payments to 27 February 2025
Submitted on 1 May 2025
Liquidators' statement of receipts and payments to 27 February 2024
Submitted on 29 Apr 2024
Removal of liquidator by court order
Submitted on 29 Dec 2023
Appointment of a voluntary liquidator
Submitted on 28 Nov 2023
Registered office address changed from C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA to Griffins Tavistock House North Tavistock Square London WC1H 9HR on 14 October 2023
Submitted on 14 Oct 2023
Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT England to C/O Kewans Limited Suite 1 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA on 11 March 2020
Submitted on 11 Mar 2020
Declaration of solvency
Submitted on 10 Mar 2020
Appointment of a voluntary liquidator
Submitted on 10 Mar 2020
Resolutions
Submitted on 10 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year