Background WavePink WaveYellow Wave

STERLING CERAMICS (DENTAL LABORATORY) LIMITED (05305003)

STERLING CERAMICS (DENTAL LABORATORY) LIMITED (05305003) is an active UK company. incorporated on 6 December 2004. with registered office in Halesowen. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. STERLING CERAMICS (DENTAL LABORATORY) LIMITED has been registered for 21 years. Current directors include HALLIGAN, Geoffrey Stephen.

Company Number
05305003
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
127 Coombs Road, Halesowen, B62 8AF
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HALLIGAN, Geoffrey Stephen
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STERLING CERAMICS (DENTAL LABORATORY) LIMITED

STERLING CERAMICS (DENTAL LABORATORY) LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Halesowen. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. STERLING CERAMICS (DENTAL LABORATORY) LIMITED was registered 21 years ago.(SIC: 32500)

Status

active

Active since 21 years ago

Company No

05305003

LTD Company

Age

21 Years

Incorporated 6 December 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 6 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

127 Coombs Road Halesowen, B62 8AF,

Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Apr 21
New Owner
Dec 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HALLIGAN, Geoffrey Stephen

Active
HalesowenB62 8AF
Secretary
Appointed 06 Dec 2004

HALLIGAN, Geoffrey Stephen

Active
HalesowenB62 8AF
Born May 1952
Director
Appointed 06 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Dec 2004
Resigned 06 Dec 2004

ATKINS, Neil William

Resigned
Chesterton, ShropshireWV15 5NX
Born November 1963
Director
Appointed 06 Dec 2004
Resigned 31 Mar 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 06 Dec 2004
Resigned 06 Dec 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 06 Dec 2004
Resigned 06 Dec 2004

Persons with significant control

1

Mr Geoffrey Stephen Halligan

Active
HalesowenB62 8AF
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
6 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
18 December 2008
287Change of Registered Office
Legacy
7 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
27 March 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
31 March 2005
88(2)R88(2)R
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Incorporation Company
6 December 2004
NEWINCIncorporation