Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > STERILE TECHNOLOGIES INC. (N.I.) LIMITED
Company Information for

STERILE TECHNOLOGIES INC. (N.I.) LIMITED

ANTRIM AREA HOSPITAL SERVICES YARD, 45 BUSH ROAD, ANTRIM, BT41 2RL,
Company Registration Number
NI032514
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sterile Technologies Inc. (n.i.) Ltd
STERILE TECHNOLOGIES INC. (N.I.) LIMITED was founded on 1997-06-13 and has its registered office in Antrim. The organisation's status is listed as "Active - Proposal to Strike off". Sterile Technologies Inc. (n.i.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STERILE TECHNOLOGIES INC. (N.I.) LIMITED
 
Legal Registered Office
ANTRIM AREA HOSPITAL SERVICES YARD
45 BUSH ROAD
ANTRIM
BT41 2RL
Other companies in BT41
 
Filing Information
Company Number NI032514
Company ID Number NI032514
Date formed 1997-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 31/12/2021
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts DORMANT
Last Datalog update: 2021-12-06 07:41:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STERILE TECHNOLOGIES INC. (N.I.) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN GUICE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PAUL JOHNSTON
Director 2011-08-31 2017-10-01
FRANSISCUS JOHANNES MARIA TEN BRINK
Director 2006-02-27 2014-12-04
DAVID ALAN LLOYD
Company Secretary 2008-04-10 2012-03-30
DAVID ALAN LLOYD
Director 2008-04-10 2012-03-30
PAUL SIMPSON
Director 2010-12-02 2011-08-31
SHAZEEN SATTAR SACRANIE
Director 2006-02-27 2009-01-21
WILLIAM BLYDE
Company Secretary 1997-06-13 2008-04-30
JAMES PATRICK O'BRIEN
Director 2006-02-27 2006-03-31
PAUL COULSON
Director 2002-06-02 2006-02-27
VIVIENNE GILLEN
Director 2001-01-02 2006-02-27
DECLAN HEAVEY
Director 2002-01-29 2006-02-27
GERRY LOUGHRAN
Director 2004-03-26 2006-02-27
DESMOD ROGERS
Director 1997-06-14 2006-02-27
NIALL WALL
Director 2003-01-01 2006-02-27
BRENDAN DOWLING
Director 2002-01-29 2002-06-07
FERGAL ROGERS
Director 1997-06-14 2001-01-02
ROGER LLOYD
Director 1998-08-01 2000-11-30
DECLAN JOSEPH HYNES
Director 1999-10-01 2000-05-26
SEAN KAVANAGH
Director 1997-06-13 1997-06-14
MARC O'CONNOR
Director 1997-06-13 1997-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN GUICE ECLIPSE MARKETING LIMITED Director 2018-08-06 CURRENT 1987-10-29 Active - Proposal to Strike off
ROBERT JOHN GUICE SRCL LIMITED Director 2017-12-01 CURRENT 1996-07-18 Active
ROBERT JOHN GUICE EMERGENCY RESPONSE SERVICES LIMITED Director 2017-10-01 CURRENT 2003-09-04 Active
ROBERT JOHN GUICE CLINICAL ENERGY LIMITED Director 2017-10-01 CURRENT 1989-09-06 Active - Proposal to Strike off
ROBERT JOHN GUICE PROJECT ENSA LTD Director 2017-10-01 CURRENT 2002-02-19 Active - Proposal to Strike off
ROBERT JOHN GUICE IQ COMPAN LIMITED Director 2017-10-01 CURRENT 2013-10-18 Active - Proposal to Strike off
ROBERT JOHN GUICE WHITE ROSE ENVIRONMENTAL OPERATIONS LIMITED Director 2017-10-01 CURRENT 1989-10-02 Active - Proposal to Strike off
ROBERT JOHN GUICE SPIRECHEM NORTH WEST LIMITED Director 2017-10-01 CURRENT 1995-08-03 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE (EUROPE) LIMITED Director 2017-10-01 CURRENT 2000-11-24 Active - Proposal to Strike off
ROBERT JOHN GUICE TEXTANYWHERE LIMITED Director 2017-10-01 CURRENT 2001-04-30 Liquidation
ROBERT JOHN GUICE STERILE TECHNOLOGIES (UK) LIMITED Director 2017-10-01 CURRENT 2003-10-23 Active - Proposal to Strike off
ROBERT JOHN GUICE NORTON WASTE SERVICES LIMITED Director 2017-10-01 CURRENT 2003-12-02 Active - Proposal to Strike off
ROBERT JOHN GUICE THORNFIELDS TRAINING LIMITED Director 2017-10-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDIFORCE LIMITED Director 2017-10-01 CURRENT 2006-10-26 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL HOLDINGS LIMITED Director 2017-10-01 CURRENT 2011-06-20 Active
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL HOLDINGS CANADA LIMITED Director 2017-10-01 CURRENT 2011-10-03 Active
ROBERT JOHN GUICE TEXTWORLD LIMITED Director 2017-10-01 CURRENT 2012-09-12 Liquidation
ROBERT JOHN GUICE PROJECT JACK LIMITED Director 2017-10-01 CURRENT 1999-03-08 Active - Proposal to Strike off
ROBERT JOHN GUICE ROCK HIGHLAND LIMITED Director 2017-10-01 CURRENT 2006-10-20 Active - Proposal to Strike off
ROBERT JOHN GUICE EMAC DELTA LIMITED Director 2017-10-01 CURRENT 2011-01-12 Active - Proposal to Strike off
ROBERT JOHN GUICE BFH GROUP LIMITED Director 2017-10-01 CURRENT 1997-12-31 Active - Proposal to Strike off
ROBERT JOHN GUICE AVANTI AWS LIMITED Director 2017-10-01 CURRENT 1998-06-02 Active - Proposal to Strike off
ROBERT JOHN GUICE ECO-SAFE SYSTEMS LIMITED Director 2017-10-01 CURRENT 1999-01-14 Active - Proposal to Strike off
ROBERT JOHN GUICE HEALTHCARE WASTE LIMITED Director 2017-10-01 CURRENT 1999-09-24 Active - Proposal to Strike off
ROBERT JOHN GUICE CENTRAL SAFETY SERVICES LIMITED Director 2017-10-01 CURRENT 1999-12-15 Active - Proposal to Strike off
ROBERT JOHN GUICE BFH INCINERATION TRUSTEE LIMITED Director 2017-10-01 CURRENT 2000-08-22 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDIABURST LIMITED Director 2017-10-01 CURRENT 2000-11-07 Active
ROBERT JOHN GUICE MEDICAL SERVICES (NORTH-EAST) LIMITED Director 2017-10-01 CURRENT 2002-05-09 Active - Proposal to Strike off
ROBERT JOHN GUICE RAPID & SECURE LIMITED Director 2017-10-01 CURRENT 2003-08-04 Active - Proposal to Strike off
ROBERT JOHN GUICE NESTON TANK CLEANERS LIMITED Director 2017-10-01 CURRENT 2004-11-26 Active - Proposal to Strike off
ROBERT JOHN GUICE AUTOMOTIVE WASTE SOLUTIONS LIMITED Director 2017-10-01 CURRENT 2007-10-31 Active - Proposal to Strike off
ROBERT JOHN GUICE ERS INTERNATIONAL GROUP LIMITED Director 2017-10-01 CURRENT 2008-01-15 Active
ROBERT JOHN GUICE ERS TRAINING LIMITED Director 2017-10-01 CURRENT 2008-02-04 Active
ROBERT JOHN GUICE DEBONAIR NURSING SERVICES LIMITED Director 2017-10-01 CURRENT 2008-09-26 Active
ROBERT JOHN GUICE AST AMBULANCE SERVICE LIMITED Director 2017-10-01 CURRENT 2009-11-25 Active
ROBERT JOHN GUICE MY SURGERY WEBSITE LIMITED Director 2017-10-01 CURRENT 2010-04-07 Active - Proposal to Strike off
ROBERT JOHN GUICE HIGHLAND WASTE SERVICES LTD. Director 2017-10-01 CURRENT 1995-09-21 Active - Proposal to Strike off
ROBERT JOHN GUICE ECOLOGY SCOTLAND LTD. Director 2017-10-01 CURRENT 1996-06-27 Active
ROBERT JOHN GUICE EMAC RECYCLING LIMITED Director 2017-10-01 CURRENT 2001-10-17 Active - Proposal to Strike off
ROBERT JOHN GUICE 360CRM LIMITED Director 2017-10-01 CURRENT 2004-01-15 Active - Proposal to Strike off
ROBERT JOHN GUICE CENTRAL AMBULANCE SERVICES LIMITED Director 2017-10-01 CURRENT 1988-05-11 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE (UK) LIMITED Director 2017-10-01 CURRENT 1990-02-02 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1990-08-15 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL LIMITED Director 2017-10-01 CURRENT 1991-06-07 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL WASTE CARE LIMITED Director 2017-10-01 CURRENT 1993-08-25 Active - Proposal to Strike off
ROBERT JOHN GUICE DYVELL INCINERATION SERVICES LIMITED Director 2017-10-01 CURRENT 1993-09-30 Active - Proposal to Strike off
ROBERT JOHN GUICE MEDICAL COURIER SERVICES LIMITED Director 2017-10-01 CURRENT 1993-12-14 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINISERVE LIMITED Director 2017-10-01 CURRENT 1994-03-01 Active - Proposal to Strike off
ROBERT JOHN GUICE CLINISERVE HOLDINGS LIMITED Director 2017-10-01 CURRENT 1998-03-12 Active - Proposal to Strike off
ROBERT JOHN GUICE NORVIC AMBULANCE SERVICES LIMITED Director 2017-10-01 CURRENT 2000-06-21 Active - Proposal to Strike off
ROBERT JOHN GUICE WHITE ROSE ENVIRONMENTAL LIMITED Director 2017-10-01 CURRENT 2000-08-22 Active - Proposal to Strike off
ROBERT JOHN GUICE STERICYCLE INTERNATIONAL, LTD. Director 2017-10-01 CURRENT 2004-06-01 Active
ROBERT JOHN GUICE S.C.L. CONSULTANTS LIMITED Director 2017-10-01 CURRENT 2006-03-15 Liquidation
ROBERT JOHN GUICE ERS PATIENT TRANSPORT SERVICES LTD Director 2017-10-01 CURRENT 2009-10-23 Active
ROBERT JOHN GUICE IQ MED HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-10-16 Active - Proposal to Strike off
ROBERT JOHN GUICE ARTECH REDUCTION TECHNOLOGIES LIMITED Director 2016-04-19 CURRENT 2003-03-13 Active
ROBERT JOHN GUICE GUICE PROPERTY LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active - Proposal to Strike off
ROBERT JOHN GUICE VULCAN CORP LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active
ROBERT JOHN GUICE SHRED-IT LIMITED Director 2015-12-09 CURRENT 2000-08-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-25SECOND GAZETTE not voluntary dissolution
2021-11-06SOAS(A)Voluntary dissolution strike-off suspended
2021-10-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-29DS01Application to strike the company off the register
2021-09-23SH19Statement of capital on 2021-09-23 GBP 2.000004
2021-09-22SH20Statement by Directors
2021-09-22CAP-SSSolvency Statement dated 20/09/21
2021-09-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-22RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-21SH0120/09/21 STATEMENT OF CAPITAL GBP 1000002
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2019-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-14AP01DIRECTOR APPOINTED MR DANIEL GINNETTI
2019-03-11RES13Resolutions passed:
  • Company business 07/02/2019
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN GUICE
2018-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2017-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL JOHNSTON
2017-11-06AP01DIRECTOR APPOINTED MR ROBERT JOHN GUICE
2017-06-27PSC02Notification of Stericycle International Ltd as a person with significant control on 2016-04-06
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH NO UPDATES
2017-04-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-15AR0113/06/16 ANNUAL RETURN FULL LIST
2016-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0113/06/15 ANNUAL RETURN FULL LIST
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANSISCUS JOHANNES MARIA TEN BRINK
2014-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0113/06/14 ANNUAL RETURN FULL LIST
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-17AR0113/06/13 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-07-04AR0113/06/12 ANNUAL RETURN FULL LIST
2012-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LLOYD
2012-04-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID LLOYD
2011-09-08AP01DIRECTOR APPOINTED MR JOHN PAUL JOHNSTON
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2011-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-11AR0113/06/11 FULL LIST
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANSISCUS JOHANNES MARIA TEN BRINK / 01/10/2009
2010-12-31AP01DIRECTOR APPOINTED PAUL SIMPSON
2010-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-19AR0113/06/10 FULL LIST
2010-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCUS JOHANNES MARIA TEN BRINK / 01/10/2009
2009-09-26AC(NI)31/12/08 ANNUAL ACCTS
2009-07-22371S(NI)13/06/09 ANNUAL RETURN SHUTTLE
2009-03-07296(NI)CHANGE OF DIRS/SEC
2009-02-22AURES(NI)AUDITOR RESIGNATION
2008-11-12AC(NI)31/12/07 ANNUAL ACCTS
2008-09-04AC(NI)31/12/05 ANNUAL ACCTS
2008-09-03AC(NI)31/12/06 ANNUAL ACCTS
2008-08-05371S(NI)13/06/08 ANNUAL RETURN SHUTTLE
2008-07-23296(NI)CHANGE OF DIRS/SEC
2008-06-30296(NI)CHANGE OF DIRS/SEC
2008-02-27371SR(NI)13/06/07
2008-02-02RES(NI)SPECIAL/EXTRA RESOLUTION
2008-01-25411A(NI)MORTGAGE SATISFACTION
2008-01-25411A(NI)MORTGAGE SATISFACTION
2006-10-06371S(NI)13/06/06 ANNUAL RETURN SHUTTLE
2006-05-09296(NI)CHANGE OF DIRS/SEC
2006-05-09296(NI)CHANGE OF DIRS/SEC
2006-05-09296(NI)CHANGE OF DIRS/SEC
2005-10-07AC(NI)31/12/04 ANNUAL ACCTS
2005-09-02371S(NI)13/06/05 ANNUAL RETURN SHUTTLE
2005-02-08AURES(NI)AUDITOR RESIGNATION
2004-08-19AC(NI)31/12/03 ANNUAL ACCTS
2004-08-13371A(NI)13/06/04 ANNUAL RETURN FORM
2004-08-13371A(NI)13/06/03 ANNUAL RETURN FORM
2004-06-04296(NI)CHANGE OF DIRS/SEC
2004-05-13402(NI)PARS RE MORTAGE
2004-05-05296(NI)CHANGE OF DIRS/SEC
2003-12-12411A(NI)MORTGAGE SATISFACTION
2003-12-09402(NI)PARS RE MORTAGE
2003-12-09402(NI)PARS RE MORTAGE
2003-11-27296(NI)CHANGE OF DIRS/SEC
2003-11-18371S(NI)13/06/02 ANNUAL RETURN SHUTTLE
2003-08-08AC(NI)31/12/02 ANNUAL ACCTS
2002-11-14AC(NI)31/12/01 ANNUAL ACCTS
2002-10-07296(NI)CHANGE OF DIRS/SEC
2002-07-02296(NI)CHANGE OF DIRS/SEC
2001-10-20AC(NI)31/12/00 ANNUAL ACCTS
2001-08-03371S(NI)13/06/01 ANNUAL RETURN SHUTTLE
2001-04-12295(NI)CHANGE IN SIT REG ADD
2001-04-07296(NI)CHANGE OF DIRS/SEC
2001-01-20AC(NI)31/12/99 ANNUAL ACCTS
2001-01-11371S(NI)13/06/00 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STERILE TECHNOLOGIES INC. (N.I.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STERILE TECHNOLOGIES INC. (N.I.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2004-04-30 Satisfied ALLIED IRISH BANKS
MORTGAGE OR CHARGE 2003-12-09 Outstanding AIB COMMERCIAL
MORTGAGE OR CHARGE 2003-12-01 Satisfied ALLIED IRISH BANKS
MORTGAGE OR CHARGE 2000-02-18 Satisfied ANGLO IRISH BANK
Intangible Assets
Patents
We have not found any records of STERILE TECHNOLOGIES INC. (N.I.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERILE TECHNOLOGIES INC. (N.I.) LIMITED
Trademarks
We have not found any records of STERILE TECHNOLOGIES INC. (N.I.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERILE TECHNOLOGIES INC. (N.I.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as STERILE TECHNOLOGIES INC. (N.I.) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STERILE TECHNOLOGIES INC. (N.I.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STERILE TECHNOLOGIES INC. (N.I.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STERILE TECHNOLOGIES INC. (N.I.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.