This company is commonly known as A.j. Sharp Limited. The company was founded 25 years ago and was given the registration number 03754576. The firm's registered office is in SHEFFIELD. You can find them at 411 Petre Street, , Sheffield, South Yorkshire. This company's SIC code is 24430 - Lead, zinc and tin production.
Name | : | A.J. SHARP LIMITED |
---|---|---|
Company Number | : | 03754576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 411 Petre Street, Sheffield, South Yorkshire, S4 8LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
411, Petre Street, Sheffield, United Kingdom, S4 8LL | Director | 14 June 1999 | Active |
411, Petre Street, Sheffield, United Kingdom, S4 8LL | Director | 14 June 1999 | Active |
411, Petre Street, Sheffield, United Kingdom, S4 8LL | Secretary | 20 April 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 20 April 1999 | Active |
411, Petre Street, Sheffield, United Kingdom, S4 8LL | Director | 20 April 1999 | Active |
411, Petre Street, Sheffield, United Kingdom, S4 8LL | Director | 13 December 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 20 April 1999 | Active |
A.J. Sharp Holdings Limited | ||
Notified on | : | 13 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 411, Petre Street, Sheffield, England, S4 8LL |
Nature of control | : |
|
Mr Jason Andrew Sharp | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 411, Petre Street, Sheffield, United Kingdom, S4 8LL |
Nature of control | : |
|
Mr Andrew Christopher Sharp | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 411, Petre Street, Sheffield, United Kingdom, S4 8LL |
Nature of control | : |
|
Mr Alan John Sharp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 411, Petre Street, Sheffield, United Kingdom, S4 8LL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Officers | Termination secretary company with name termination date. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Capital | Legacy. | Download |
2018-04-11 | Capital | Capital statement capital company with date currency figure. | Download |
2018-04-11 | Insolvency | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.