UKBizDB.co.uk

A.J. SHARP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 24430 - Lead, zinc and tin production

Office Address & Contact

Registered Address:411 Petre Street, Sheffield, South Yorkshire, S4 8LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
411, Petre Street, Sheffield, United Kingdom, S4 8LL

Director14 June 1999Active
411, Petre Street, Sheffield, United Kingdom, S4 8LL

Director14 June 1999Active
411, Petre Street, Sheffield, United Kingdom, S4 8LL

Secretary20 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary20 April 1999Active
411, Petre Street, Sheffield, United Kingdom, S4 8LL

Director20 April 1999Active
411, Petre Street, Sheffield, United Kingdom, S4 8LL

Director13 December 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director20 April 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Termination secretary company with name termination date.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Capital

Legacy.

Download
2018-04-11Capital

Capital statement capital company with date currency figure.

Download
2018-04-11Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.