UKBizDB.co.uk

DAVE SHARPE COMMUNICATIONS LTD

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

This company is commonly known as Dave Sharpe Communications Ltd. The company was founded 11 years ago and was given the registration number 08489121. The firm's registered office is in MIDSOMER NORTON. You can find them at 10 Lilac Terrace, , Midsomer Norton, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:DAVE SHARPE COMMUNICATIONS LTD
Company Number:08489121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2013
End of financial year:29 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:10 Lilac Terrace, Midsomer Norton, BA3 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director12 November 2020Active
C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director12 November 2020Active
C/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director12 November 2020Active
10, Lilac Terrace, Midsomer Norton, England, BA3 2AP

Director15 April 2013Active

People with Significant Control

Mr Samuel David Sharpe
Notified on:09 March 2021
Status:Active
Date of birth:September 1991
Nationality:English
Country of residence:United Kingdom
Address:10, Lilac Terrace, Midsomer Norton, United Kingdom, BA3 2AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Samuel David Sharpe
Notified on:08 March 2021
Status:Active
Date of birth:September 1991
Nationality:English
Country of residence:United Kingdom
Address:1, St. Peters Glade, Radstock, United Kingdom, BA3 3FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Sharpe
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Address:10, Lilac Terrace, Midsomer Norton, BA3 2AP
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-05Resolution

Resolution.

Download
2021-11-05Address

Change registered office address company with date old address new address.

Download
2021-11-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-05Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-09-10Accounts

Change account reference date company previous extended.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-05Persons with significant control

Cessation of a person with significant control.

Download
2021-05-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-05-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-05-22Persons with significant control

Notification of a person with significant control.

Download
2021-05-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-15Officers

Termination director company with name termination date.

Download
2021-03-30Capital

Capital allotment shares.

Download
2021-03-09Capital

Capital allotment shares.

Download
2020-12-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-28Accounts

Accounts with accounts type micro entity.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.