UKBizDB.co.uk

NINESHARP LIMITED

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

This company is commonly known as Ninesharp Limited. The company was founded 18 years ago and was given the registration number 05511603. The firm's registered office is in MAIDENHEAD. You can find them at Ground Floor Belmont Place, Belmont Road, Maidenhead, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:NINESHARP LIMITED
Company Number:05511603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2005
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Ground Floor Belmont Place, Belmont Road, Maidenhead, SL6 6TB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom, SL6 8QZ

Director18 July 2005Active
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB

Secretary18 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 2005Active
67 Stratford Drive, Wooburn Green, High Wycombe, HP10 0QQ

Director18 July 2005Active
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB

Director16 July 2012Active
5, Cooke Rise, Warfield, United Kingdom, RG42 2QN

Director14 March 2018Active
19, Stevenson Drive, Binfield, United Kingdom, RG42 5TB

Director14 March 2018Active

People with Significant Control

Mrs Alison Glover
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:The Old Vicarage, Knowl Hill Common, Knowl Hill, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Carl Glover
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:United Kingdom
Address:C/O Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom, SL6 8QZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Insolvency

Liquidation compulsory winding up progress report.

Download
2023-04-18Insolvency

Liquidation compulsory winding up progress report.

Download
2022-05-11Address

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

Download
2022-02-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2022-02-17Address

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

Download
2022-02-04Insolvency

Liquidation compulsory winding up order.

Download
2022-01-12Persons with significant control

Change to a person with significant control.

Download
2022-01-12Officers

Change person director company with change date.

Download
2022-01-12Address

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

Download
2021-10-08Gazette

Gazette filings brought up to date.

Download
2021-10-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Change person director company with change date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Officers

Change person director company with change date.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.