This company is commonly known as Samuel Sharp (curriers) Limited. The company was founded 25 years ago and was given the registration number 03654261. The firm's registered office is in CHESTERFIELD. You can find them at The Tannery, Clayton Street, Chesterfield, Derbyshire. This company's SIC code is 15110 - Tanning and dressing of leather; dressing and dyeing of fur.
Name | : | SAMUEL SHARP (CURRIERS) LIMITED |
---|---|---|
Company Number | : | 03654261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 October 1998 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Tannery, Clayton Street, Chesterfield, Derbyshire, S41 0DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Tannery, Clayton Street, Chesterfield, United Kingdom, S41 0DU | Secretary | 28 October 2010 | Active |
The Tannery, Clayton Street, Chesterfield, S41 0DU | Director | 28 March 2014 | Active |
Holt Lodge, Ladygrove Road, Two Dales, Matlock, United Kingdom, DE4 2FG | Secretary | 30 June 2008 | Active |
73 Ashgate Avenue, Chesterfield, S40 1JD | Secretary | 30 October 1998 | Active |
68 Clarkehouse Road, Sheffield, S10 2LJ | Corporate Secretary | 22 October 1998 | Active |
76 Rectory Lane, Breadsall Village, Derby, DE21 5LL | Director | 21 June 2006 | Active |
Holt Lodge, Ladygrove Road, Two Dales, Matlock, United Kingdom, DE4 2FG | Director | 30 June 2008 | Active |
40 Netherleigh Road, Chesterfield, S40 3QJ | Director | 30 October 1998 | Active |
220 Old Hall Road, Ashgate, Chesterfield, S40 1HJ | Director | 30 October 1998 | Active |
11 Hayfield Close, Chesterfield, S42 6QF | Director | 30 August 2007 | Active |
11 Hayfield Close, Chesterfield, S42 6QF | Director | 30 October 1998 | Active |
73 Ashgate Avenue, Chesterfield, S40 1JD | Director | 01 January 2002 | Active |
9 Kelburn Avenue, Walton, Chesterfield, S40 3DG | Director | 16 February 2007 | Active |
22 Columbell Way, Matlock, DE4 2SA | Director | 15 August 2007 | Active |
The Tannery, Clayton Street, Chesterfield, United Kingdom, S41 0DU | Director | 01 January 2011 | Active |
Sherwood, Grindleford, Hope Valley, S32 2HE | Director | 30 October 1998 | Active |
Bleak Hall Farmhouse, Dadford Road, Silverstone, NN12 8TJ | Director | 18 November 1998 | Active |
68 Clarkehouse Road, Sheffield, S10 2LJ | Corporate Director | 22 October 1998 | Active |
Clayton Of Chesterfield Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Tannery, Clayton Street, Chesterfield, England, S41 0DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-11-29 | Gazette | Gazette notice compulsory. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-01 | Gazette | Gazette filings brought up to date. | Download |
2018-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2014-10-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-23 | Officers | Termination director company with name. | Download |
2014-04-23 | Officers | Termination director company with name. | Download |
2014-04-23 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.