UKBizDB.co.uk

SAMUEL SHARP (CURRIERS) LIMITED

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

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.

Company Information

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:
  • 15110 - Tanning and dressing of leather; dressing and dyeing of fur

Office Address & Contact

Registered Address:The Tannery, Clayton Street, Chesterfield, Derbyshire, S41 0DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Tannery, Clayton Street, Chesterfield, United Kingdom, S41 0DU

Secretary28 October 2010Active
The Tannery, Clayton Street, Chesterfield, S41 0DU

Director28 March 2014Active
Holt Lodge, Ladygrove Road, Two Dales, Matlock, United Kingdom, DE4 2FG

Secretary30 June 2008Active
73 Ashgate Avenue, Chesterfield, S40 1JD

Secretary30 October 1998Active
68 Clarkehouse Road, Sheffield, S10 2LJ

Corporate Secretary22 October 1998Active
76 Rectory Lane, Breadsall Village, Derby, DE21 5LL

Director21 June 2006Active
Holt Lodge, Ladygrove Road, Two Dales, Matlock, United Kingdom, DE4 2FG

Director30 June 2008Active
40 Netherleigh Road, Chesterfield, S40 3QJ

Director30 October 1998Active
220 Old Hall Road, Ashgate, Chesterfield, S40 1HJ

Director30 October 1998Active
11 Hayfield Close, Chesterfield, S42 6QF

Director30 August 2007Active
11 Hayfield Close, Chesterfield, S42 6QF

Director30 October 1998Active
73 Ashgate Avenue, Chesterfield, S40 1JD

Director01 January 2002Active
9 Kelburn Avenue, Walton, Chesterfield, S40 3DG

Director16 February 2007Active
22 Columbell Way, Matlock, DE4 2SA

Director15 August 2007Active
The Tannery, Clayton Street, Chesterfield, United Kingdom, S41 0DU

Director01 January 2011Active
Sherwood, Grindleford, Hope Valley, S32 2HE

Director30 October 1998Active
Bleak Hall Farmhouse, Dadford Road, Silverstone, NN12 8TJ

Director18 November 1998Active
68 Clarkehouse Road, Sheffield, S10 2LJ

Corporate Director22 October 1998Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-01Gazette

Gazette filings brought up to date.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type dormant.

Download
2015-04-28Mortgage

Mortgage satisfy charge full.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-08Accounts

Accounts with accounts type dormant.

Download
2014-04-23Officers

Termination director company with name.

Download
2014-04-23Officers

Termination director company with name.

Download
2014-04-23Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.