This company is commonly known as Sharc Caledonia Ltd. The company was founded 9 years ago and was given the registration number 09332811. The firm's registered office is in LONDON. You can find them at C/o Turcan Connell, Stanhope Gate, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SHARC CALEDONIA LTD |
---|---|---|
Company Number | : | 09332811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Turcan Connell, Stanhope Gate, London, England, W1K 1AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE | Corporate Secretary | 10 March 2022 | Active |
C/O Turcan Connell, Stanhope Gate, London, England, W1K 1AW | Director | 01 August 2020 | Active |
33/2, Hutchison Avenue, Edinburgh, Scotland, EH14 1QP | Director | 13 March 2020 | Active |
59, 59, Ennerdale Drive, Congleton, United Kingdom, CW12 4FJ | Director | 28 November 2014 | Active |
Waterfront House, Waterfront Plaza, 35 Station Street, Nottingham, England, NG2 3DQ | Director | 12 June 2015 | Active |
59, 59, Ennerdale Drive, Congleton, United Kingdom, CW12 4FJ | Director | 28 November 2014 | Active |
59, 59, Ennerdale Drive, Congleton, United Kingdom, CW12 4FJ | Director | 08 June 2017 | Active |
59, Ennerdale Drive, Congleton, United Kingdom, CW12 4FS | Director | 28 November 2014 | Active |
59, 59, Ennerdale Drive, Congleton, United Kingdom, CW12 4FJ | Director | 08 April 2019 | Active |
Waterfront House, Waterfront Plaza, 35 Station Street, Nottingham, England, NG2 3DQ | Director | 12 June 2015 | Active |
Recirc Energy Limited | ||
Notified on | : | 13 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33/2, Hutchison Avenue, Edinburgh, United Kingdom, EH14 1QP |
Nature of control | : |
|
Equitix Esi Retrofit Limited | ||
Notified on | : | 12 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Welken House, Charterhouse Square, London, England, EC1M 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-10 | Officers | Appoint corporate secretary company with name date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-18 | Resolution | Resolution. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-07-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-30 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-02-04 | Accounts | Accounts with accounts type small. | Download |
2020-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.