UKBizDB.co.uk

SHARC CALEDONIA LTD

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:C/o Turcan Connell, Stanhope Gate, London, England, W1K 1AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Corporate Secretary10 March 2022Active
C/O Turcan Connell, Stanhope Gate, London, England, W1K 1AW

Director01 August 2020Active
33/2, Hutchison Avenue, Edinburgh, Scotland, EH14 1QP

Director13 March 2020Active
59, 59, Ennerdale Drive, Congleton, United Kingdom, CW12 4FJ

Director28 November 2014Active
Waterfront House, Waterfront Plaza, 35 Station Street, Nottingham, England, NG2 3DQ

Director12 June 2015Active
59, 59, Ennerdale Drive, Congleton, United Kingdom, CW12 4FJ

Director28 November 2014Active
59, 59, Ennerdale Drive, Congleton, United Kingdom, CW12 4FJ

Director08 June 2017Active
59, Ennerdale Drive, Congleton, United Kingdom, CW12 4FS

Director28 November 2014Active
59, 59, Ennerdale Drive, Congleton, United Kingdom, CW12 4FJ

Director08 April 2019Active
Waterfront House, Waterfront Plaza, 35 Station Street, Nottingham, England, NG2 3DQ

Director12 June 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-10Officers

Appoint corporate secretary company with name date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-18Resolution

Resolution.

Download
2020-09-23Address

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

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Address

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

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-11-25Address

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

Download
2019-04-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.