This company is commonly known as Sharp Aerospace Limited. The company was founded 19 years ago and was given the registration number 05155687. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 457 Southchurch Road, , Southend-on-sea, Essex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | SHARP AEROSPACE LIMITED |
---|---|---|
Company Number | : | 05155687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 2004 |
Industry Codes | : |
|
Registered Address | : | 457 Southchurch Road, Southend-on-sea, Essex, SS1 2PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57, Rutland Avenue, Southend On Sea, United Kingdom, SS1 2XL | Secretary | 22 September 2009 | Active |
21, Mildmay Road, Burnham-On-Crouch, England, CM0 8ED | Director | 16 June 2004 | Active |
69, Hogarth Drive, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9TH | Secretary | 16 June 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 June 2004 | Active |
69, Hogarth Drive, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9TH | Director | 22 September 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Officers | Change person director company with change date. | Download |
2017-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-16 | Officers | Termination director company with name termination date. | Download |
2015-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-06 | Officers | Change person director company with change date. | Download |
2014-12-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.