UKBizDB.co.uk

SHARP INTERPACK LIMITED

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

This company is commonly known as Sharp Interpack Limited. The company was founded 22 years ago and was given the registration number 04330088. The firm's registered office is in LONDON. You can find them at 1st Floor, 156 Cromwell Road, London, . This company's SIC code is 22220 - Manufacture of plastic packing goods.

Company Information

Name:SHARP INTERPACK LIMITED
Company Number:04330088
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22220 - Manufacture of plastic packing goods

Office Address & Contact

Registered Address:1st Floor, 156 Cromwell Road, London, England, SW7 4EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bp97, Zone Industrielle, Ornans, France, 25290

Secretary07 September 2023Active
10, Rue Saint Georges, Ornans, France, 25290

Director12 April 2010Active
1st Floor, 156 Cromwell Road, London, England, SW7 4EF

Director12 April 2010Active
1st Floor, 156 Cromwell Road, London, England, SW7 4EF

Director01 December 2021Active
8 Prior Croft Close, Camberley, GU15 5DE

Secretary21 December 2001Active
Hyde Farm House, Leech Lane, Headley, Epsom, KT18 6PN

Secretary31 December 2003Active
., Chemin Des Vignes, Mouthier Haute - Pierre, 25920, France,

Secretary12 April 2010Active
7 The Regents, Empress Court Graham Way, Cotford St Luke, TA4 1GG

Secretary19 December 2002Active
Flat B, 10 Oxberry Avenue, London, SW6 5SS

Secretary26 March 2009Active
12 Rue Montclaire, Somerset West, South Africa,

Secretary18 April 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary28 November 2001Active
8 Prior Croft Close, Camberley, GU15 5DE

Director21 December 2001Active
Tremede, Lea, Malmesbury, SN16 9PA

Director28 May 2009Active
Flat F, 9 Cadogan Square, London, SW1X 0HT

Director01 November 2004Active
7, Crick Road, Oxford, United Kingdom, OX2 6QJ

Director20 February 2002Active
91, The Ridge, Clifton, Cape Town, South Africa, FOREIGN

Director20 February 2002Active
4 Hurlingham Road, London, SW6 3QY

Director01 November 2004Active
1st Floor, 156 Cromwell Road, London, England, SW7 4EF

Director20 March 2017Active
30 Fairlawn Park, Kettlewell Hill, Woking, GU21 4HT

Director21 December 2001Active
7 The Regents, Empress Court Graham Way, Cotford St Luke, TA4 1GG

Director04 September 2002Active
Jarmons Farmhouse, Jarmons Lane, Collier Street, TN12 9PU

Director01 October 2002Active
Hamlet House, 107 Arthur Road, Wimbledon, London, SW19 7DR

Director18 March 2009Active
5 Trinity Lane, Rondebosch, Cape Town, South Africa, 7700

Director04 September 2002Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director28 November 2001Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director28 November 2001Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-09-19Officers

Termination secretary company with name termination date.

Download
2023-09-19Officers

Appoint person secretary company with name date.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-03-02Officers

Change person director company with change date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Address

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

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-04-24Miscellaneous

Legacy.

Download
2019-04-24Miscellaneous

Legacy.

Download
2019-04-24Miscellaneous

Legacy.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type full.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2016-12-22Return

Legacy.

Download

Copyright © 2024. All rights reserved.