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.
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 | : |
|
Registered Address | : | 1st Floor, 156 Cromwell Road, London, England, SW7 4EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bp97, Zone Industrielle, Ornans, France, 25290 | Secretary | 07 September 2023 | Active |
10, Rue Saint Georges, Ornans, France, 25290 | Director | 12 April 2010 | Active |
1st Floor, 156 Cromwell Road, London, England, SW7 4EF | Director | 12 April 2010 | Active |
1st Floor, 156 Cromwell Road, London, England, SW7 4EF | Director | 01 December 2021 | Active |
8 Prior Croft Close, Camberley, GU15 5DE | Secretary | 21 December 2001 | Active |
Hyde Farm House, Leech Lane, Headley, Epsom, KT18 6PN | Secretary | 31 December 2003 | Active |
., Chemin Des Vignes, Mouthier Haute - Pierre, 25920, France, | Secretary | 12 April 2010 | Active |
7 The Regents, Empress Court Graham Way, Cotford St Luke, TA4 1GG | Secretary | 19 December 2002 | Active |
Flat B, 10 Oxberry Avenue, London, SW6 5SS | Secretary | 26 March 2009 | Active |
12 Rue Montclaire, Somerset West, South Africa, | Secretary | 18 April 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 28 November 2001 | Active |
8 Prior Croft Close, Camberley, GU15 5DE | Director | 21 December 2001 | Active |
Tremede, Lea, Malmesbury, SN16 9PA | Director | 28 May 2009 | Active |
Flat F, 9 Cadogan Square, London, SW1X 0HT | Director | 01 November 2004 | Active |
7, Crick Road, Oxford, United Kingdom, OX2 6QJ | Director | 20 February 2002 | Active |
91, The Ridge, Clifton, Cape Town, South Africa, FOREIGN | Director | 20 February 2002 | Active |
4 Hurlingham Road, London, SW6 3QY | Director | 01 November 2004 | Active |
1st Floor, 156 Cromwell Road, London, England, SW7 4EF | Director | 20 March 2017 | Active |
30 Fairlawn Park, Kettlewell Hill, Woking, GU21 4HT | Director | 21 December 2001 | Active |
7 The Regents, Empress Court Graham Way, Cotford St Luke, TA4 1GG | Director | 04 September 2002 | Active |
Jarmons Farmhouse, Jarmons Lane, Collier Street, TN12 9PU | Director | 01 October 2002 | Active |
Hamlet House, 107 Arthur Road, Wimbledon, London, SW19 7DR | Director | 18 March 2009 | Active |
5 Trinity Lane, Rondebosch, Cape Town, South Africa, 7700 | Director | 04 September 2002 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 28 November 2001 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 28 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-09-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-19 | Officers | Appoint person secretary company with name date. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Officers | Change person director company with change date. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-24 | Miscellaneous | Legacy. | Download |
2019-04-24 | Miscellaneous | Legacy. | Download |
2019-04-24 | Miscellaneous | Legacy. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Accounts | Accounts with accounts type full. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-03-30 | Officers | Appoint person director company with name date. | Download |
2016-12-22 | Return | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.