This company is commonly known as Sharp & Scarffe Limited. The company was founded 25 years ago and was given the registration number 03768184. The firm's registered office is in OTLEY. You can find them at 5a Chevin Mill,, Leeds Road, Otley, West Yorkshire. This company's SIC code is 41100 - Development of building projects.
Name | : | SHARP & SCARFFE LIMITED |
---|---|---|
Company Number | : | 03768184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1999 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5a Chevin Mill,, Leeds Road, Otley, West Yorkshire, England, LS21 1BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5a Chevin Mill,, Leeds Road, Otley, England, LS21 1BT | Director | 07 May 2015 | Active |
5a Chevin Mill,, Leeds Road, Otley, England, LS21 1BT | Director | 07 May 2015 | Active |
5a Chevin Mill,, Leeds Road, Otley, England, LS21 1BT | Director | 07 May 2015 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Secretary | 11 May 1999 | Active |
Glendale, Arbour Top, Farnhill, Keighley, BD20 9AL | Secretary | 11 May 1999 | Active |
12-14 St Marys Street, Newport, TF10 7AB | Nominee Director | 11 May 1999 | Active |
Glendale, Arbour Top, Farnhill, Keighley, BD20 9AL | Director | 11 May 1999 | Active |
5a, Chevin Mill, Leeds Rd, Otley, England, LS21 1BT | Director | 11 May 1999 | Active |
Mr Paul Simon Hamilton | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a Chevin Mill,, Leeds Road, Otley, England, LS21 1BT |
Nature of control | : |
|
Mr Christopher Mark Baker | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a Chevin Mill,, Leeds Road, Otley, England, LS21 1BT |
Nature of control | : |
|
Mr Philip Martyn Wilkinson | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a Chevin Mill,, Leeds Road, Otley, England, LS21 1BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-12 | Address | Change registered office address company with date old address new address. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Officers | Termination director company with name termination date. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-08 | Officers | Appoint person director company with name date. | Download |
2015-05-08 | Officers | Appoint person director company with name date. | Download |
2015-05-08 | Officers | Appoint person director company with name date. | Download |
2015-04-16 | Capital | Capital allotment shares. | Download |
2015-04-16 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.