UKBizDB.co.uk

SHARP & SCARFFE LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5a Chevin Mill,, Leeds Road, Otley, England, LS21 1BT

Director07 May 2015Active
5a Chevin Mill,, Leeds Road, Otley, England, LS21 1BT

Director07 May 2015Active
5a Chevin Mill,, Leeds Road, Otley, England, LS21 1BT

Director07 May 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary11 May 1999Active
Glendale, Arbour Top, Farnhill, Keighley, BD20 9AL

Secretary11 May 1999Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director11 May 1999Active
Glendale, Arbour Top, Farnhill, Keighley, BD20 9AL

Director11 May 1999Active
5a, Chevin Mill, Leeds Rd, Otley, England, LS21 1BT

Director11 May 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Accounts

Accounts with accounts type micro entity.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Accounts

Accounts with accounts type micro entity.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-12Address

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

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-07-01Officers

Termination director company with name termination date.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-08Officers

Appoint person director company with name date.

Download
2015-05-08Officers

Appoint person director company with name date.

Download
2015-05-08Officers

Appoint person director company with name date.

Download
2015-04-16Capital

Capital allotment shares.

Download
2015-04-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.