UKBizDB.co.uk

SHARP SKIPS LIMITED

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

This company is commonly known as Sharp Skips Limited. The company was founded 37 years ago and was given the registration number 02102342. The firm's registered office is in HORNCHURCH. You can find them at 35 Nelmes Way, , Hornchurch, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SHARP SKIPS LIMITED
Company Number:02102342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 1987
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:35 Nelmes Way, Hornchurch, Essex, RM11 2QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Nelmes Way, Hornchurch, United Kingdom, RM11 2QY

Secretary31 December 2013Active
Unit 6 Albright Industrial Estate, Ferry Lane, Rainham, England, RM13 9BU

Director06 February 2024Active
Unit 6 Albright Industrial Estate, Ferry Lane, Rainham, England, RM13 9BU

Director06 February 2024Active
35 Nelmes Way, Hornchurch, RM11 2QY

Director-Active
Turkey Corner Farm, Hall Lane, Upminster, RM14 1TT

Secretary-Active
Unit 6 Albright Industrial Estate, Ferry Lane, Rainham, England, RM13 9BU

Director24 March 2023Active
Unit 6 Albright Industrial Estate, Ferry Lane, Rainham, England, RM13 9BU

Director04 May 2023Active
Turkey Corner Farm, Hall Lane, Upminster, RM14 1TT

Director-Active

People with Significant Control

Mrs Nicolette Sharp
Notified on:04 March 2024
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Unit 6 Albright Industrial Estate, Ferry Lane, Rainham, England, RM13 9BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
Mr Thomas Henry Sharp
Notified on:30 June 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Turkey Corner Farm, Hall Lane, Upminster, United Kingdom, RM14 1TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Terance Edward Sharp
Notified on:30 June 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:35, Nelmes Way, Hornchurch, United Kingdom, RM11 2QY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 75 to 100 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
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2024-02-14Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Address

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

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-03-24Officers

Appoint person director company with name date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Accounts

Change account reference date company previous shortened.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Capital

Capital cancellation shares.

Download
2019-10-10Capital

Capital return purchase own shares.

Download
2019-09-26Capital

Capital return purchase own shares.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.