UKBizDB.co.uk

SHARP SYSTEMS LIMITED

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

This company is commonly known as Sharp Systems Limited. The company was founded 24 years ago and was given the registration number 03885810. The firm's registered office is in INDUSTRIAL E, KINGS LYNN. You can find them at Hamburg Way, North Lynn, Industrial E, Kings Lynn, Norfolk. This company's SIC code is 28930 - Manufacture of machinery for food, beverage and tobacco processing.

Company Information

Name:SHARP SYSTEMS LIMITED
Company Number:03885810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28930 - Manufacture of machinery for food, beverage and tobacco processing

Office Address & Contact

Registered Address:Hamburg Way, North Lynn, Industrial E, Kings Lynn, Norfolk, PE30 2ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hamburg Way, North Lynn, Industrial E, Kings Lynn, PE30 2ND

Secretary18 January 2011Active
Sharp Systems, Hamburg Way, North Lynn Industrial Estate, King's Lynn, United Kingdom, PE30 2ND

Director18 October 2012Active
Hamburg Way, North Lynn, Industrial E, Kings Lynn, PE30 2ND

Director30 November 1999Active
326 Wooton Road, Kings Lynn, PE30 3EB

Secretary17 December 2007Active
37, Lavender Court, Kings Lynn, PE30 4HL

Secretary20 November 2008Active
Jaden House, Babingley Place West Winch, Kings Lynn, PE33 0TA

Secretary30 November 1999Active
8 Blackthorn Road, South Wootton, Kings Lynn, PE30 3WU

Secretary01 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary30 November 1999Active
Jaden House, Babbingley Place, West Winch, King's Lynn, PE33 0TH

Director30 November 1999Active
Jaden House, Babingley Place West Winch, Kings Lynn, PE33 0TA

Director30 November 1999Active
8 Blackthorn Road, South Wootton, Kings Lynn, PE30 3WU

Director01 September 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director30 November 1999Active

People with Significant Control

Mrs Alison Marie Sharp
Notified on:06 April 2020
Status:Active
Date of birth:August 1989
Nationality:British
Address:Hamburg Way, Industrial E, Kings Lynn, PE30 2ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Alan Sharp
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:Hamburg Way, Industrial E, Kings Lynn, PE30 2ND
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Accounts

Accounts with accounts type total exemption small.

Download
2016-03-05Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.