UKBizDB.co.uk

SHARPE & FISHER (BUILDING SUPPLIES) LIMITED

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

This company is commonly known as Sharpe & Fisher (building Supplies) Limited. The company was founded 130 years ago and was given the registration number 00040900. The firm's registered office is in NORTHAMPTON. You can find them at Lodge Way House Lodge Way, Harlestone Road, Northampton, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SHARPE & FISHER (BUILDING SUPPLIES) LIMITED
Company Number:00040900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1894
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Lodge Way House Lodge Way, Harlestone Road, Northampton, England, NN5 7UG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodgeway House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Director20 September 2018Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Corporate Director20 September 2018Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary31 May 2000Active
15 Doverdale Drive, Longlevens, Gloucester, GL2 0NN

Secretary-Active
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA

Director-Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director23 December 1999Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
Warneford House, Sudgrove, Miserden, GL6 7JD

Director-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director23 December 1999Active
Silvermead 17 Blackmore Road, Malvern, WR14 1QT

Director01 March 1994Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director23 December 1999Active
The Cottage, Lowbands Redmarley, Gloucester, GL19 3NF

Director-Active
Long Meadow, Blagdon Hill, Taunton, TA3 7SF

Director30 April 1996Active
17 Charlton Drive, Charlton Kings, Cheltenham, GL53 8ES

Director-Active
15 Doverdale Drive, Longlevens, Gloucester, GL2 0NN

Director-Active
86 Drayton Gardens, London, SW10 9SB

Director23 December 1999Active
21 The Willows, Stratford Upon Avon, CV37 9QJ

Director-Active
24 Orchard Close, Hardwicke, Gloucester, GL2 6SZ

Director-Active

People with Significant Control

Sharpe & Fisher (1989) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Travis Perkins Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lodge Way House, Lodge Way, Northampton, United Kingdom, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-20Gazette

Gazette dissolved liquidation.

Download
2022-01-20Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-21Address

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

Download
2021-01-04Address

Change sail address company with new address.

Download
2020-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-20Address

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

Download
2020-11-27Persons with significant control

Notification of a person with significant control.

Download
2020-07-09Resolution

Resolution.

Download
2020-07-09Incorporation

Memorandum articles.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2018-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2018-11-29Accounts

Accounts with accounts type dormant.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Address

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

Download
2018-11-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.