UKBizDB.co.uk

SHARPE & FISHER LIMITED

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

This company is commonly known as Sharpe & Fisher Limited. The company was founded 35 years ago and was given the registration number 02310566. 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 LIMITED
Company Number:02310566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1988
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, NN5 7UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Secretary01 May 2014Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director15 October 2014Active
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA

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

Secretary28 April 2000Active
1 Wendover Gardens, Christchurch, Cheltenham, GL50 2PA

Director-Active
The Stable House, Hampnett, Nr Northleach, GL54 3NN

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

Director02 May 2014Active
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
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director23 November 2015Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director23 December 1999Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director23 December 1999Active
Blacknest Farm, Hinton Blewitt Temple Cloud, Bristol, BS39 5AL

Director01 June 1996Active
17 Charlton Drive, Charlton Kings, Cheltenham, GL53 8ES

Director-Active
120 Strawberry Vale, Twickenham, TW1 4SH

Director-Active
Hazleton House, Hazleton, Cheltenham, GL54 4EB

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

Director23 December 1999Active
3 Hartley Close, Charlton Kings, Cheltenham, GL53 9DN

Director-Active

People with Significant Control

Travis Perkins Plc
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

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
2021-04-20Address

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
2020-12-23Address

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

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Incorporation

Memorandum articles.

Download
2020-07-09Resolution

Resolution.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2017-02-27Officers

Change person director company with change date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2015-11-30Accounts

Accounts with accounts type dormant.

Download
2015-11-24Officers

Appoint person director company with name date.

Download
2015-11-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.