UKBizDB.co.uk

SHARPFIBRE LIMITED

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

This company is commonly known as Sharpfibre Limited. The company was founded 36 years ago and was given the registration number 02149000. The firm's registered office is in HADLEIGH, BENFLEET. You can find them at Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SHARPFIBRE LIMITED
Company Number:02149000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 July 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Broom House, 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-6, Braiswick Place, Laindon, Basildon, England, SS15 6EB

Director13 June 2022Active
Unit 23, River Road Business Park, 33 River Road, Barking, England, IG11 0EA

Director12 November 2021Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Secretary07 April 1997Active
51 Nevern Road, Rayleigh, SS6 7PD

Secretary-Active
54 Princess Diana Drive, St. Albans, AL4 0ED

Director15 August 2003Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director01 January 2020Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director02 January 2008Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, England, SS7 2QL

Director15 August 2003Active
26 Folly Lane, Hockley, SS5 4SE

Director-Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director07 April 1997Active
Broom House, 39/43 London Road, Hadleigh, Benfleet, SS7 2QL

Director07 April 1997Active

People with Significant Control

O.D. Fire Protection Limited
Notified on:12 November 2021
Status:Active
Country of residence:England
Address:Unit 23, River Road Business Park, Barking, England, IG11 0EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Christopher Harvey
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:Broom House, Hadleigh, Benfleet, SS7 2QL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Address

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

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-11-18Officers

Termination secretary company with name termination date.

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-10Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Accounts

Accounts with accounts type total exemption full.

Download
2018-12-14Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.