UKBizDB.co.uk

SHARPLINE DECORATORS LIMITED

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

This company is commonly known as Sharpline Decorators Limited. The company was founded 27 years ago and was given the registration number 03367839. The firm's registered office is in NOTTS. You can find them at 2a Henton Road, Edwinstowe, Notts, . This company's SIC code is 43341 - Painting.

Company Information

Name:SHARPLINE DECORATORS LIMITED
Company Number:03367839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting

Office Address & Contact

Registered Address:2a Henton Road, Edwinstowe, Notts, NG21 9LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a, Henton Road, Edwinstowe, England, NG21 9LB

Secretary06 June 2006Active
21, Church Road, Clipstone, Mansfield, England, NG21 9DF

Director21 June 2012Active
2a Henton Road, Edwinstowe, Nottingham, United Kingdom, NG21 9LB

Director06 June 2006Active
6 Cornel Court, Forest Town, Mansfield, NG19 0NF

Secretary09 May 1997Active
74 Lynn Road, Terrington Saint Clement, Kings Lynn, PE34 4JX

Nominee Secretary09 May 1997Active
244 Ladybrook Lane, Mansfield, NG18 5JS

Director06 June 2006Active
2a Henton Road, Edwinstowe, Nottingham, United Kingdom, NG21 9LB

Director09 May 1997Active
60 Tabernacle Street, London, EC2A 4NB

Nominee Director09 May 1997Active
21, Church Road, Clipstone, Mansfield, United Kingdom, NG21 9DF

Director31 May 2012Active
2a Henton Road, Edwinstowe, Nottingham, United Kingdom, NG21 9LB

Director06 June 2006Active
2a Henton Road, Edwinstowe, England, NG21 9LB

Director06 June 2006Active

People with Significant Control

Mr Brett Mcllvenna
Notified on:18 February 2022
Status:Active
Date of birth:December 1974
Nationality:English
Country of residence:England
Address:21 Church Road, Clipstone, Mansfield, England, NG21 9DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Brian Walker
Notified on:18 February 2022
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:United Kingdom
Address:114 Fourth Avenue, Edwinstowe, United Kingdom, NG21 9NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Walker
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:United Kingdom
Address:2a Henton Road, Edwinstowe, Nottingham, NG21 9LB
Nature of control:
  • Significant influence or control

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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Capital

Capital cancellation shares.

Download
2022-04-27Officers

Termination secretary company.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Address

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

Download
2021-04-27Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-26Officers

Change person director company.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.