Warning: file_put_contents(c/ac34fd1b2505c804ca33eb279179d691.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Sharps Acoustics Llp, IP9 2LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SHARPS ACOUSTICS LLP

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

This company is commonly known as Sharps Acoustics Llp. The company was founded 15 years ago and was given the registration number OC341725. The firm's registered office is in IPSWICH. You can find them at Maltings House, Bentley, Ipswich, . This company's SIC code is None Supplied.

Company Information

Name:SHARPS ACOUSTICS LLP
Company Number:OC341725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2008
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Maltings House, Bentley, Ipswich, IP9 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
197, Sidegate Lane, Ipswich, England, IP4 4JN

Llp Designated Member01 January 2022Active
Maltings House, Bentley, Ipswich, IP9 2LT

Llp Designated Member27 November 2008Active
21, Monks Mead, Brightwell-Cum-Sotwell, Wallingford, England, OX10 0RL

Llp Designated Member06 April 2016Active
3, Springdale, Wallingford, United Kingdom, OX10 0HQ

Llp Designated Member01 September 2009Active
788-790, Finchley Road, London, NW11 7TJ

Llp Designated Member27 November 2008Active
Maltings House, Bentley, Ipswich, IP9 2LT

Llp Designated Member01 September 2015Active
Maltings House, Bentley, Ipswich, IP9 2LT

Llp Designated Member27 November 2008Active
788-790, Finchley Road, London, NW11 7TJ

Llp Designated Member27 November 2008Active

People with Significant Control

Mr Clive Bentley
Notified on:01 January 2022
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:197, Sidegate Lane, Ipswich, England, IP4 4JN
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Mr Kieran James Gayler
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:2, Emberson Croft, Chelmsford, England, CM1 4FD
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Eleanor Kate Sharps
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:21, Monks Mead, Wallingford, England, OX10 0RL
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Ian Sharps
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:21, Monks Mead, Wallingford, England, OX10 0RL
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Accounts

Change account reference date limited liability partnership previous extended.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-05-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-01-18Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-01-18Officers

Termination member limited liability partnership with name termination date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-10-22Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2020-08-16Change of name

Change of name notice limited liability partnership.

Download
2020-08-16Change of name

Certificate change of name company.

Download
2020-07-31Officers

Termination member limited liability partnership with name termination date.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.