This company is commonly known as Sheriff Technology Ltd. The company was founded 22 years ago and was given the registration number 04317138. The firm's registered office is in GREAT CHESTERFORD. You can find them at Lewis House, Great Chesterford Court, Great Chesterford, Essex. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | SHERIFF TECHNOLOGY LTD |
---|---|---|
Company Number | : | 04317138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 2001 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ | Director | 18 December 2023 | Active |
Unit 2, Century Point, Halifax Road, Cressex Business Park, England, HP12 3SL | Director | 18 December 2023 | Active |
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ | Director | 18 December 2023 | Active |
13 Blinco Grove, Cambridge, CB1 7TP | Secretary | 22 November 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 November 2001 | Active |
49 Selwyn Crescent, Hatfield, AL10 9NW | Director | 22 November 2001 | Active |
13 Blinco Grove, Cambridge, CB1 7TP | Director | 22 November 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 November 2001 | Active |
Optimal Audio Group Limited | ||
Notified on | : | 18 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Century Point, Halifax Road, High Wycombe, England, HP12 3SL |
Nature of control | : |
|
Mr David Peter Haydon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 49 Selwyn Crescent, Hatfield, England, AL10 9NW |
Nature of control | : |
|
Mr Robin Edward Whittaker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Blinco Grove, Cambridge, England, CB1 7TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-17 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Accounts | Change account reference date company current shortened. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Termination secretary company with name termination date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-30 | Address | Change registered office address company with date old address new address. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.