UKBizDB.co.uk

SHERIFF TECHNOLOGY LTD

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

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.

Company Information

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:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Lewis House, Great Chesterford Court, Great Chesterford, Essex, CB10 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director18 December 2023Active
Unit 2, Century Point, Halifax Road, Cressex Business Park, England, HP12 3SL

Director18 December 2023Active
Artisan, Hillbottom Road, Sands Industrial Estate, High Wycombe, England, HP12 4HJ

Director18 December 2023Active
13 Blinco Grove, Cambridge, CB1 7TP

Secretary22 November 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary05 November 2001Active
49 Selwyn Crescent, Hatfield, AL10 9NW

Director22 November 2001Active
13 Blinco Grove, Cambridge, CB1 7TP

Director22 November 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director05 November 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2024-01-17Persons with significant control

Notification of a person with significant control.

Download
2024-01-17Address

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

Download
2024-01-17Accounts

Change account reference date company current shortened.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-15Officers

Termination secretary company with name termination date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2024-01-15Officers

Appoint person director company with name date.

Download
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-30Address

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

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.