UKBizDB.co.uk

SHERWOOD ELECTRONICS LIMITED

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

This company is commonly known as Sherwood Electronics Limited. The company was founded 30 years ago and was given the registration number 02878570. The firm's registered office is in LONG EATON. You can find them at Units 1 & 2 Paragon Works, Wilsthorpe Road, Long Eaton, Nottingham. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:SHERWOOD ELECTRONICS LIMITED
Company Number:02878570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1993
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Units 1 & 2 Paragon Works, Wilsthorpe Road, Long Eaton, Nottingham, NG10 3JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1 & 2 Paragon Works, Wilsthorpe Road, Long Eaton, NG10 3JW

Secretary29 August 2006Active
Units 1 & 2 Paragon Works, Wilsthorpe Road, Long Eaton, NG10 3JW

Director08 December 1993Active
Units 1 & 2 Paragon Works, Wilsthorpe Road, Long Eaton, NG10 3JW

Director01 July 2000Active
Sherwood House 4 Kensington Road, Sandiacre, Nottingham, NG10 5PD

Secretary08 December 1993Active
The Old Rectory, St Georges Super Ely, Cardiff, CF5 6EP

Secretary01 June 1998Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Secretary08 December 1993Active
1 Lindisfarne Way, Grantham, NG31 8ST

Secretary31 May 2000Active
9 Denning Mews, Greetham Street, Portsmouth, PO5 4LE

Secretary08 December 1993Active
Brixeys Farmhouse, Sandford, Ringwood, BH24 3BU

Director01 June 1998Active
Court House Farm, Framewood Road Wexham, Slough, SL2 4QU

Director01 June 1998Active
7 Eton Court, West Hallam, Ilkeston, DE7 6NB

Nominee Director08 December 1993Active
Talth East Side, North Littleton, Evesham, WR11 8QW

Director29 August 2006Active
9 Denning Mews, Greetham Street, Portsmouth, PO5 4LE

Director04 October 1995Active

People with Significant Control

Mr Kenneth Brennan
Notified on:08 December 2016
Status:Active
Date of birth:May 1960
Nationality:British
Address:Units 1 & 2 Paragon Works, Long Eaton, NG10 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-02-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-01Mortgage

Mortgage satisfy charge full.

Download
2019-01-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-02-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-26Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.