SHARPSMART LIMITED
Overview
Company Name | SHARPSMART LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04261387 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SHARPSMART LIMITED?
- Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
- Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities
Where is SHARPSMART LIMITED located?
Registered Office Address | Unit 1 Enterprise Point Enterprise City Meadowfield Avenue DL16 6JF Spennymoor Durham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHARPSMART LIMITED?
Company Name | From | Until |
---|---|---|
WHITE ROSE SHARPSMART LIMITED | Oct 25, 2001 | Oct 25, 2001 |
BROOMCO (2648) LIMITED | Jul 30, 2001 | Jul 30, 2001 |
What are the latest accounts for SHARPSMART LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SHARPSMART LIMITED?
Last Confirmation Statement Made Up To | Jul 30, 2026 |
---|---|
Next Confirmation Statement Due | Aug 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 30, 2025 |
Overdue | No |
What are the latest filings for SHARPSMART LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||
Confirmation statement made on Jul 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 27 pages | AA | ||
Appointment of Mrs Jessica Hart as a director on Oct 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 25 pages | AA | ||
Confirmation statement made on Jul 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Danny Boulas Daniels on Nov 29, 2021 | 2 pages | CH01 | ||
Change of details for Danny Daniels as a person with significant control on Nov 29, 2021 | 2 pages | PSC04 | ||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||
Confirmation statement made on Jul 30, 2021 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Jun 30, 2021
| 3 pages | SH01 | ||
Full accounts made up to Jun 30, 2020 | 27 pages | AA | ||
Registered office address changed from , Unit 44 Enterprise City, Meadowfield Avenue, Spennymoor, County Durham, DL16 6JF to Unit 1 Enterprise Point Enterprise City Meadowfield Avenue Spennymoor Durham DL16 6JF on Aug 11, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jul 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 24 pages | AA | ||
Confirmation statement made on Jul 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 26 pages | AA | ||
Registration of charge 042613870001, created on Jan 28, 2019 | 6 pages | MR01 | ||
Confirmation statement made on Jul 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2017 | 13 pages | AA | ||
Confirmation statement made on Jul 30, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2016 | 11 pages | AA | ||
Confirmation statement made on Jul 30, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of SHARPSMART LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCPHEE, Dean Justin | Secretary | Julie Court Ashburton 3 Victoria 3147 Australia | Australian | Accountant | 108210960001 | |||||
DANIELS, Dan Paul | Director | 10 Georgeknox Drive Rowville Victoria 3178 Australia | Australia | Australian | Director | 86620910002 | ||||
HART, Jessica | Director | Enterprise City Meadowfield Avenue DL16 6JF Spennymoor Unit 1 Enterprise Point Durham England | England | British | Financial Controller | 314706550001 | ||||
BLYDE, William David | Secretary | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | Director | 11292060003 | |||||
CROSKERY, Colm Tomas | Secretary | Pkf Limited Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | Irish | Director | 101048750003 | |||||
MIDDLETON, Stephen John | Secretary | Pannell House Queen Street LS1 2TW Leeds West Yorkshire | British | Finance Manager | 120304280001 | |||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BLYDE, William David | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | Director | 11292060003 | |||||
CROSKERY, Colm Tomas | Director | Pkf Limited Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | Irish | Director | 101048750003 | |||||
DRIESMANS, Luc Jan Elisabeth | Director | Vijfhoekweg 13 3150 Haacht Belgium | Belgium | Director | 119526410001 | |||||
HINTON, Andrew Peter | Director | Flat 57 Centaur House Great George Street LS1 3LA Leeds West Yorkshire | United Kingdom | British | Company Director | 114646030001 | ||||
KOCH, Markus Andreas | Director | Obeah Court Lysterfield 3 Victoria 3156 Australia | Australia | German | Director | 103107570002 | ||||
MAGYAR, Michael | Director | 9 Riverpark Drive Wantirna South Victoria 3152 Australia | Australian | Director | 86621050001 | |||||
MIDDLETON, Stephen John | Director | Pannell House Queen Street LS1 2TW Leeds West Yorkshire | British | Director | 120304280001 | |||||
ROBINSON, Neil Frazer | Director | 9 Hazelwood Drive Barlborough S43 4WR Chesterfield Derbyshire | United Kingdom | British | Director | 91733750001 | ||||
SACRANIE, Shazeen Sattar | Director | Pannell House 6 Queen Street LS1 2TW Leeds West Yorkshire | American | Company Director | 98272430003 | |||||
WYATT, Nicholas Andrew | Director | Pannel House 6 Queen Street LS1 2TW Leeds West Yorkshire | British | Company Director | 73704370002 | |||||
DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Who are the persons with significant control of SHARPSMART LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Dan Paul Daniels | Jul 30, 2016 | Hakea Place Rowville 5 Australia Australia | No |
Nationality: Australian Country of Residence: Australia | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0