SHARP INTERPACK LIMITED
Overview
Company Name | SHARP INTERPACK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04330088 |
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 SHARP INTERPACK LIMITED?
- Manufacture of plastic packing goods (22220) / Manufacturing
Where is SHARP INTERPACK LIMITED located?
Registered Office Address | 1st Floor 156 Cromwell Road SW7 4EF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHARP INTERPACK LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (2750) LIMITED | Nov 28, 2001 | Nov 28, 2001 |
What are the latest accounts for SHARP INTERPACK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SHARP INTERPACK LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for SHARP INTERPACK LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Notification of Groupe Guillin as a person with significant control on Apr 12, 2016 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on Feb 25, 2025 | 2 pages | PSC09 | ||||||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||
Termination of appointment of Francois Raymond Paul Guillin as a secretary on Sep 07, 2023 | 1 pages | TM02 | ||||||
Appointment of Mrs Sylvie Jeannine Richard as a secretary on Sep 07, 2023 | 2 pages | AP03 | ||||||
Confirmation statement made on Nov 28, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||
Director's details changed for Sophie Christiane Sarah Guillin-Frappier on Aug 06, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Nov 28, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Patrick Robert Jean Gautier as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr Martin John Taylor as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||
Confirmation statement made on Nov 28, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||
Confirmation statement made on Nov 28, 2019 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Office 10 10-12 Baches Street London N1 6DL to 1st Floor 156 Cromwell Road London SW7 4EF on Nov 15, 2019 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||
legacy | 7 pages | RP04CS01 | ||||||
legacy | 7 pages | RP04CS01 | ||||||
legacy | 7 pages | RP04CS01 | ||||||
Confirmation statement made on Nov 28, 2018 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||||||
Who are the officers of SHARP INTERPACK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RICHARD, Sylvie Jeannine | Secretary | Zone Industrielle 25290 Ornans Bp97 France | 313662820001 | |||||||
GUILLIN, Bertrand Michel Marc | Director | Rue Saint Georges 25290 Ornans 10 France | France | French | Company Director | 152516130001 | ||||
GUILLIN, Sophie Christiane Sarah | Director | 156 Cromwell Road SW7 4EF London 1st Floor England | France | French | Company Director | 152515660002 | ||||
TAYLOR, Martin John | Director | 156 Cromwell Road SW7 4EF London 1st Floor England | England | British | Company Director | 176729500002 | ||||
BRUCE, Charles Alexander | Secretary | 8 Prior Croft Close GU15 5DE Camberley Surrey | British | Chartered Accountant | 3767870002 | |||||
GILFILLAN, Andrew Douglas | Secretary | Hyde Farm House Leech Lane, Headley KT18 6PN Epsom Surrey | South Africa | 96423960003 | ||||||
GUILLIN, Francois Raymond Paul | Secretary | Chemin Des Vignes Mouthier Haute - Pierre 25920 . France | 152516290001 | |||||||
MORRIS, Kenneth Michael | Secretary | 7 The Regents Empress Court Graham Way TA4 1GG Cotford St Luke Somerset | Zimbabwean | Manager | 86444650002 | |||||
TOLHURST, Caroline Mary | Secretary | 10 Oxberry Avenue SW6 5SS London Flat B | British | Company Secretary | 65695810002 | |||||
VAN DER WALT, Kevin Clyde | Secretary | 12 Rue Montclaire Somerset West 7130 South Africa | Sa | Attorney | 81834870001 | |||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 | |||||||
BRUCE, Charles Alexander | Director | 8 Prior Croft Close GU15 5DE Camberley Surrey | British | Chartered Accountant | 3767870002 | |||||
COPSON, Andrew Michael | Director | Tremede Lea SN16 9PA Malmesbury | England | British | Director | 114683630001 | ||||
DE JAGER, Douglas Vincent | Director | Flat F 9 Cadogan Square SW1X 0HT London | Gb | South African | Phd Student | 106685150001 | ||||
DE JAGER, Geoffrey John | Director | Crick Road OX2 6QJ Oxford 7 Oxfordshire United Kingdom | England | British | Director | 105931500002 | ||||
DE JAGER, George Douglas | Director | The Ridge Clifton FOREIGN Cape Town 91 8005 South Africa | South Africa | South African | Director | 67647310006 | ||||
DE JAGER, Jonathan Geoffrey | Director | 4 Hurlingham Road SW6 3QY London | British | Accountant | 101743240001 | |||||
GAUTIER, Patrick Robert Jean | Director | 156 Cromwell Road SW7 4EF London 1st Floor England | France | French | Director | 228104470001 | ||||
MONKS, John Andrew | Director | 30 Fairlawn Park Kettlewell Hill GU21 4HT Woking Surrey | United Kingdom | British | Company Director | 219360003 | ||||
MORRIS, Kenneth Michael | Director | 7 The Regents Empress Court Graham Way TA4 1GG Cotford St Luke Somerset | Zimbabwean | Manager | 86444650002 | |||||
O'SULLIVAN, Declan Gerard | Director | Jarmons Farmhouse Jarmons Lane TN12 9PU Collier Street Kent | England | Irish | Managing Director | 233715290001 | ||||
ST JOHN, Anthony Tudor, Lord St John | Director | 107 Arthur Road Wimbledon SW19 7DR London Hamlet House | United Kingdom | British | Company Director | 141032800001 | ||||
STUBBS, Stanley Francis William | Director | 5 Trinity Lane Rondebosch 7700 Cape Town South Africa | South African | Accountant | 34936150001 | |||||
DLA NOMINEES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146610001 | |||||||
DLA PIPER UK SECRETARIAL SERVICES LIMITED | Director | Fountain Precinct Balm Green S1 1RZ Sheffield South Yorkshire | 54146620002 |
Who are the persons with significant control of SHARP INTERPACK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Groupe Guillin | Apr 12, 2016 | Zone Industrielle 25290 Ornans . France | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SHARP INTERPACK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 28, 2016 | Nov 28, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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