Company number 02149000
Status Active
Incorporation Date 22 July 1987
Company Type Private Limited Company
Address BROOM HOUSE, 39/43 LONDON ROAD, HADLEIGH, BENFLEET, ESSEX, SS7 2QL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Director's details changed for Mr David Ian Harper on 9 December 2016; Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SHARPFIBRE LIMITED are www.sharpfibre.co.uk, and www.sharpfibre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Sharpfibre Limited is a Private Limited Company.
The company registration number is 02149000. Sharpfibre Limited has been working since 22 July 1987.
The present status of the company is Active. The registered address of Sharpfibre Limited is Broom House 39 43 London Road Hadleigh Benfleet Essex Ss7 2ql. . HARVEY, Paul Christopher is a Secretary of the company. DEAN, Gareth is a Director of the company. HARPER, David Ian is a Director of the company. HARVEY, Paul Christopher is a Director of the company. Secretary SUTTERS, Brenda has been resigned. Director APICELLA, Gianfranco has been resigned. Director HARVEY, Ann has been resigned. Director SUTTERS, Andrew Mark has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
SHARPFIBRE LIMITED Events
09 Dec 2016
Director's details changed for Mr David Ian Harper on 9 December 2016
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
16 Dec 2015
Director's details changed for Mr David Ian Harper on 9 December 2014
...
... and 87 more events
12 Jan 1988
Accounting reference date notified as 31/03
10 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
04 Sep 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
03 Sep 1987
Registered office changed on 03/09/87 from: 124-128 city road london EC1V 2NJ
22 Jul 1987
Incorporation
8 February 2002
Deposit agreement to secure own liabilities
Delivered: 15 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in sterling…
15 January 1997
Deposit agreement to secure own liabilities
Delivered: 18 January 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit. See the…
28 March 1990
Debenture
Delivered: 30 March 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 1989
Debenture
Delivered: 20 October 1989
Status: Satisfied
on 3 August 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…