SHERWOOD P F LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG5 6AT

Company number 08117192
Status Active
Incorporation Date 25 June 2012
Company Type Private Limited Company
Address UNIT 5, SHERBROOK BUSINESS CENTRE SHERBROOK ROAD, DAYBROOK, NOTTINGHAM, NG5 6AT
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 18140 - Binding and related services
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 101 . The most likely internet sites of SHERWOOD P F LIMITED are www.sherwoodpf.co.uk, and www.sherwood-p-f.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Sherwood P F Limited is a Private Limited Company. The company registration number is 08117192. Sherwood P F Limited has been working since 25 June 2012. The present status of the company is Active. The registered address of Sherwood P F Limited is Unit 5 Sherbrook Business Centre Sherbrook Road Daybrook Nottingham Ng5 6at. . O'NEILL, David is a Director of the company. O'NEILL, Diane is a Director of the company. Director O'NEILL, Michael Alan has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
O'NEILL, David
Appointed Date: 25 June 2012
58 years old

Director
O'NEILL, Diane
Appointed Date: 23 July 2013
56 years old

Resigned Directors

Director
O'NEILL, Michael Alan
Resigned: 01 August 2012
Appointed Date: 01 August 2012
65 years old

Persons With Significant Control

Mr David O'Neill
Notified on: 1 July 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SHERWOOD P F LIMITED Events

12 Apr 2017
Confirmation statement made on 12 April 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 101

26 Feb 2016
Satisfaction of charge 1 in full
06 Jan 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
...
... and 10 more events
04 Oct 2012
Particulars of a mortgage or charge / charge no: 2
11 Sep 2012
Termination of appointment of Michael O'neill as a director
04 Sep 2012
Appointment of Dr Michael O'neill as a director
04 Aug 2012
Particulars of a mortgage or charge / charge no: 1
25 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SHERWOOD P F LIMITED Charges

18 September 2015
Charge code 0811 7192 0003
Delivered: 18 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 September 2012
All assets debenture
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 August 2012
Debenture deed
Delivered: 4 August 2012
Status: Satisfied on 26 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…