Company number 04581077
Status Active
Incorporation Date 4 November 2002
Company Type Private Limited Company
Address 12A QUARRY LANE, NORTH ANSTON, SHEFFIELD, SOUTH YORKSHIRE, S25 4DB
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 4
. The most likely internet sites of SHERWOOD CORPORATE SOLUTIONS LIMITED are www.sherwoodcorporatesolutions.co.uk, and www.sherwood-corporate-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Sherwood Corporate Solutions Limited is a Private Limited Company.
The company registration number is 04581077. Sherwood Corporate Solutions Limited has been working since 04 November 2002.
The present status of the company is Active. The registered address of Sherwood Corporate Solutions Limited is 12a Quarry Lane North Anston Sheffield South Yorkshire S25 4db. The company`s financial liabilities are £34.45k. It is £-20.31k against last year. The cash in hand is £70.38k. It is £1.65k against last year. And the total assets are £90.54k, which is £-2.7k against last year. NETTLESHIP, Helen Louise is a Secretary of the company. HARDWICK, Robert is a Director of the company. NETTLESHIP, Helen Louise is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Director BELL, Ian Robert has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SOLVEN, Tom Joseph has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".
sherwood corporate solutions Key Finiance
LIABILITIES
£34.45k
-38%
CASH
£70.38k
+2%
TOTAL ASSETS
£90.54k
-3%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BREWER, Suzanne
Resigned: 04 November 2002
Appointed Date: 04 November 2002
Director
BELL, Ian Robert
Resigned: 30 November 2005
Appointed Date: 04 November 2002
69 years old
Nominee Director
BREWER, Kevin, Dr
Resigned: 04 November 2002
Appointed Date: 04 November 2002
73 years old
Director
SOLVEN, Tom Joseph
Resigned: 30 September 2005
Appointed Date: 04 November 2002
79 years old
Persons With Significant Control
Mrs Helen Louise Nettleship
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Robert Hardwick
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SHERWOOD CORPORATE SOLUTIONS LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Nov 2016
Confirmation statement made on 4 November 2016 with updates
08 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 49 more events
13 Nov 2002
Registered office changed on 13/11/02 from: somerset house 40-49 price street birmingham B4 6LZ
13 Nov 2002
Secretary resigned
13 Nov 2002
Director resigned
13 Nov 2002
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
04 Nov 2002
Incorporation