CLIPPER SHARP LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 05589144
Status Active
Incorporation Date 11 October 2005
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 100 . The most likely internet sites of CLIPPER SHARP LIMITED are www.clippersharp.co.uk, and www.clipper-sharp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Clipper Sharp Limited is a Private Limited Company. The company registration number is 05589144. Clipper Sharp Limited has been working since 11 October 2005. The present status of the company is Active. The registered address of Clipper Sharp Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. The company`s financial liabilities are £21.95k. It is £-21.07k against last year. The cash in hand is £14.86k. It is £11.7k against last year. And the total assets are £106.68k, which is £33.99k against last year. GOODY, Victoria Sarah Rose is a Secretary of the company. GOODY, Richard, Mr is a Director of the company. GOODY, Victoria Sarah Rose is a Director of the company. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. The company operates in "Repair of other equipment".


clipper sharp Key Finiance

LIABILITIES £21.95k
-49%
CASH £14.86k
+370%
TOTAL ASSETS £106.68k
+46%
All Financial Figures

Current Directors

Secretary
GOODY, Victoria Sarah Rose
Appointed Date: 11 October 2005

Director
GOODY, Richard, Mr
Appointed Date: 11 October 2005
75 years old

Director
GOODY, Victoria Sarah Rose
Appointed Date: 11 October 2005
63 years old

Resigned Directors

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 11 October 2005
Appointed Date: 11 October 2005

Persons With Significant Control

Mr Richard Goody
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Sarah Rose Goody
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLIPPER SHARP LIMITED Events

16 Nov 2016
Confirmation statement made on 11 October 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

19 May 2015
Total exemption small company accounts made up to 31 August 2014
20 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100

...
... and 17 more events
26 Oct 2006
Return made up to 11/10/06; full list of members
20 Dec 2005
Accounting reference date shortened from 31/10/06 to 31/08/06
20 Dec 2005
Ad 18/10/05--------- £ si 99@1=99 £ ic 1/100
21 Oct 2005
Secretary resigned
11 Oct 2005
Incorporation