About

Registered Number: 02741754
Date of Incorporation: 21/08/1992 (32 years and 8 months ago)
Company Status: Active
Registered Address: 60 Horn Hill, Whitwell, Hitchin, Hertfordshire, SG4 8AR

 

Arnold & Sharp Ltd was registered on 21 August 1992 with its registered office in Hertfordshire. The current directors of this company are listed as Sharp, Giuliana, Arnold, Brian Richard. We don't currently know the number of employees at Arnold & Sharp Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Brian Richard 25 September 1992 17 April 2015 1
Secretary Name Appointed Resigned Total Appointments
SHARP, Giuliana 10 August 2002 14 October 2005 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 10 February 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 27 January 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 23 August 2015
TM01 - Termination of appointment of director 17 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
288c - Notice of change of directors or secretaries or in their particulars 24 August 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 08 November 2007
363a - Annual Return 21 August 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 27 June 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
363a - Annual Return 23 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 30 December 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
363s - Annual Return 22 August 2002
AA - Annual Accounts 11 February 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 29 September 1999
363s - Annual Return 23 August 1999
CERTNM - Change of name certificate 20 April 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 11 February 1998
363s - Annual Return 05 September 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 01 March 1996
AA - Annual Accounts 06 September 1995
363s - Annual Return 31 August 1995
287 - Change in situation or address of Registered Office 12 May 1995
363s - Annual Return 31 August 1994
288 - N/A 31 August 1994
AA - Annual Accounts 13 June 1994
363s - Annual Return 22 September 1993
MEM/ARTS - N/A 11 January 1993
395 - Particulars of a mortgage or charge 09 December 1992
RESOLUTIONS - N/A 08 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1992
287 - Change in situation or address of Registered Office 08 December 1992
287 - Change in situation or address of Registered Office 09 October 1992
288 - N/A 09 October 1992
NEWINC - New incorporation documents 21 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.