About

Registered Number: 04313493
Date of Incorporation: 30/10/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 59 Tenter Balk Lane, Adwick-Le-Street, Doncaster, South Yorkshire, DN6 7EE

 

Colin Sharpe Mechanical Services Ltd was registered on 30 October 2001, it's status is listed as "Active". There are 2 directors listed as Sharpe, Elaine Maureen, Sharpe, Kevin for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHARPE, Kevin 04 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Elaine Maureen 30 October 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 02 November 2017
PSC04 - N/A 02 November 2017
AP01 - Appointment of director 17 May 2017
CH03 - Change of particulars for secretary 17 May 2017
CH01 - Change of particulars for director 17 May 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 04 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 12 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 09 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 31 October 2008
353 - Register of members 31 October 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 27 March 2008
363a - Annual Return 15 March 2008
353 - Register of members 14 March 2008
AA - Annual Accounts 14 May 2007
AA - Annual Accounts 28 April 2006
363s - Annual Return 16 November 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2001
225 - Change of Accounting Reference Date 20 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
NEWINC - New incorporation documents 30 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.