About

Registered Number: 03159974
Date of Incorporation: 15/02/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 31 St Johns, Worcester, Worcestershire, WR2 5AG

 

Having been setup in 1996, Micky Sharpz Supplies Ltd have registered office in Worcestershire, it's status at Companies House is "Active". The organisation has one director listed as Rennie, Philip in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RENNIE, Philip 01 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 02 January 2020
AA - Annual Accounts 20 March 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 27 February 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 21 February 2017
CH01 - Change of particulars for director 21 February 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 28 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 23 February 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 28 January 2014
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 27 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 05 March 2007
363a - Annual Return 18 September 2006
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
AA - Annual Accounts 02 May 2006
287 - Change in situation or address of Registered Office 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 06 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 20 February 2004
287 - Change in situation or address of Registered Office 30 September 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 24 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
AA - Annual Accounts 29 April 2002
363s - Annual Return 27 March 2002
288b - Notice of resignation of directors or secretaries 21 September 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 03 May 2000
363s - Annual Return 13 March 2000
225 - Change of Accounting Reference Date 22 November 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 11 April 1998
AA - Annual Accounts 11 April 1998
363s - Annual Return 02 December 1997
DISS40 - Notice of striking-off action discontinued 02 December 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
GAZ1 - First notification of strike-off action in London Gazette 12 August 1997
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.