About

Registered Number: 06032208
Date of Incorporation: 18/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: 22 Hyperion Road, Stourton, West Midlands, DY7 6SB

 

Sharper Interiors Ltd was founded on 18 December 2006 with its registered office in Stourton, it's status is listed as "Active". This organisation has 2 directors listed as Humphries, Martin, Pemberstone (Directors) Limited at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHRIES, Martin 19 May 2008 - 1
PEMBERSTONE (DIRECTORS) LIMITED 18 December 2006 19 May 2008 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 06 December 2011
AD01 - Change of registered office address 01 December 2011
TM02 - Termination of appointment of secretary 01 December 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 25 January 2010
TM01 - Termination of appointment of director 18 January 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH04 - Change of particulars for corporate secretary 06 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
CERTNM - Change of name certificate 30 May 2008
363a - Annual Return 07 February 2008
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.