About

Registered Number: 03928106
Date of Incorporation: 17/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 22 St Thomas's Road, Chorley, Lancashire, PR7 1HR,

 

Based in Lancashire, Sharples Davies Ltd was setup in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the Sharples Davies Ltd. There are 4 directors listed as Hulme, Pamela, Hulme, Gareth, Hulme, Joanna, Hulme, Pamela for Sharples Davies Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULME, Gareth 06 April 2014 - 1
HULME, Joanna 15 September 2015 - 1
HULME, Pamela 24 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HULME, Pamela 17 February 2000 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 16 July 2018
PSC04 - N/A 16 July 2018
PSC04 - N/A 16 July 2018
CS01 - N/A 22 March 2018
RP04AP01 - N/A 22 March 2018
PSC04 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
PSC07 - N/A 23 August 2017
PSC01 - N/A 23 August 2017
AA - Annual Accounts 18 August 2017
TM01 - Termination of appointment of director 10 April 2017
CS01 - N/A 06 March 2017
AD01 - Change of registered office address 19 January 2017
AA - Annual Accounts 26 September 2016
AP01 - Appointment of director 24 August 2016
AR01 - Annual Return 19 February 2016
AP01 - Appointment of director 16 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 02 March 2015
RP04 - N/A 19 September 2014
AA - Annual Accounts 23 July 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 27 November 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 21 April 2009
AAMD - Amended Accounts 05 February 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 11 December 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 30 March 2005
AA - Annual Accounts 12 August 2004
363a - Annual Return 25 February 2004
AA - Annual Accounts 24 June 2003
363a - Annual Return 07 March 2003
AA - Annual Accounts 27 July 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 21 February 2001
395 - Particulars of a mortgage or charge 23 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
287 - Change in situation or address of Registered Office 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
NEWINC - New incorporation documents 17 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.