About

Registered Number: 03367839
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 2a Henton Road, Edwinstowe, Notts, NG21 9LB

 

Based in Notts, Sharpline Decorators Ltd was founded on 09 May 1997, it's status is listed as "Active". The current directors of the company are listed as Grievson, Ian, Mcllvenna, Brett, Raine, Jeffrey Terrance, Walker, Brian Ernest, Walker, Richard Brian, Caley, Roland Charles, Broadhurst, George Henry at Companies House. We do not know the number of employees at Sharpline Decorators Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVSON, Ian 09 May 1997 - 1
MCLLVENNA, Brett 21 June 2012 - 1
RAINE, Jeffrey Terrance 06 June 2006 - 1
WALKER, Brian Ernest 06 June 2006 - 1
WALKER, Richard Brian 06 June 2006 - 1
BROADHURST, George Henry 06 June 2006 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
CALEY, Roland Charles 09 May 1997 06 June 2006 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 11 May 2018
CH01 - Change of particulars for director 26 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
CH01 - Change of particulars for director 19 April 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 10 October 2014
MR04 - N/A 04 June 2014
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
CH03 - Change of particulars for secretary 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AP01 - Appointment of director 19 April 2013
AA - Annual Accounts 30 October 2012
AP01 - Appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 13 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
169 - Return by a company purchasing its own shares 19 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 08 December 2005
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 01 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 29 July 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 11 March 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 11 November 1999
395 - Particulars of a mortgage or charge 22 July 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288b - Notice of resignation of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.