About

Registered Number: 04093213
Date of Incorporation: 19/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Sharpness Shipyard & Dry Dock Ltd The Docks, Sharpness, Berkeley, GL13 9UD,

 

Sharpness Shipyard & Dry Dock Ltd was established in 2000, it's status in the Companies House registry is set to "Active". Beacham, Stephen William, Cross, William Alexander are listed as directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEACHAM, Stephen William 07 May 2010 - 1
Secretary Name Appointed Resigned Total Appointments
CROSS, William Alexander 09 June 2006 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 01 November 2017
AD01 - Change of registered office address 30 March 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 01 November 2012
DISS40 - Notice of striking-off action discontinued 02 May 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 04 January 2012
AD01 - Change of registered office address 14 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 20 May 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH03 - Change of particulars for secretary 30 November 2009
AA - Annual Accounts 29 August 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 09 January 2009
363s - Annual Return 17 July 2008
225 - Change of Accounting Reference Date 12 May 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
AA - Annual Accounts 22 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 07 December 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 18 June 2004
287 - Change in situation or address of Registered Office 30 January 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 10 December 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
395 - Particulars of a mortgage or charge 12 April 2001
225 - Change of Accounting Reference Date 13 February 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
NEWINC - New incorporation documents 19 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.