About

Registered Number: 07689780
Date of Incorporation: 01/07/2011 (13 years and 9 months ago)
Company Status: Active
Registered Address: Springvale Park Industrial Estate, Bilston, West Midlands, WV14 0QL

 

Established in 2011, Sharps Bilston Ltd are based in Bilston, West Midlands, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies director is listed as Maasen, Frank, Doctor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAASEN, Frank, Doctor 11 January 2012 17 August 2012 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 15 June 2020
AA01 - Change of accounting reference date 14 October 2019
RESOLUTIONS - N/A 21 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 August 2019
SH19 - Statement of capital 21 August 2019
CAP-SS - N/A 21 August 2019
CS01 - N/A 27 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2019
AA - Annual Accounts 18 June 2019
RESOLUTIONS - N/A 21 September 2018
MA - Memorandum and Articles 21 September 2018
RESOLUTIONS - N/A 09 August 2018
MR01 - N/A 18 July 2018
CS01 - N/A 04 July 2018
MR04 - N/A 28 April 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 07 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 25 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 07 July 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2015
AA - Annual Accounts 26 June 2015
RESOLUTIONS - N/A 27 May 2015
AR01 - Annual Return 15 July 2014
AA01 - Change of accounting reference date 23 June 2014
AA - Annual Accounts 06 November 2013
MR01 - N/A 24 August 2013
SH01 - Return of Allotment of shares 14 August 2013
SH19 - Statement of capital 14 August 2013
RESOLUTIONS - N/A 07 August 2013
RESOLUTIONS - N/A 07 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 07 August 2013
SH08 - Notice of name or other designation of class of shares 07 August 2013
RESOLUTIONS - N/A 05 August 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2013
CAP-SS - N/A 05 August 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 15 March 2013
TM01 - Termination of appointment of director 12 October 2012
AP01 - Appointment of director 12 October 2012
AR01 - Annual Return 14 August 2012
TM01 - Termination of appointment of director 23 January 2012
TM01 - Termination of appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AA01 - Change of accounting reference date 04 August 2011
AA01 - Change of accounting reference date 20 July 2011
NEWINC - New incorporation documents 01 July 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2018 Outstanding

N/A

A registered charge 15 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.