About

Registered Number: 04395723
Date of Incorporation: 15/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Westfield Industrial Estate, Kirk Lane, Yeadon, Leeds, West Yorkshire, LS19 7LX

 

Having been setup in 2002, Sharps Fabric Printers Ltd has its registered office in Leeds, it has a status of "Active". There are 4 directors listed as Thackray, Ross Francis, Thackray, Ross Francis, Ingram, Michael David, Thorburn, Peter Colin for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THACKRAY, Ross Francis 20 May 2002 - 1
INGRAM, Michael David 20 May 2002 13 August 2010 1
THORBURN, Peter Colin 20 May 2002 06 August 2015 1
Secretary Name Appointed Resigned Total Appointments
THACKRAY, Ross Francis 13 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 20 March 2019
AA - Annual Accounts 25 February 2019
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
MR04 - N/A 21 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 24 March 2016
TM01 - Termination of appointment of director 09 October 2015
SH06 - Notice of cancellation of shares 30 September 2015
SH03 - Return of purchase of own shares 30 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 30 March 2015
SH06 - Notice of cancellation of shares 22 May 2014
SH03 - Return of purchase of own shares 22 May 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 07 April 2014
SH06 - Notice of cancellation of shares 27 August 2013
SH03 - Return of purchase of own shares 27 August 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 26 March 2012
SH06 - Notice of cancellation of shares 18 October 2011
SH03 - Return of purchase of own shares 18 October 2011
SH06 - Notice of cancellation of shares 23 May 2011
SH03 - Return of purchase of own shares 12 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 22 March 2011
SH03 - Return of purchase of own shares 17 September 2010
AP03 - Appointment of secretary 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 18 March 2010
MG01 - Particulars of a mortgage or charge 02 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 20 March 2009
363a - Annual Return 17 April 2008
169 - Return by a company purchasing its own shares 10 April 2008
AA - Annual Accounts 30 December 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 05 June 2007
RESOLUTIONS - N/A 09 May 2007
AA - Annual Accounts 22 March 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 12 April 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 25 March 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 10 March 2003
225 - Change of Accounting Reference Date 10 September 2002
RESOLUTIONS - N/A 21 June 2002
RESOLUTIONS - N/A 21 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
395 - Particulars of a mortgage or charge 17 June 2002
395 - Particulars of a mortgage or charge 15 June 2002
395 - Particulars of a mortgage or charge 15 June 2002
CERTNM - Change of name certificate 06 June 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288b - Notice of resignation of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
288a - Notice of appointment of directors or secretaries 28 May 2002
NEWINC - New incorporation documents 15 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2009 Fully Satisfied

N/A

Legal charge 05 June 2002 Fully Satisfied

N/A

Debenture 05 June 2002 Outstanding

N/A

Chattels mortgage 05 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.