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.
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 |
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 |
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 |