About

Registered Number: 06313019
Date of Incorporation: 16/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: The Old Post Office, 19 Banbury Road, Kidlington, OX5 1AQ,

 

Sherb Uk Ltd was established in 2007, it's status is listed as "Active". We don't know the number of employees at this organisation. The current directors of the company are Herbert, Martin, Warne, Trevor, Herbert, Christine Jacqueline, Herbert, Simon Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Martin 01 May 2019 - 1
WARNE, Trevor 01 May 2019 - 1
HERBERT, Simon Charles 16 July 2007 22 December 2016 1
Secretary Name Appointed Resigned Total Appointments
HERBERT, Christine Jacqueline 16 July 2007 22 December 2016 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 01 May 2020
CS01 - N/A 18 July 2019
AD01 - Change of registered office address 13 June 2019
PSC01 - N/A 12 June 2019
AP01 - Appointment of director 12 June 2019
PSC01 - N/A 12 June 2019
AP01 - Appointment of director 12 June 2019
AD01 - Change of registered office address 12 June 2019
PSC07 - N/A 12 June 2019
PSC07 - N/A 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 31 July 2017
PSC02 - N/A 31 July 2017
PSC01 - N/A 31 July 2017
PSC07 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
AD01 - Change of registered office address 17 July 2017
AA - Annual Accounts 21 March 2017
TM02 - Termination of appointment of secretary 29 December 2016
AP01 - Appointment of director 29 December 2016
AD01 - Change of registered office address 29 December 2016
TM01 - Termination of appointment of director 29 December 2016
AA01 - Change of accounting reference date 29 December 2016
AP01 - Appointment of director 29 December 2016
AP01 - Appointment of director 29 December 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 18 July 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 07 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2008
353 - Register of members 07 August 2008
RESOLUTIONS - N/A 05 March 2008
287 - Change in situation or address of Registered Office 22 January 2008
287 - Change in situation or address of Registered Office 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2007
225 - Change of Accounting Reference Date 24 August 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.