SHARPFIBRE LIMITED - HADLEIGH, BENFLEET
Company Profile | Company Filings |
Overview
SHARPFIBRE LIMITED is a Private Limited Company from HADLEIGH, BENFLEET and has the status: Active.
SHARPFIBRE LIMITED was incorporated 36 years ago on 22/07/1987 and has the registered number: 02149000. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SHARPFIBRE LIMITED was incorporated 36 years ago on 22/07/1987 and has the registered number: 02149000. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
SHARPFIBRE LIMITED - HADLEIGH, BENFLEET
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BROOM HOUSE
HADLEIGH, BENFLEET
ESSEX
SS7 2QL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2023 | 22/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL O'BRIEN | Nov 1967 | British | Director | 2021-11-12 | CURRENT |
MRS PAM MARIE O'BRIEN | Oct 1967 | Irish | Director | 2022-06-13 | CURRENT |
MR PAUL CHRISTOPHER HARVEY | Sep 1962 | British | Director | 1997-04-07 UNTIL 2021-11-12 | RESIGNED |
ANN HARVEY | Jan 1964 | British | Director | RESIGNED | |
MR DAVID IAN HARPER | Sep 1962 | British | Director | 2003-08-15 UNTIL 2021-11-12 | RESIGNED |
MR GARETH DEAN | Jul 1970 | British | Director | 2008-01-02 UNTIL 2017-07-28 | RESIGNED |
MR BARRY ROBERT BEAVIS | Nov 1967 | British | Director | 2020-01-01 UNTIL 2022-06-13 | RESIGNED |
GIANFRANCO APICELLA | Aug 1971 | British | Director | 2003-08-15 UNTIL 2006-12-31 | RESIGNED |
BRENDA SUTTERS | Secretary | RESIGNED | |||
MR PAUL CHRISTOPHER HARVEY | Sep 1962 | British | Secretary | 1997-04-07 UNTIL 2021-11-12 | RESIGNED |
MR ANDREW MARK SUTTERS | Oct 1962 | British | Director | 1997-04-07 UNTIL 2013-01-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
O.D. Fire Protection Limited | 2021-11-12 | Barking Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Paul Christopher Harvey | 2016-04-06 - 2021-11-12 | 9/1962 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Sharpfibre Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-10-24 | 31-12-2022 | £3,909,680 Cash £4,464,777 equity |
Sharpfibre Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-13 | 31-12-2021 | £816,959 Cash £6,631,080 equity |
Sharpfibre Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-23 | 31-12-2020 | £2,591,871 Cash £4,908,372 equity |
Sharpfibre Limited - Accounts to registrar (filleted) - small 18.2 | 2020-11-13 | 31-12-2019 | £1,395,894 Cash £4,450,568 equity |
Sharpfibre Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-03 | 31-12-2018 | £277,762 Cash £3,690,232 equity |
Sharpfibre Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-24 | 31-12-2017 | £418,527 Cash £2,431,304 equity |
Sharpfibre Limited - Accounts to registrar - small 17.2 | 2017-09-05 | 31-12-2016 | £278,811 Cash £1,526,184 equity |
Sharpfibre Ltd - Abbreviated accounts 16.1 | 2016-08-04 | 31-12-2015 | £630,128 Cash £1,233,444 equity |