General information

Name:

Sharp Labels Ltd

Office Address:

Anglia House 6 Central Avenue St Andrews Business Park NR7 0HR Thorpe St Andrew

Number: 02586612

Incorporation date: 1991-02-28

Dissolution date: 2022-02-28

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 02586612 33 years ago, Sharp Labels Limited had been a private limited company until February 28, 2022 - the day it was dissolved. The official mailing address was Anglia House 6 Central Avenue, St Andrews Business Park Thorpe St Andrew.

The data obtained about this specific company's management reveals that the last two directors were: Judith S. and Arthur S. who were appointed on February 28, 1991.

Executives who had significant control over the firm were: Arthur S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Judith S. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Judith S.

Role: Secretary

Appointed: 28 February 1991

Latest update: 18 January 2024

Judith S.

Role: Director

Appointed: 28 February 1991

Latest update: 18 January 2024

Arthur S.

Role: Director

Appointed: 28 February 1991

Latest update: 18 January 2024

People with significant control

Arthur S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judith S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 22 January 2019
Confirmation statement last made up date 08 January 2018
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 9 March 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 January 2016
Annual Accounts 5 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts 19 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 19 November 2012
Annual Accounts 4 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 4 November 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to July 31, 2017 (AA)
filed on: 4th, January 2018
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Ballingdon Hill Industrial Estate Ballingdon Hill

Post code:

CO10 2DX

City / Town:

Sudbury

HQ address,
2013

Address:

Ballingdon Hill Industrial Estate Ballingdon Hill

Post code:

CO10 2DX

City / Town:

Sudbury

HQ address,
2014

Address:

Ballingdon Hill Industrial Estate Ballingdon Hill

Post code:

CO10 2DX

City / Town:

Sudbury

HQ address,
2015

Address:

Ballingdon Hill Industrial Estate Ballingdon Hill

Post code:

CO10 2DX

City / Town:

Sudbury

HQ address,
2016

Address:

Ballingdon Hill Industrial Estate Ballingdon Hill

Post code:

CO10 2DX

City / Town:

Sudbury

Search other companies

Services (by SIC Code)

  • 17230 : Manufacture of paper stationery
31
Company Age

Closest Companies - by postcode