General information

Name:

Sharp Skips Ltd

Office Address:

Unit 6 Albright Industrial Estate Ferry Lane RM13 9BU Rainham

Number: 02102342

Incorporation date: 1987-02-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise known as Sharp Skips was registered on 1987/02/23 as a Private Limited Company. This firm's headquarters could be contacted at Rainham on Unit 6 Albright Industrial Estate, Ferry Lane. In case you have to get in touch with this company by post, the post code is RM13 9BU. The company reg. no. for Sharp Skips Limited is 02102342. This firm's SIC and NACE codes are 52103 - Operation of warehousing and storage facilities for land transport activities. Sharp Skips Ltd filed its account information for the period that ended on 2023-01-31. The company's most recent confirmation statement was filed on 2023-09-01.

Given the following enterprise's growth, it was vital to find new company leaders: Chelsea S., George S. and Terence S. who have been collaborating since 2024 for the benefit of the following company. Furthermore, the director's duties are often helped with by a secretary - Nicolette S., who was chosen by the following company on 2013/12/31.

Financial data based on annual reports

Company staff

Chelsea S.

Role: Director

Appointed: 06 February 2024

Latest update: 28 February 2024

George S.

Role: Director

Appointed: 06 February 2024

Latest update: 28 February 2024

Nicolette S.

Role: Secretary

Appointed: 31 December 2013

Latest update: 28 February 2024

Terence S.

Role: Director

Appointed: 30 June 1991

Latest update: 28 February 2024

People with significant control

Executives who control the firm include: Nicolette S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Terance S. owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights.

Nicolette S.
Notified on 4 March 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terance S.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
over 1/2 to 3/4 of shares
Thomas S.
Notified on 30 June 2016
Ceased on 16 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 September 2024
Confirmation statement last made up date 01 September 2023
Annual Accounts 14 November 2014
Start Date For Period Covered By Report 24 February 2013
End Date For Period Covered By Report 23 February 2014
Date Approval Accounts 14 November 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 24 February 2014
End Date For Period Covered By Report 23 February 2015
Date Approval Accounts 20 November 2015
Annual Accounts 14 November 2016
Start Date For Period Covered By Report 24 February 2015
End Date For Period Covered By Report 23 February 2016
Date Approval Accounts 14 November 2016
Annual Accounts
Start Date For Period Covered By Report 24 February 2016
End Date For Period Covered By Report 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 24 February 2017
End Date For Period Covered By Report 23 February 2018
Annual Accounts
Start Date For Period Covered By Report 24 February 2018
End Date For Period Covered By Report 23 February 2019
Annual Accounts
Start Date For Period Covered By Report 24 February 2019
End Date For Period Covered By Report 23 February 2020
Annual Accounts
Start Date For Period Covered By Report 24 February 2020
End Date For Period Covered By Report 23 February 2021
Annual Accounts
Start Date For Period Covered By Report 24 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 24 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts 14 November 2013
End Date For Period Covered By Report 23 February 2013
Date Approval Accounts 14 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st January 2023 (AA)
filed on: 23rd, May 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

15 Parsonage Road

Post code:

RM13 9LW

City / Town:

Rainham

HQ address,
2014

Address:

15 Parsonage Road

Post code:

RM13 9LW

City / Town:

Rainham

HQ address,
2015

Address:

35 Nelmes Way

Post code:

RM11 2QY

City / Town:

Hornchurch

HQ address,
2016

Address:

35 Nelmes Way

Post code:

RM11 2QY

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 49410 : Freight transport by road
37
Company Age

Closest Companies - by postcode