Check the

SHARPS FABRIC PRINTERS LIMITED

Company
SHARPS FABRIC PRINTERS LIMITED (04395723)

SHARPS FABRIC PRINTERS

Phone: +44 (0)1132 506 521
A⁺ rating

KEY FINANCES

Year
2016
Assets
£459.21k ▼ £-86.34k (-15.83 %)
Cash
£186.6k ▼ £-64.58k (-25.71 %)
Liabilities
£161.16k ▼ £-72.2k (-30.94 %)
Net Worth
£298.05k ▼ £-14.14k (-4.53 %)

REGISTRATION INFO

Company name
SHARPS FABRIC PRINTERS LIMITED
Company number
04395723
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
sharpsfabricprinters.co.uk
Phones
+44 (0)1132 506 521
01132 506 521
Registered Address
WESTFIELD INDUSTRIAL ESTATE,
KIRK LANE, YEADON,
LEEDS,
WEST YORKSHIRE,
LS19 7LX

ECONOMIC ACTIVITIES

13300
Finishing of textiles

LAST EVENTS

30 Mar 2017
Confirmation statement made on 15 March 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 25,000

CHARGES

25 September 2009
Status
Outstanding
Delivered
2 October 2009
Persons entitled
Lloyds Tsb Commercial Finance LTD
Description
Fixed and floating charge over the undertaking and all…

5 June 2002
Status
Outstanding
Delivered
15 June 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All the f/h property k/a bays 6 and 7 of unit 2A westfield…

5 June 2002
Status
Outstanding
Delivered
15 June 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Fixed and floating charges over the undertaking and all…

5 June 2002
Status
Outstanding
Delivered
17 June 2002
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All the rights title and interest in the property set out…

See Also


Last update 2018

SHARPS FABRIC PRINTERS LIMITED DIRECTORS

Ross Francis Thackray

  Acting PSC
Appointed
13 August 2010
Role
Secretary
Address
22 Harepark Mount, Farnley, Leeds, West Yorkshire, England, LS12 5LR
Name
THACKRAY, Ross Francis
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Ross Francis Thackray

  Acting
Appointed
20 May 2002
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
22 Hare Park Mount, Farnley, Leeds, West Yorkshire, LS12 5LR
Country Of Residence
England
Name
THACKRAY, Ross Francis

Michael David Ingram

  Resigned
Appointed
20 May 2002
Resigned
13 August 2010
Role
Secretary
Address
6 Barcroft Grove, Yeadon, Leeds, West Yorkshire, LS19 7XZ
Name
INGRAM, Michael David

LEE & PRIESTLEY SECRETARY LIMITED

  Resigned
Appointed
15 March 2002
Resigned
20 May 2002
Role
Secretary
Address
10-12 East Parade, Leeds, West Yorkshire, LS1 2AJ
Name
LEE & PRIESTLEY SECRETARY LIMITED

Michael David Ingram

  Resigned
Appointed
20 May 2002
Resigned
13 August 2010
Occupation
Company Director
Role
Director
Age
79
Nationality
British
Address
6 Barcroft Grove, Yeadon, Leeds, West Yorkshire, LS19 7XZ
Country Of Residence
United Kingdom
Name
INGRAM, Michael David

LEE & PRIESTLEY LIMITED

  Resigned
Appointed
15 March 2002
Resigned
20 May 2002
Role
Director
Address
No 10-12 East Parade, Leeds, West Yorkshire, LS1 2AJ
Name
LEE & PRIESTLEY LIMITED

Peter Colin Thorburn

  Resigned
Appointed
20 May 2002
Resigned
06 August 2015
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Highfields, Toothill Lane South Rastrick, Brighouse, West Yorkshire, HD6 3QW
Name
THORBURN, Peter Colin

REVIEWS


Check The Company
Excellent according to the company’s financial health.