CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SHARPS FABRIC PRINTERS LIMITED
Company
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 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Leeds
Company name
SHARPS FABRIC PRINTERS LIMITED
Company number
04395723
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Mar 2002
Age - 24 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
SHARPRINT LIMITED
SHARPS ASSOCIATES LIMITED
SHARPS MEDIA GROUP LTD
SHARPS PIXLEY LIMITED
SHARPSTACK HOSTING LIMITED
SHARROCK INSURANCE SERVICES LIMITED
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
67
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
80
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
76
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.