CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SHERWOOD FIRE LTD
Company
SHERWOOD FIRE
Phone:
01276 681 060
A⁺
rating
KEY FINANCES
Year
2017
Assets
£120.85k
▲ £4.56k (3.92 %)
Cash
£91.72k
▲ £5.77k (6.71 %)
Liabilities
£33.95k
▼ £-1.01k (-2.88 %)
Net Worth
£86.9k
▲ £5.56k (6.84 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Hart
Company name
SHERWOOD FIRE LTD
Company number
04669420
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Feb 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.sherwoodfire.co.uk
Phones
01276 681 060
Registered Address
SHERWOOD HOUSE 16 HAWLEY GROVE,
HAWLEY,
CAMBERLEY,
SURREY,
GU17 9JY
ECONOMIC ACTIVITIES
82990
Other business support service activities n.e.c.
LAST EVENTS
03 Mar 2017
Confirmation statement made on 18 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 10
See Also
SHERWOOD EVENT SERVICES LIMITED
SHERWOOD FINANCIAL SOLUTIONS LIMITED
SHERWOOD FIREPLACES & STOVES LTD
SHERWOOD HOMES LIMITED
SHERWOOD MARQUEES LIMITED
SHERWOOD PINES CAFE LIMITED
Last update 2018
SHERWOOD FIRE LTD DIRECTORS
Denise Bollons
Acting
Appointed
18 February 2003
Role
Secretary
Address
Sherwood House, 16 Hawley Grove, Hawley, Camberley, Surrey, GU17 9JY
Name
BOLLONS, Denise
Denise Bollons
Acting
PSC
Appointed
18 February 2003
Occupation
Secretary
Role
Director
Age
58
Nationality
British
Address
Sherwood House, 16 Hawley Grove, Hawley, Camberley, Surrey, GU17 9JY
Country Of Residence
United Kingdom
Name
BOLLONS, Denise
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Philip John Bollons
Acting
PSC
Appointed
18 February 2003
Occupation
Manager
Role
Director
Age
59
Nationality
British
Address
Sherwood House, 16 Hawley Grove, Hawley, Camberley, Surrey, GU17 9JY
Country Of Residence
England
Name
BOLLONS, Philip John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
DUPORT SECRETARY LIMITED
Resigned
Appointed
18 February 2003
Resigned
19 February 2003
Role
Nominee Secretary
Address
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH
Name
DUPORT SECRETARY LIMITED
DUPORT DIRECTOR LIMITED
Resigned
Appointed
18 February 2003
Resigned
19 February 2003
Role
Director
Address
Church Hill Cottage, Church Lane East Harptree, Bristol, BS40 6BE
Name
DUPORT DIRECTOR LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.