Check the

NINESHARP LIMITED

Company
NINESHARP LIMITED (05511603)

NINESHARP

Phone: 02076 280 144
A⁺ rating

KEY FINANCES

Year
2016
Assets
£953.25k ▼ £-294.44k (-23.60 %)
Cash
£144.61k ▼ £-38.2k (-20.89 %)
Liabilities
£455.19k ▼ £-380.64k (-45.54 %)
Net Worth
£498.06k ▲ £86.21k (20.93 %)

REGISTRATION INFO

Company name
NINESHARP LIMITED
Company number
05511603
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jul 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.ninesharp.co.uk
Phones
02076 280 144
01628 771 811
01179 291 155
01616 672 323
01216 436 555
08000 835 875
Registered Address
GROUND FLOOR BELMONT PLACE,
BELMONT ROAD,
MAIDENHEAD,
SL6 6TB

ECONOMIC ACTIVITIES

78200
Temporary employment agency activities

LAST EVENTS

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
08 Aug 2016
Director's details changed for Mrs Alison Glover on 8 August 2016
08 Aug 2016
Secretary's details changed for Mrs Alison Glover on 8 August 2016

CHARGES

2 July 2012
Status
Outstanding
Delivered
6 July 2012
Persons entitled
Leumi Abl Limited
Description
Fixed and floating charge over the undertaking and all…

23 August 2007
Status
Outstanding
Delivered
25 August 2007
Persons entitled
Nigel Treharme Gibbs and Julia Mary Elizabeth Treharne Gibbs as Trustees of Christopher Gibbstrust
Description
Initial sum of £31,333.33. see the mortgage charge document…

21 July 2006
Status
Satisfied on 11 January 2016
Delivered
25 July 2006
Persons entitled
Russell John Edwards and Leigh Edwards
Description
The sum of £16,650 deposited pursuant to the rental deposit…

8 November 2005
Status
Satisfied on 11 January 2016
Delivered
12 November 2005
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

17 August 2005
Status
Satisfied on 11 January 2016
Delivered
23 August 2005
Persons entitled
W H Brakspear & Sons PLC
Description
The deposit account and all monies from time to time…

See Also


Last update 2018

NINESHARP LIMITED DIRECTORS

Alison Glover

  Acting PSC
Appointed
18 July 2005
Role
Secretary
Nationality
British
Address
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB
Name
GLOVER, Alison
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alison Glover

  Acting
Appointed
16 July 2012
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB
Country Of Residence
England
Name
GLOVER, Alison

Marcus Carl Glover

  Acting PSC
Appointed
18 July 2005
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
Ground Floor, Belmont Place, Belmont Road, Maidenhead, United Kingdom, SL6 6TB
Country Of Residence
United Kingdom
Name
GLOVER, Marcus Carl
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
18 July 2005
Resigned
18 July 2005
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Robert Craig Bascombe

  Resigned
Appointed
18 July 2005
Resigned
09 July 2013
Occupation
Directo
Role
Director
Age
51
Nationality
British
Address
67 Stratford Drive, Wooburn Green, High Wycombe, HP10 0QQ
Country Of Residence
England
Name
BASCOMBE, Robert Craig

REVIEWS


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