Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHARPS KITCHENS & BEDROOMS LIMITED
Company Information for

SHARPS KITCHENS & BEDROOMS LIMITED

3 FIELD COURT, LONDON, WC1R 5EF,
Company Registration Number
02946378
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Sharps Kitchens & Bedrooms Ltd
SHARPS KITCHENS & BEDROOMS LIMITED was founded on 1994-07-07 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Sharps Kitchens & Bedrooms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SHARPS KITCHENS & BEDROOMS LIMITED
 
Legal Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
Other companies in ST4
 
Previous Names
ACTIF DESIGNS LIMITED05/07/2000
Filing Information
Company Number 02946378
Company ID Number 02946378
Date formed 1994-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB642991218  
Last Datalog update: 2020-02-06 05:16:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHARPS KITCHENS & BEDROOMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SHARPS KITCHENS & BEDROOMS LIMITED
The following companies were found which have the same name as SHARPS KITCHENS & BEDROOMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHARPS KITCHENS & BEDROOMS B'HAM LIMITED UNIT 1 ETRURIA RETAIL PARK ETRURIA WAY BASFORD STOKE ON TRENT STAFFORDSHIRE ST4 6JQ Active - Proposal to Strike off Company formed on the 2013-12-19
SHARPS KITCHENS & BEDROOMS NEWCASTLE LTD Unit 1 Etruria Retail Park Etruria Way Basford Stoke On Trent STAFFORDSHIRE ST4 6JQ Active - Proposal to Strike off Company formed on the 2013-12-19
SHARPS KITCHENS & BEDROOMS STOKE LIMITED LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Liquidation Company formed on the 2013-12-19
SHARPS KITCHENS & BEDROOMS LIMITED Unknown

Company Officers of SHARPS KITCHENS & BEDROOMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID VICTOR GEORGE SHARP
Company Secretary 2006-05-01
DAVID VICTOR GEORGE SHARP
Director 2006-05-01
RICHARD SPENCER SHARP
Director 1994-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
WINIFRED GRACE SHARP
Company Secretary 2000-07-19 2006-05-01
DAVID VICTOR GEORGE SHARP
Director 1994-07-11 2000-07-20
RICHARD SPENCER SHARP
Company Secretary 1994-07-11 2000-07-19
SUZANNE BREWER
Nominated Secretary 1994-07-07 1994-07-11
KEVIN BREWER
Nominated Director 1994-07-07 1994-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD SPENCER SHARP SHARPS KITCHENS & BEDROOMS B'HAM LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
RICHARD SPENCER SHARP SHARPS KITCHENS & BEDROOMS STOKE LIMITED Director 2013-12-19 CURRENT 2013-12-19 Liquidation
RICHARD SPENCER SHARP SHARPS KITCHENS & BEDROOMS NEWCASTLE LTD Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-31AM10Administrator's progress report
2020-01-22AM23Liquidation. Administration move to dissolve company
2019-09-10AM10Administrator's progress report
2019-02-19AM19liquidation-in-administration-extension-of-period
2019-02-15AM10Administrator's progress report
2018-08-09AM10Administrator's progress report
2018-08-08AM10Administrator's progress report
2018-04-04AM07Liquidation creditors meeting
2018-03-21AM02Liquidation statement of affairs AM02SOA/AM02SOC
2018-03-09AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-03-09AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/18 FROM Unit 1 Etruria Trading Estate Etruria Way Stoke on Trent Staffordshire ST4 6JQ
2018-02-06AM01Appointment of an administrator
2017-09-30DISS40Compulsory strike-off action has been discontinued
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-09-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0107/07/15 ANNUAL RETURN FULL LIST
2015-04-15AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-08AR0107/07/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0107/07/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0107/07/12 ANNUAL RETURN FULL LIST
2012-06-08AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14MG01Particulars of a mortgage or charge / charge no: 7
2011-07-25AR0107/07/11 ANNUAL RETURN FULL LIST
2011-03-03AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-26AR0107/07/10 FULL LIST
2010-06-29AA01CURREXT FROM 31/12/2009 TO 30/06/2010
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID VICTOR GEORGE SHARP / 08/10/2009
2009-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR GEORGE SHARP / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPENCER SHARP / 08/10/2009
2009-08-07363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-05-09AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-21AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-03-27395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2007-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-14363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: UNIT 1 ETRURIA RETAIL PARK ETRURIA WAY BASFORD, STOKE ON TRENT STAFFORDSHIRE ST4 6JQ
2006-08-24363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-08-24288aNEW SECRETARY APPOINTED
2006-08-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: UNIT 4 ETRURIA WAY BASFORD STOKE-ON TRENT STAFFORDSHIRE ST4 6JQ
2006-08-24288bSECRETARY RESIGNED
2006-05-24288aNEW DIRECTOR APPOINTED
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-25363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-19363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-30363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-23363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-04-22395PARTICULARS OF MORTGAGE/CHARGE
2001-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-24363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2000-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-08363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-07-25288bSECRETARY RESIGNED
2000-07-25288aNEW SECRETARY APPOINTED
2000-07-25288bDIRECTOR RESIGNED
2000-07-04CERTNMCOMPANY NAME CHANGED ACTIF DESIGNS LIMITED CERTIFICATE ISSUED ON 05/07/00
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-20363sRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1998-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-11363sRETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-22363sRETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS
1996-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-24363sRETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS
1995-08-03363(288)SECRETARY'S PARTICULARS CHANGED
1995-08-03363sRETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1079956 Expired Licenced property: UNIT 1,ETRURIA TRADING ESTATE, ETRURIA WAY STOKE-ON-TRENT ST4 6JQ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-03-13
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-03-13
Meetings o2018-03-05
Appointmen2018-01-26
Fines / Sanctions
No fines or sanctions have been issued against SHARPS KITCHENS & BEDROOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-14 Satisfied BLACK COUNTRY REINVESTMENT SOCIETY LIMITED
DEBENTURE 2009-10-14 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-03-08 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2008-01-24 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2002-04-22 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 1994-10-11 Satisfied MAD MAX LIMITED
MORTGAGE DEBENTURE 1994-08-31 Satisfied WINIFRED GRACE SHARP
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHARPS KITCHENS & BEDROOMS LIMITED

Intangible Assets
Patents
We have not found any records of SHARPS KITCHENS & BEDROOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHARPS KITCHENS & BEDROOMS LIMITED
Trademarks
We have not found any records of SHARPS KITCHENS & BEDROOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHARPS KITCHENS & BEDROOMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as SHARPS KITCHENS & BEDROOMS LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where SHARPS KITCHENS & BEDROOMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySHARPS KITCHENS & BEDROOMS LIMITEDEvent Date2018-03-13
On 19 January 2018 , the company entered administration. I, David Victor George Sharp of Yew Tree, Milwich, Staffordshire, ST18 0EG was a director of the above-named company on the day it entered administration I give notice that I am acting and intend to continue to act in one or more of the ways to which section216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Sharps Kitchens & Bedrooms Stoke Limited t/a Princess Design and/or Princess Kitchens + Bedrooms and/or Princess Kitchens, Bedrooms + Bathrooms Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySHARPS KITCHENS & BEDROOMS LIMITEDEvent Date2018-03-13
On 19 January 2018 , the company entered administration. I, Richard Spencer Sharp of Dovecote House, Queen Mary's Drive, Barlaston, Stoke-on-Trent, Staffordshire, ST12 9AT was a director of the above-named company on the day it entered administration I give notice that I am acting and intend to continue to act in one or more of the ways to which section216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: Sharps Kitchens & Bedrooms Stoke Limited t/a Princess Design and/or Princess Kitchens + Bedrooms and/or Princess Kitchens, Bedrooms + Bathrooms Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeMeetings o
Defending partySHARPS KITCHENS & BEDROOMS LIMITEDEvent Date2018-03-05
 
Initiating party Event TypeAppointmen
Defending partySHARPS KITCHENS & BEDROOMS LIMITEDEvent Date2018-01-26
In the High Court Court Number: CR-2018-000176 SHARPS KITCHENS & BEDROOMS LIMITED (Company Number 02946378 ) Nature of Business: Retail of furniture, lighting, and similar (not musical instruments or…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHARPS KITCHENS & BEDROOMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHARPS KITCHENS & BEDROOMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.