Active
Company Information for SHEERMANS HARROW LIMITED
1 THORNBURY, WEST ASHLAND, MILTON KEYNES, BUCKINGHAMSHIRE, MK6 4BB,
|
Company Registration Number
09387311
Private Limited Company
Active |
Company Name | |
---|---|
SHEERMANS HARROW LIMITED | |
Legal Registered Office | |
1 THORNBURY WEST ASHLAND MILTON KEYNES BUCKINGHAMSHIRE MK6 4BB | |
Company Number | 09387311 | |
---|---|---|
Company ID Number | 09387311 | |
Date formed | 2015-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 08:34:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN JOHN BUSHNELL |
||
ROBIN KEITH NIGEL CALEY |
||
ROBERT MICHAEL SMITH |
||
SIMON WALLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARMAD SHAKARCHI |
Director | ||
NADIA SHAKARCHI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DP ESTATES TBL LIMITED | Director | 2017-11-23 | CURRENT | 2003-03-27 | Active | |
SELL MORE PIZZA LIMITED | Director | 2017-10-06 | CURRENT | 2017-08-22 | Active | |
SHEERMANS LIMITED | Director | 2017-10-06 | CURRENT | 1993-05-13 | Active | |
WAP PARTNERS LIMITED | Director | 2017-10-06 | CURRENT | 2011-06-15 | Active | |
SHEERMANS SS LIMITED | Director | 2017-10-06 | CURRENT | 2004-05-14 | Active | |
DP GROUP DEVELOPMENTS LIMITED | Director | 2016-06-01 | CURRENT | 1997-08-13 | Active | |
DP REALTY LIMITED | Director | 2016-06-01 | CURRENT | 1993-12-15 | Active | |
DOMINO'S PIZZA UK & IRELAND LIMITED | Director | 2016-06-01 | CURRENT | 1993-12-15 | Active | |
DP CAPITAL LIMITED | Director | 2016-06-01 | CURRENT | 1999-10-06 | Active | |
ROBIN CALEY CONSULTING LIMITED | Director | 2013-11-22 | CURRENT | 2013-11-22 | Liquidation | |
SELL MORE PIZZA LIMITED | Director | 2017-10-06 | CURRENT | 2017-08-22 | Active | |
SHEERMANS LIMITED | Director | 2017-10-06 | CURRENT | 1993-05-13 | Active | |
WAP PARTNERS LIMITED | Director | 2017-10-06 | CURRENT | 2011-06-15 | Active | |
SHEERMANS SS LIMITED | Director | 2017-10-06 | CURRENT | 2004-05-14 | Active | |
SHEERMANS LIMITED | Director | 2017-10-06 | CURRENT | 1993-05-13 | Active | |
WAP PARTNERS LIMITED | Director | 2017-10-06 | CURRENT | 2011-06-15 | Active | |
SHEERMANS SS LIMITED | Director | 2017-10-06 | CURRENT | 2004-05-14 | Active | |
SELL MORE PIZZA LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
DOMINO'S PIZZA UK & IRELAND LIMITED | Director | 2010-06-14 | CURRENT | 1993-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JASON STEPHEN PRESCOTT | ||
DIRECTOR APPOINTED MR BRETT BOYERS | ||
FULL ACCOUNTS MADE UP TO 25/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR DAVID TELFORD | ||
APPOINTMENT TERMINATED, DIRECTOR ROBIN KEITH NIGEL CALEY | ||
FULL ACCOUNTS MADE UP TO 26/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 26/12/21 | |
CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES | |
CH01 | Director's details changed for Jason Stephen Prescott on 2022-01-20 | |
APPOINTMENT TERMINATED, DIRECTOR SCOTT ANDREW BUSH | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL SMITH | ||
DIRECTOR APPOINTED MRS NICOLA JULIE FRAMPTON | ||
DIRECTOR APPOINTED JASON STEPHEN PRESCOTT | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL SMITH | |
AP01 | DIRECTOR APPOINTED MRS NICOLA JULIE FRAMPTON | |
AA | FULL ACCOUNTS MADE UP TO 27/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 29/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/07/19 TO 31/12/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/18 | |
RES01 | ADOPT ARTICLES 10/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WALLIS | |
AP01 | DIRECTOR APPOINTED SCOTT ANDREW BUSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARMAD SHAKARCHI | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 06/10/2017 | |
PSC07 | CESSATION OF SARMAD SHAKARCHI AS A PSC | |
PSC07 | CESSATION OF NADIA SHAKARCHI AS A PSC | |
PSC02 | Notification of Sell More Pizza Limited (Company Number 10927786) as a person with significant control on 2017-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/17 FROM 68 Argyle Street Birkenhead Merseyside CH41 6AF | |
AP03 | Appointment of Adrian John Bushnell as company secretary on 2017-10-06 | |
TM02 | Termination of appointment of Nadia Shakarchi on 2017-10-06 | |
AP01 | DIRECTOR APPOINTED ROBERT MICHAEL SMITH | |
AP01 | DIRECTOR APPOINTED MR ROBIN KEITH NIGEL CALEY | |
AP01 | DIRECTOR APPOINTED SIMON WALLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SARMAD SHAKARCHI / 20/02/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM LONDON HOUSE 243-253 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2LL UNITED KINGDOM | |
AA01 | CURRSHO FROM 31/01/2016 TO 31/07/2015 | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as SHEERMANS HARROW LIMITED are:
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. |