Company Information for SHERMARK HOLDINGS LIMITED
2 OLDFIELD ROAD, BOCAM PARK, BRIDGEND, BRIDGEND COUNTY BOROUGH, CF35 5LJ,
|
Company Registration Number
09757958
Private Limited Company
Active |
Company Name | |
---|---|
SHERMARK HOLDINGS LIMITED | |
Legal Registered Office | |
2 OLDFIELD ROAD BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ | |
Company Number | 09757958 | |
---|---|---|
Company ID Number | 09757958 | |
Date formed | 2015-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 30/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 11:23:26 |
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 |
---|---|---|
LAURA SHERYL EVANS |
||
JAMES MARK MEAD |
||
MARK STEVEN MEAD |
||
SHERYL ANNE MEAD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAURA JAMES ENTERPRISES LIMITED | Director | 2013-10-15 | CURRENT | 2007-08-29 | Active | |
SHERMARK ENTERPRISES LIMITED | Director | 2013-10-15 | CURRENT | 2007-03-16 | Active | |
LAURA JAMES ENTERPRISES LIMITED | Director | 2013-10-15 | CURRENT | 2007-08-29 | Active | |
SHERMARK ENTERPRISES LIMITED | Director | 2013-10-15 | CURRENT | 2007-03-16 | Active | |
KAJOTY LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
LAURA JAMES ENTERPRISES LIMITED | Director | 2007-09-03 | CURRENT | 2007-08-29 | Active | |
SHERMARK ENTERPRISES LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-16 | Active | |
KAJOTY LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active | |
LAURA JAMES ENTERPRISES LIMITED | Director | 2007-09-03 | CURRENT | 2007-08-29 | Active | |
SHERMARK ENTERPRISES LIMITED | Director | 2007-03-21 | CURRENT | 2007-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr James Mark Mead on 2018-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/09/17 STATEMENT OF CAPITAL;GBP 202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR JAMES MARK MEAD | |
AP01 | DIRECTOR APPOINTED MRS LAURA SHERYL EVANS | |
SH03 | Purchase of own shares | |
RES13 | SHARE FOR SHARE EXCHANGE SECTION 190(1) CA 2006 18/11/2015 | |
RES13 | SHARE FOR SHARE EXCHANGE SECTION 190(1) CA 2006 18/11/2015 | |
RES13 | 18/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEVEN MEAD / 27/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERYL ANNE MEAD / 27/11/2015 | |
SH01 | 18/11/15 STATEMENT OF CAPITAL GBP 206 | |
SH01 | 18/11/15 STATEMENT OF CAPITAL GBP 204 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 102 | |
SH01 | 18/11/15 STATEMENT OF CAPITAL GBP 102 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
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 55300 - Recreational vehicle parks, trailer parks and camping grounds
|
|
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 SHERMARK HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as SHERMARK HOLDINGS 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. |