Sharp Reclamation Limited RAINHAM


Founded in 2016, Sharp Reclamation, classified under reg no. 10476868 is an active company. Currently registered at Unit 6 Albright Industrial Estate RM13 9BU, Rainham the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Chelsea S., George S. and Terence S.. Of them, Terence S. has been with the company the longest, being appointed on 14 November 2016 and Chelsea S. and George S. have been with the company for the least time - from 6 February 2024. As of 4 June 2024, there were 2 ex directors - Chelsea S., George S. and others listed below. There were no ex secretaries.

Sharp Reclamation Limited Address / Contact

Office Address Unit 6 Albright Industrial Estate
Office Address2 Ferry Lane
Town Rainham
Post code RM13 9BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10476868
Date of Incorporation Mon, 14th Nov 2016
Industry Other transportation support activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (210 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Chelsea S.

Position: Director

Appointed: 06 February 2024

George S.

Position: Director

Appointed: 06 February 2024

Terence S.

Position: Director

Appointed: 14 November 2016

Chelsea S.

Position: Director

Appointed: 24 March 2023

Resigned: 24 October 2023

George S.

Position: Director

Appointed: 24 March 2023

Resigned: 24 October 2023

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Terence S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Terence S.

Notified on 14 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand141 579165 322106 741141 453559 39340 889
Current Assets155 214482 893474 794447 644689 808480 251
Debtors13 635317 571368 053306 191130 415439 362
Other Debtors 317 571300 804243 045 391 239
Other
Average Number Employees During Period    13
Corporation Tax Payable29 83865 3628 9131 8682 9602 304
Creditors30 83985 50639 4094 297233 84314 465
Net Current Assets Liabilities124 375397 387435 385443 347455 965465 786
Other Creditors    69 69712 147
Other Taxation Social Security Payable    7414
Trade Creditors Trade Payables1-11 184179158 762 
Trade Debtors Trade Receivables  67 24950 634130 41548 123
Accrued Liabilities1 0001 1001 5002 2502 350 
Number Shares Issued Fully Paid100100100100100 
Par Value Share11111 
Profit Loss124 275273 01237 9987 96212 618 
Recoverable Value-added Tax13 635  12 512  
Total Assets Less Current Liabilities124 375397 387435 385443 347455 965 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers
On February 6, 2024 new director was appointed.
filed on: 14th, February 2024
Free Download (2 pages)

Company search