Sharpe Refinery Service (hydro Carbons) Limited TWICKENHAM


Sharpe Refinery Service (hydro Carbons) started in year 1978 as Private Limited Company with registration number 01393706. The Sharpe Refinery Service (hydro Carbons) company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Twickenham at Arlington Works. Postal code: TW1 2BB.

The firm has 3 directors, namely Christopher R., Dawn R. and Clive R.. Of them, Christopher R., Dawn R., Clive R. have been with the company the longest, being appointed on 8 June 1992. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brian R. who worked with the the firm until 24 April 2008.

Sharpe Refinery Service (hydro Carbons) Limited Address / Contact

Office Address Arlington Works
Office Address2 Arlington Road
Town Twickenham
Post code TW1 2BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01393706
Date of Incorporation Thu, 12th Oct 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Christopher R.

Position: Director

Appointed: 08 June 1992

Dawn R.

Position: Director

Appointed: 08 June 1992

Clive R.

Position: Director

Appointed: 08 June 1992

Margery R.

Position: Director

Appointed: 03 June 2008

Resigned: 24 May 2010

Brian R.

Position: Secretary

Appointed: 28 February 2001

Resigned: 24 April 2008

Brian R.

Position: Director

Appointed: 08 June 1992

Resigned: 24 April 2008

Barry R.

Position: Director

Appointed: 08 June 1992

Resigned: 24 May 2010

Marlyse B.

Position: Director

Appointed: 08 June 1992

Resigned: 28 February 2001

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we identified, there is Dawn R. This PSC and has 25-50% shares. The second entity in the PSC register is Clive R. This PSC owns 25-50% shares. Then there is Christopher R., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Dawn R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Clive R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christopher R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 93840 07993 45731 001
Current Assets44 80765 50995 56932 953
Debtors1 86925 4302 1121 952
Net Assets Liabilities228 564279 921342 835403 212
Other Debtors30120 346  
Property Plant Equipment196 676336 763389 263392 123
Other
Accumulated Amortisation Impairment Intangible Assets7 5857 5857 5857 585
Additions Other Than Through Business Combinations Property Plant Equipment 140 08752 5002 860
Average Number Employees During Period33  
Corporation Tax Payable8 79512 04714 78114 162
Creditors12 919122 351141 99721 864
Intangible Assets Gross Cost7 5857 5857 5857 585
Net Current Assets Liabilities31 888-56 842-46 42811 089
Other Creditors2 224106 950124 000 
Other Taxation Social Security Payable  367234
Property Plant Equipment Gross Cost196 676336 763389 263392 123
Trade Creditors Trade Payables 1 4544995 118
Trade Debtors Trade Receivables1 5685 0842 1121 952

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 15th, December 2023
Free Download (4 pages)

Company search

Advertisements