Sharps Fabric Printers Limited LEEDS


Sharps Fabric Printers started in year 2002 as Private Limited Company with registration number 04395723. The Sharps Fabric Printers company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Leeds at Westfield Industrial Estate. Postal code: LS19 7LX. Since 2002/06/06 Sharps Fabric Printers Limited is no longer carrying the name L&P 68.

The firm has one director. James C., appointed on 14 February 2024. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sharps Fabric Printers Limited Address / Contact

Office Address Westfield Industrial Estate
Office Address2 Kirk Lane, Yeadon
Town Leeds
Post code LS19 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395723
Date of Incorporation Fri, 15th Mar 2002
Industry Finishing of textiles
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (29 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

James C.

Position: Director

Appointed: 14 February 2024

Ross T.

Position: Secretary

Appointed: 13 August 2010

Resigned: 14 February 2024

Peter T.

Position: Director

Appointed: 20 May 2002

Resigned: 06 August 2015

Michael I.

Position: Director

Appointed: 20 May 2002

Resigned: 13 August 2010

Michael I.

Position: Secretary

Appointed: 20 May 2002

Resigned: 13 August 2010

Ross T.

Position: Director

Appointed: 20 May 2002

Resigned: 14 February 2024

Lee & Priestley Limited

Position: Corporate Director

Appointed: 15 March 2002

Resigned: 20 May 2002

Lee & Priestley Secretary Limited

Position: Corporate Secretary

Appointed: 15 March 2002

Resigned: 20 May 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Skopos Fabrics Limited from Dewsbury, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Ross T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Skopos Fabrics Limited

Providence Mills Syke Lane, Earlsheaton, Dewsbury, WF12 8HT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09702865
Notified on 14 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ross T.

Notified on 6 April 2016
Ceased on 14 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

L&P 68 June 6, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth302 134331 555316 122331 211396 736438 630       
Balance Sheet
Cash Bank In Hand120 534232 175123 562228 552251 177186 601       
Cash Bank On Hand     186 601273 970310 613292 830365 479341 694301 742309 925
Current Assets388 718500 110451 803486 020545 545459 209543 032571 283548 220601 646651 647710 699607 627
Debtors198 590195 678243 667195 064224 477198 174180 986197 713146 010132 316190 195194 516158 365
Net Assets Liabilities     438 630493 089525 992541 927587 053592 033636 233568 506
Net Assets Liabilities Including Pension Asset Liability302 134331 555316 122331 211396 736438 630       
Other Debtors     11 4525 78812 5507 30311 2925 07420 24815 159
Property Plant Equipment     192 784266 779236 453208 036185 802162 420129 231 
Stocks Inventory69 59472 25784 57462 40469 89174 434       
Tangible Fixed Assets90 80382 89177 23467 658131 791192 784       
Total Inventories     74 43488 07662 957109 380103 851119 758214 441139 337
Reserves/Capital
Called Up Share Capital40 00040 00035 00030 00025 00025 000       
Profit Loss Account Reserve202 134231 555216 122231 211296 736338 630       
Shareholder Funds302 134331 555316 122331 211396 736438 630       
Other
Accumulated Depreciation Impairment Property Plant Equipment     189 618221 810252 136282 704313 750332 876366 065386 877
Additional Provisions Increase From New Provisions Recognised        -4 190    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss         -3 161-3 525-653-8 354
Average Number Employees During Period     1212141412101312
Capital Redemption Reserve60 00060 00065 00070 00075 00075 000       
Creditors     21 77412 3992 075178 893168 120193 284175 600127 797
Creditors Due After One Year    30 28621 774       
Creditors Due Within One Year173 715248 083209 440219 606233 353161 157       
Finance Lease Liabilities Present Value Total     21 77412 3992 0752 075    
Increase From Depreciation Charge For Year Property Plant Equipment      32 19230 32630 56831 04634 70533 18920 812
Net Current Assets Liabilities215 003252 027242 363266 414312 192298 052284 050331 240369 327433 526458 363535 099479 830
Number Shares Allotted 25 00025 00025 00025 00025 000       
Other Creditors     6 25418 35124 48520 04124 63823 83626 18214 935
Other Taxation Social Security Payable     27 99445 07760 20936 26984 11553 09456 37528 646
Par Value Share 11111       
Property Plant Equipment Gross Cost     382 402488 589488 589490 740499 552495 296383 362 
Provisions       39 62635 43632 27528 75028 09719 743
Provisions For Liabilities Balance Sheet Subtotal     30 43245 34139 62635 43632 27528 75028 09719 743
Provisions For Liabilities Charges3 6723 3633 4752 86116 96130 432       
Share Capital Allotted Called Up Paid25 00025 00025 00025 00025 00025 000       
Tangible Fixed Assets Additions 7 3557 8244 98789 052116 000       
Tangible Fixed Assets Cost Or Valuation192 184199 539207 363212 350301 402382 402       
Tangible Fixed Assets Depreciation101 381116 648130 129144 692169 611189 618       
Tangible Fixed Assets Depreciation Charged In Period 15 26713 48114 56324 91924 382       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     4 375       
Tangible Fixed Assets Disposals     35 000       
Total Additions Including From Business Combinations Property Plant Equipment      106 187 2 1518 81211 323  
Total Assets Less Current Liabilities305 806334 918319 597334 072443 983490 836550 829567 693577 363619 328620 783664 330588 249
Trade Creditors Trade Payables     118 397186 179145 024120 50859 367116 35493 04384 216
Trade Debtors Trade Receivables     186 722175 198185 163138 707121 024185 121174 268143 206
Disposals Decrease In Depreciation Impairment Property Plant Equipment          15 579  
Disposals Property Plant Equipment          15 579  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 28th, February 2024
Free Download (9 pages)

Company search

Advertisements