Sheermans Limited MILTON KEYNES


Founded in 1993, Sheermans, classified under reg no. 02817653 is an active company. Currently registered at 1 Thornbury MK6 4BB, Milton Keynes the company has been in the business for thirty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 25th December 2022.

At the moment there are 3 directors in the the firm, namely Brett B., David T. and Nicola F.. In addition one secretary - Adrian B. - is with the company. At the moment 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.

Sheermans Limited Address / Contact

Office Address 1 Thornbury
Office Address2 West Ashland
Town Milton Keynes
Post code MK6 4BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817653
Date of Incorporation Thu, 13th May 1993
Industry Take-away food shops and mobile food stands
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Brett B.

Position: Director

Appointed: 06 October 2023

David T.

Position: Director

Appointed: 02 March 2023

Nicola F.

Position: Director

Appointed: 01 January 2022

Adrian B.

Position: Secretary

Appointed: 06 October 2017

Jason P.

Position: Director

Appointed: 01 January 2022

Resigned: 06 October 2023

Scott B.

Position: Director

Appointed: 01 October 2018

Resigned: 01 January 2022

Robin C.

Position: Director

Appointed: 06 October 2017

Resigned: 31 January 2023

Simon W.

Position: Director

Appointed: 06 October 2017

Resigned: 01 October 2018

Robert S.

Position: Director

Appointed: 06 October 2017

Resigned: 01 January 2022

Nadia S.

Position: Director

Appointed: 30 January 2013

Resigned: 06 October 2017

Tyrone C.

Position: Secretary

Appointed: 13 July 2004

Resigned: 06 October 2017

Sarmad S.

Position: Director

Appointed: 13 July 2004

Resigned: 07 December 2017

Sarmad S.

Position: Secretary

Appointed: 13 April 2000

Resigned: 13 July 2004

Alexandra C.

Position: Secretary

Appointed: 04 January 1999

Resigned: 13 April 2000

Helen W.

Position: Secretary

Appointed: 17 June 1998

Resigned: 04 January 1999

Michael C.

Position: Secretary

Appointed: 31 October 1996

Resigned: 17 June 1998

Shwan A.

Position: Director

Appointed: 10 June 1993

Resigned: 13 July 2004

Charles R.

Position: Secretary

Appointed: 10 June 1993

Resigned: 31 October 1996

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1993

Resigned: 10 June 1993

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 13 May 1993

Resigned: 10 June 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Sheermans Ss Limited (Company Number 05128157) from Milton Keynes, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Sarmad S. This PSC has significiant influence or control over the company,.

Sheermans Ss Limited (Company Number 05128157)

1 Thornbury, West Ashland, Milton Keynes, Buckinghamshire, MK6 4BB, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05128157
Notified on 6 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarmad S.

Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 25th December 2022
filed on: 20th, July 2023
Free Download (24 pages)

Company search

Advertisements