Sherprint Ltd HALIFAX


Sherprint started in year 2015 as Private Limited Company with registration number 09428206. The Sherprint company has been functioning successfully for nine years now and its status is active - proposal to strike off. The firm's office is based in Halifax at Unit 4 South Street. Postal code: HX1 2TE. Since Wed, 4th May 2016 Sherprint Ltd is no longer carrying the name Callder Labels.

Sherprint Ltd Address / Contact

Office Address Unit 4 South Street
Office Address2 West Parade
Town Halifax
Post code HX1 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09428206
Date of Incorporation Mon, 9th Feb 2015
Industry Manufacture of paper stationery
End of financial Year 23rd February
Company age 9 years old
Account next due date Wed, 23rd Nov 2022 (529 days after)
Account last made up date Sun, 28th Feb 2021
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Delroy S.

Position: Director

Appointed: 20 July 2021

Monique S.

Position: Director

Appointed: 15 April 2019

Resigned: 30 April 2021

Delroy S.

Position: Director

Appointed: 23 March 2015

Resigned: 03 August 2015

Jess S.

Position: Director

Appointed: 25 February 2015

Resigned: 15 April 2019

Delroy S.

Position: Director

Appointed: 09 February 2015

Resigned: 06 March 2015

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Delroy S. The abovementioned PSC and has 75,01-100% shares.

Delroy S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Callder Labels May 4, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-23
Net Worth1 852      
Balance Sheet
Cash Bank On Hand-4 133-380     
Current Assets20 99948 56950 67830 10012 05016 65823 246
Debtors20 13235 949     
Net Assets Liabilities1 8522 5842 6618 1313 6152 92619
Other Debtors1 68115 435     
Total Inventories5 00013 000     
Cash Bank In Hand-4 133      
Net Assets Liabilities Including Pension Asset Liability1 852      
Stocks Inventory5 000      
Reserves/Capital
Called Up Share Capital2      
Profit Loss Account Reserve1 850      
Shareholder Funds1 852      
Other
Version Production Software   2 0212 022 1
Accrued Liabilities 1 500     
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 5001 0001 0001 0001 000407
Average Number Employees During Period  11111
Creditors19 14737 2434 84518 5925 0581 8506 110
Finished Goods Goods For Resale5 00013 000     
Net Current Assets Liabilities1 8522 58445 83311 5086 99214 80817 136
Nominal Value Allotted Share Capital22     
Number Shares Allotted22     
Other Creditors 7 242     
Par Value Share11     
Taxation Social Security Payable5 36012 325     
Total Assets Less Current Liabilities 11 32645 83312 7916 99214 80817 136
Trade Creditors Trade Payables13 78724 918     
Trade Debtors Trade Receivables18 45120 514     
Creditors Due Within One Year19 147      
Number Shares Allotted Increase Decrease During Period2      
Share Capital Allotted Called Up Paid2      
Value Shares Allotted Increase Decrease During Period2      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 4th, April 2023
Free Download (1 page)

Company search

Advertisements