Sharnberry Construction And Conservation Limited EAST YORKSHIRE


Sharnberry Construction And Conservation started in year 2002 as Private Limited Company with registration number 04598515. The Sharnberry Construction And Conservation company has been functioning successfully for 22 years now and its status is active. The firm's office is based in East Yorkshire at Medina House, 2 Station Avenue. Postal code: YO16 4LZ.

There is a single director in the firm at the moment - Jason D., appointed on 22 November 2002. In addition, a secretary was appointed - Jason D., appointed on 31 March 2011. Currenlty, the firm lists one former director, whose name is Emmanuelle D. and who left the the firm on 23 November 2002. In addition, there is one former secretary - Emmanuelle D. who worked with the the firm until 31 March 2011.

Sharnberry Construction And Conservation Limited Address / Contact

Office Address Medina House, 2 Station Avenue
Office Address2 Bridlington
Town East Yorkshire
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04598515
Date of Incorporation Fri, 22nd Nov 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Jason D.

Position: Secretary

Appointed: 31 March 2011

Jason D.

Position: Director

Appointed: 22 November 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2002

Resigned: 22 November 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 November 2002

Resigned: 22 November 2002

Emmanuelle D.

Position: Secretary

Appointed: 22 November 2002

Resigned: 31 March 2011

Emmanuelle D.

Position: Director

Appointed: 22 November 2002

Resigned: 23 November 2002

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Jason D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jason D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 6426 583457       
Balance Sheet
Cash Bank In Hand40 5371 78827 632       
Cash Bank On Hand  27 63243 61743 12014 300116 79111 8368 9012 028
Current Assets48 14241 33846 28479 23350 69252 220121 74241 48331 98413 394
Debtors6 62738 50017 77727 1917 00225 1204 15127 41121 0771 802
Net Assets Liabilities  45711 50733 49419 5258 8187 4203 4487 863
Net Assets Liabilities Including Pension Asset Liability3 6426 583457       
Other Debtors  7 7777 9412 6022 6002 5322 14117 9991 802
Property Plant Equipment  13 63510 70211 9848 9888 6386 4783 791 
Stocks Inventory9781 050875       
Tangible Fixed Assets10 56418 18013 635       
Total Inventories  8758 42557012 8008002 2362 0069 564
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve3 5426 483357       
Shareholder Funds3 6426 583457       
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 34028 90832 90235 89838 77840 93839 12540 073
Average Number Employees During Period  22211111
Creditors  56 73476 28826 90540 155119 92139 31031 6077 834
Creditors Due After One Year 2 000        
Creditors Due Within One Year55 06447 29956 734       
Finance Lease Liabilities Present Value Total  2 000       
Increase From Depreciation Charge For Year Property Plant Equipment   3 5683 9942 9962 8802 1601 264948
Net Current Assets Liabilities-6 922-5 961-10 4502 94523 78712 0651 8212 1733775 560
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors  28 21532 61212 27528 52429 33214 35917 7645 986
Other Taxation Social Security Payable  6 99212 03212 1327 21525 2319 8557 3201 685
Par Value Share 111111111
Property Plant Equipment Gross Cost  13 00039 61044 88644 88647 41647 41642 916 
Provisions For Liabilities Balance Sheet Subtotal  2 7282 1402 2771 5281 6411 231720540
Provisions For Liabilities Charges 3 6362 728       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 13 000        
Tangible Fixed Assets Cost Or Valuation35 97038 975        
Tangible Fixed Assets Depreciation25 40620 79525 340       
Tangible Fixed Assets Depreciation Charged In Period 2 9104 545       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 521        
Tangible Fixed Assets Disposals 9 995        
Total Additions Including From Business Combinations Property Plant Equipment   6355 276 2 530   
Total Assets Less Current Liabilities3 64212 2193 18513 64735 77121 05310 4598 6514 1688 403
Trade Creditors Trade Payables  19 52731 6442 4984 4162 6084 5676 523163
Trade Debtors Trade Receivables  10 00019 2504 40022 5201 61925 2703 078 
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 077 
Disposals Property Plant Equipment        4 500 
Payments Received On Account      62 75010 529  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, November 2023
Free Download (8 pages)

Company search

Advertisements