Sharp Consultancy Limited SOUTH YORKSHIRE


Sharp Consultancy started in year 1999 as Private Limited Company with registration number 03741717. The Sharp Consultancy company has been functioning successfully for 25 years now and its status is active. The firm's office is based in South Yorkshire at Riverside Court 202 Meadow Hall. Postal code: S9 1BN.

At present there are 5 directors in the the firm, namely Andrew W., Jamie C. and Aaron P. and others. In addition one secretary - Mark W. - is with the company. At present 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.

Sharp Consultancy Limited Address / Contact

Office Address Riverside Court 202 Meadow Hall
Office Address2 Road, Sheffield
Town South Yorkshire
Post code S9 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03741717
Date of Incorporation Fri, 26th Mar 1999
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 10 May 2021

Jamie C.

Position: Director

Appointed: 07 December 2018

Aaron P.

Position: Director

Appointed: 07 December 2018

Mark W.

Position: Secretary

Appointed: 06 March 2001

Mark W.

Position: Director

Appointed: 06 March 2001

Melvyn S.

Position: Director

Appointed: 03 July 2000

Heather C.

Position: Secretary

Appointed: 28 March 2000

Resigned: 06 March 2001

Julian W.

Position: Director

Appointed: 26 March 1999

Resigned: 31 August 2017

Heather C.

Position: Director

Appointed: 26 March 1999

Resigned: 31 August 2017

Christopher C.

Position: Director

Appointed: 26 March 1999

Resigned: 31 August 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1999

Resigned: 26 March 1999

Gillian S.

Position: Secretary

Appointed: 26 March 1999

Resigned: 28 March 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Sharp Consultancy Holdings Limited from Sheffield, England. This PSC is categorised as "a private limited company", 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 PSC register is Christopher C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Heather C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharp Consultancy Holdings Limited

Riverside Court 202 Meadowhall Road, Sheffield, S9 1BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 10711759
Notified on 31 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher C.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Heather C.

Notified on 6 April 2016
Ceased on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth895 257969 552       
Balance Sheet
Cash Bank On Hand 1 254 4221 398 0721 013 7871 398 5641 438 3291 427 2761 345 0041 508 092
Current Assets1 615 6731 669 8181 817 8381 417 6861 766 9281 817 9701 666 5871 579 9311 906 420
Debtors520 005415 396419 766403 899368 364379 641239 311234 927398 328
Net Assets Liabilities   551 937665 717531 635   
Other Debtors 50 87441 65046 30749 77485 097109 52063 444113 078
Property Plant Equipment 34 70024 60315 95312 63811 44710 6018 61221 833
Cash Bank In Hand1 095 6681 254 422       
Net Assets Liabilities Including Pension Asset Liability895 257969 552       
Tangible Fixed Assets42 82534 700       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve894 257968 552       
Shareholder Funds895 257969 552       
Other
Accumulated Depreciation Impairment Property Plant Equipment 147 226158 998167 648170 963173 351175 647177 63676 300
Average Number Employees During Period  80777068454554
Creditors 735 046688 645881 7821 111 8731 297 862919 012789 6281 074 634
Disposals Decrease In Depreciation Impairment Property Plant Equipment  377     105 774
Disposals Property Plant Equipment  410     107 269
Fixed Assets42 90534 78024 68316 03312 71811 52710 6818 69221 913
Increase From Depreciation Charge For Year Property Plant Equipment  12 1498 6503 3152 3882 2961 9894 438
Investments Fixed Assets808080808080808080
Investments In Group Undertakings 8080808080808080
Net Current Assets Liabilities852 352934 7721 129 193535 904655 055520 108747 575790 303831 786
Other Creditors 388 305369 278532 052706 047953 906654 122389 250563 951
Other Taxation Social Security Payable 304 648269 744299 175352 130295 852219 896352 760478 232
Property Plant Equipment Gross Cost 181 926183 601183 601183 601184 798186 248186 24898 133
Provisions For Liabilities Balance Sheet Subtotal    2 056    
Total Additions Including From Business Combinations Property Plant Equipment  2 085  1 1971 450 19 154
Total Assets Less Current Liabilities895 257969 5521 153 876551 937667 773531 635758 256798 995853 699
Trade Creditors Trade Payables 42 09349 62350 55553 69648 10444 99447 61832 451
Trade Debtors Trade Receivables 364 522378 116357 592318 590294 544129 791171 483285 250
Number Shares Issued Fully Paid      505050
Par Value Share 1    111
Creditors Due Within One Year763 321735 046       
Number Shares Allotted 50       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 4 279       
Tangible Fixed Assets Cost Or Valuation177 647181 926       
Tangible Fixed Assets Depreciation134 822147 226       
Tangible Fixed Assets Depreciation Charged In Period 12 404       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements