Sharpfibre Limited HADLEIGH, BENFLEET


Sharpfibre started in year 1987 as Private Limited Company with registration number 02149000. The Sharpfibre company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Hadleigh, Benfleet at Broom House. Postal code: SS7 2QL.

The company has 2 directors, namely Pam O., Paul O.. Of them, Paul O. has been with the company the longest, being appointed on 12 November 2021 and Pam O. has been with the company for the least time - from 13 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sharpfibre Limited Address / Contact

Office Address Broom House
Office Address2 39/43 London Road
Town Hadleigh, Benfleet
Post code SS7 2QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02149000
Date of Incorporation Wed, 22nd Jul 1987
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Pam O.

Position: Director

Appointed: 13 June 2022

Paul O.

Position: Director

Appointed: 12 November 2021

Barry B.

Position: Director

Appointed: 01 January 2020

Resigned: 13 June 2022

Gareth D.

Position: Director

Appointed: 02 January 2008

Resigned: 28 July 2017

Gianfranco A.

Position: Director

Appointed: 15 August 2003

Resigned: 31 December 2006

David H.

Position: Director

Appointed: 15 August 2003

Resigned: 12 November 2021

Paul H.

Position: Director

Appointed: 07 April 1997

Resigned: 12 November 2021

Andrew S.

Position: Director

Appointed: 07 April 1997

Resigned: 21 January 2013

Paul H.

Position: Secretary

Appointed: 07 April 1997

Resigned: 12 November 2021

Ann H.

Position: Director

Appointed: 31 December 1990

Resigned: 07 April 1997

Brenda S.

Position: Secretary

Appointed: 31 December 1990

Resigned: 07 April 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is O.d. Fire Protection Limited from Barking, England. This PSC is categorised 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. The second entity in the persons with significant control register is Paul H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

O.D. Fire Protection Limited

Unit 23 River Road Business Park, 33 River Road, Barking, Essex, IG11 0EA, England

Legal authority England & Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04041430
Notified on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 6 April 2016
Ceased on 12 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 406 2971 233 444       
Balance Sheet
Cash Bank In Hand566 552630 128       
Cash Bank On Hand 630 128278 811418 527277 7621 395 8942 591 871816 9593 909 680
Current Assets2 487 7702 875 9193 946 7594 729 8145 094 7455 607 0545 594 6927 734 8516 492 904
Debtors1 875 4432 220 9273 592 6054 224 2944 749 9204 102 5532 890 9056 830 6732 403 502
Net Assets Liabilities 1 233 4441 526 1842 431 3043 690 2324 450 5684 908 3726 631 0804 464 777
Net Assets Liabilities Including Pension Asset Liability1 406 2971 233 444       
Other Debtors       15 0364 858
Property Plant Equipment 80 90968 07066 57358 00747 09133 90919 43316 463
Stocks Inventory45 77524 864       
Tangible Fixed Assets111 28580 909       
Total Inventories 24 86475 34386 99367 063108 607111 91687 219179 722
Reserves/Capital
Called Up Share Capital10050       
Profit Loss Account Reserve1 406 1971 233 344       
Shareholder Funds1 406 2971 233 444       
Other
Accrued Liabilities 66 64257 29455 512128 805158 91960 12830 6899 325
Accumulated Depreciation Impairment Property Plant Equipment 326 746342 225359 412378 473394 633407 815318 621325 635
Administrative Expenses 1 185 0861 023 922880 5051 027 3871 318 0111 199 1401 059 2101 498 595
Amounts Owed By Group Undertakings 267 28860 767141 770655 209970 200969 2153 600 000213 059
Average Number Employees During Period  36323025282016
Capital Redemption Reserve 50       
Comprehensive Income Expense  292 740995 1201 323 928949 028646 4961 754 9513 156 945
Corporation Tax Payable 59 80349 074236 751284 729198 297153 745408 9161 012 106
Cost Sales 6 945 38012 825 97915 024 03313 778 2006 537 9886 285 8595 501 22815 388 388
Creditors 1 755 5362 522 4192 398 8691 497 3291 239 964758 7151 164 1072 064 246
Creditors Due Within One Year1 219 9891 755 536       
Depreciation Expense Property Plant Equipment 23 49920 20817 18719 06116 16013 1828 6517 014
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 729    97 845 
Disposals Property Plant Equipment  6 200    109 680 
Dividends Paid   90 00065 000188 692188 69232 2435 323 248
Fixed Assets154 362123 986111 147109 650101 08490 16876 98662 51038 002
Gross Profit Loss 1 676 9361 159 1661 855 9562 236 1442 027 9701 580 6302 883 5065 419 314
Increase From Depreciation Charge For Year Property Plant Equipment  20 20817 18719 06116 16013 1828 6517 014
Interest Payable Similar Charges Finance Costs  17 79412 7492 51148  
Investments Fixed Assets43 07743 07743 07743 07743 07743 07743 07743 07721 539
Investments In Group Undertakings 43 07743 07743 07743 07743 07743 07743 07721 539
Issue Equity Instruments  50      
Net Current Assets Liabilities1 267 7811 120 3831 424 3402 330 9453 597 4164 367 0904 835 9776 570 7444 428 658
Number Shares Allotted10050       
Operating Profit Loss 515 220255 0431 244 6081 495 7011 031 110797 0962 138 5403 930 326
Other Creditors 2 6603 3422 3067 5811 0793 8715 12918 155
Other Interest Receivable Similar Income Finance Income 53112  4 2541 055854 
Other Operating Income Format1 23 370119 799269 157286 944321 151415 606314 2449 607
Other Taxation Social Security Payable 59 91760 555132 45379 55982 721101 83851 54931 112
Par Value Share 1       
Prepayments Accrued Income 33 711130 558299 19428 54539 36842 92617 285 
Profit Loss 460 869292 740995 1201 323 928949 028646 4961 754 9513 156 945
Profit Loss On Ordinary Activities Before Tax 515 751237 2611 231 8591 493 1901 035 360798 1432 139 3943 908 787
Property Plant Equipment Gross Cost 407 655410 295425 985436 480441 724441 724338 054342 098
Provisions For Liabilities Balance Sheet Subtotal 10 9259 3039 2918 2686 6904 5912 1741 883
Provisions For Liabilities Charges15 84610 925       
Raw Materials 24 86475 34386 99367 063108 607111 91687 219179 722
Recoverable Value-added Tax 14 016213 23385 82254 272  86 84490 825
Share Capital Allotted Called Up Paid10050       
Tangible Fixed Assets Cost Or Valuation464 243407 655       
Tangible Fixed Assets Depreciation352 958326 746       
Tangible Fixed Assets Depreciation Charged In Period 23 499       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 49 711       
Tangible Fixed Assets Disposals 56 588       
Tax Tax Credit On Profit Or Loss On Ordinary Activities 54 882-55 479236 739169 26286 332151 647384 443751 842
Total Additions Including From Business Combinations Property Plant Equipment  8 84015 69010 4955 244 6 0104 044
Total Assets Less Current Liabilities1 422 1431 244 3691 535 4872 440 5953 698 5004 457 2584 912 9636 633 2544 466 660
Trade Creditors Trade Payables 1 564 3422 351 0501 970 743983 805715 968340 841667 824993 548
Trade Debtors Trade Receivables 439 526464 773643 058608 163583 645455 027407 150305 440
Turnover Revenue 8 622 31613 985 14516 879 98916 014 3448 565 9587 866 4898 384 73420 807 702

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, October 2023
Free Download (12 pages)

Company search

Advertisements