SHERRCO LTD

52 Charnwood Road, London, SE25 6NU, England
StatusACTIVE
Company No.08639551
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

SHERRCO LTD is an active private limited company with number 08639551. It was incorporated 10 years, 9 months, 27 days ago, on 06 August 2013. The company address is 52 Charnwood Road, London, SE25 6NU, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2023

Action Date: 06 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-06

New address: 52 Charnwood Road London SE25 6NU

Old address: 29 Riverdale House 68 Molesworth Street London SE13 7LW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2021

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-26

Psc name: David James Herring

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-26

Officer name: David James Herring

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-26

Psc name: Simon James Herring

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon James Herring

Change date: 2020-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-05-21

Officer name: Mr Simon James Herring

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

Old address: 64a Sunny Gardens Road London NW4 1RY England

Change date: 2020-04-23

New address: 29 Riverdale House 68 Molesworth Street London SE13 7LW

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2016

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-20

Officer name: Mr Simon James Herring

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jun 2016

Action Date: 20 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-20

Officer name: Mr Simon James Herring

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: 64a Sunny Gardens Road London NW4 1RY

Change date: 2016-06-02

Old address: C/O Simon Herring 91 Dawes Road Fulham London SW6 7DU

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACE EQUINE LTD

C/O THE HAY GROUP BERKELEY HOUSE,EXETER,EX1 1PZ

Number:11216963
Status:ACTIVE
Category:Private Limited Company

ADAM BUTLER TATTOOIST LIMITED

11 PORTLAND STREET,SOUTHAMPTON,SO14 7EB

Number:08041733
Status:ACTIVE
Category:Private Limited Company

DEWDATH ENGINEERING LTD

18 WAYBROOK CRESCENT,READING,RG1 5RG

Number:07558974
Status:ACTIVE
Category:Private Limited Company

HERMES CMK NOMINEES NO.2 LIMITED

SIXTH FLOOR, 150,LONDON,EC2V 6ET

Number:05583770
Status:ACTIVE
Category:Private Limited Company

SENIOR ARCHITECTURAL SYSTEMS LIMITED

ELAND ROAD,DONCASTER,DN12 4HA

Number:03909137
Status:ACTIVE
Category:Private Limited Company

ST THOMAS BERMONDSEY LIMITED

3RD FLOOR, 50,LONDON,SW1Y 6LX

Number:10878051
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source