SHARP BUSINESS SYSTEMS UK PLC

Address:
Northern House, Moor Knoll Lane, East Ardsley, Wakefield, WF3 2EE

SHARP BUSINESS SYSTEMS UK PLC is a business entity registered at Companies House, UK, with entity identifier is 02136901. The registration start date is June 3, 1987. The current status is Active.

Company Overview

Company Number 02136901
Company Name SHARP BUSINESS SYSTEMS UK PLC
Registered Address Northern House
Moor Knoll Lane
East Ardsley
Wakefield
WF3 2EE
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1987-06-03
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-09-30
Accounts Last Update 2020-03-31
Returns Due Date 2017-02-28
Returns Last Update 2016-01-31
Confirmation Statement Due Date 2021-03-14
Confirmation Statement Last Update 2020-01-31
Mortgage Charges 6
Mortgage Outstanding 3
Mortgage Satisfied 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
77330 Renting and leasing of office machinery and equipment (including computers)

Office Location

Address NORTHERN HOUSE
MOOR KNOLL LANE
Post Town EAST ARDSLEY
County WAKEFIELD
Post Code WF3 2EE

Companies with the same post code

Entity Name Office Address
COPIFAX LIMITED Northern House Moor Knoll Lane, East Ardsley, Wakefield, West Yorkshire, WF3 2EE

Companies with the same post town

Entity Name Office Address
GCC ENTERPRISES LTD 2 Hazelwood Court, Scampston Drive, East Ardsley, West Yorkshire, WF3 2FS, United Kingdom
DAJ ENTERPRISES LTD 49 49, Common Lane, 49, Common Lane, East Ardsley, WF3 2EL, England
LINKS BUILDING SERVICES LIMITED 12 Casson Avenue, East Ardsley, WF3 2EG, United Kingdom
GET LASHED BEAUTY LTD 23 Woodhouse Lane, East Ardsley, West Yorkshire, WF3 2LA
WMC CONSULTING LTD Broadleys, Woodhouse Lane, East Ardsley, Yorkshire, WF3 2JY, United Kingdom
WHITEHALL BOARDING KENNELS LTD. Greenacres Farm, Cave Lane, East Ardsley, Wakefield, WF3 2BB
TPG CLINICAL SERVICES LTD 78 Forsythia Ave, East Ardsley, WF3 2HT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
GILES, Jonathan Secretary (Active) Northern House, Moor Knoll Lane, East Ardsley, Wakefield, WF3 2EE /
24 May 2016
/
GILES, Jonathan Director (Active) The Paddock, Stonepit Road, South Cave, Brough, North Humberside, HU15 2BY March 1972 /
1 December 2006
British /
England
Accountant
HARDIMAN, Russell Director (Active) 9 The Limes, South Cave, Brough, East Yorkshire, HU15 2FG September 1965 /
5 April 2005
British /
United Kingdom
Commercial Director
ITO, Hironobu Director (Active) 4 Furzeground Way, Stockley Park, Uxbridge, Middlesex, England, UB11 1EZ October 1957 /
1 July 2015
Japanese /
England
Director
KAWAMURA, Tetsuji Director (Active) 4 Furzeground Way, Stockley Park, Uxbridge, Middlesex, England, UB11 1EZ October 1961 /
1 July 2015
Japanese /
England
Director
MCCARNEY, Martin Director (Active) Meadow Cottage, Crabtree Green, Collingham, Wetherby, West Yorkshire, LS22 5AB September 1959 /
British /
United Kingdom
Finance Director
SYKES, Stuart Raymond Director (Active) 14 The Granary, Reservoir Farm Court, Wintersett, Wakefield, West Yorkshire, WF4 2EB November 1966 /
27 May 2003
British /
Uk
Managing Director
BEDFORD, John Secretary (Resigned) 85 Common Lane, East Ardsley, Wakefield, WF3 2EH /
/
BURTON, Matthew Patrick Secretary (Resigned) Red House Church Lane, Hensall, Goole, North Humberside, DN14 0QQ /
31 January 1996
British /
COOPER, Ronald Frederick Secretary (Resigned) 25 Westmoor Crescent, Pogmoor, Barnsley, South Yorkshire, S75 2JY /
20 December 1994
/
MCCARNEY, Martin Secretary (Resigned) 12 Butterwick Gardens, Wetherby, Leeds, West Yorkshire, LS22 6GX /
/
ARMITAGE, Christopher Edward Michael Director (Resigned) The Mill House, Adel, Leeds, LS16 8BF March 1943 /
British /
Group Financial Director
BURTON, Matthew Patrick Director (Resigned) Red House Church Lane, Hensall, Goole, North Humberside, DN14 0QQ September 1956 /
20 November 1995
British /
United Kingdom
Group Financial Director
CADMAN, Anthony Charles Director (Resigned) 10 Tummons Gardens, South Norwood, London, SE25 6BD December 1959 /
British /
Sales Director
COOPER, Ronald Frederick Director (Resigned) 25 Westmoor Crescent, Pogmoor, Barnsley, South Yorkshire, S75 2JY January 1957 /
26 October 1994
British /
Company Director
DUFFY, Gregory Director (Resigned) 22 Glen Eagles, East Kilbride, Glasgow, G74 2JN May 1963 /
20 November 1995
British /
Solicitor
GAY, Cyril Director (Resigned) High Cliff 304 Barnsley Road, Wakefield, West Yorkshire, WF2 6AX March 1935 /
British /
United Kingdom
Chairman
GAY, John Director (Resigned) Ouchthorpe Farm 52 Ouchthorpe Lane, Wakefield, West Yorkshire, WF1 3HS April 1944 /
26 October 1994
British /
Company Director
GAY, John Director (Resigned) Ouchthorpe Farm 52 Ouchthorpe Lane, Wakefield, West Yorkshire, WF1 3HS April 1944 /
British /
Company Director
GOODMAN, Rodney Director (Resigned) 7 West Drive, Harrow Weald, Middlesex, HA3 6TX July 1944 /
British /
Sales Director
HIDE, Paul Michael Director (Resigned) 16 Portland Close, Worcester Park, Wimbledon, London, England, KT4 8DJ November 1963 /
24 May 2011
British /
United Kingdom
Company Director
I'ANSON, Marcus Director (Resigned) 28 Linkway, Crowthorne, Berkshire, England, RG45 6ES June 1954 /
24 May 2011
British /
England
Company Director
JENKS, Paul Anthony Director (Resigned) Nutwood Alison Drive, Camberley, Surrey, GU15 2DY February 1954 /
2 November 1998
British /
Great Britain
Sales Director
LAVERY, John Director (Resigned) Willow Cottage 82 Slack Lane, Newmillerdam, Wakefield, West Yorkshire, WF2 7SW August 1961 /
7 February 2002
British /
Sales Director
LAX, Noel Geoffrey Director (Resigned) 5 Haweswater Close, Wetherby, West Yorkshire, LS22 6FG February 1959 /
10 February 1997
British /
England
Chartered Accountant
MARSHALL, Paul Brian Director (Resigned) 14 Cross House Close, Grenoside, Sheffield, South Yorkshire, S35 8SJ September 1958 /
23 June 2003
British /
United Kingdom
Service Director
MCCALL, John Director (Resigned) 9 Shuna Place, Newton Mearns, Glasgow, Strathclyde, G77 6TN April 1955 /
20 November 1995
British /
United Kingdom
Company Director
PLATTON, David Director (Resigned) 50 Bodmin Road, Tyldesley, Manchester, Lancashire, M29 7EZ August 1947 /
British /
Company Director
SCOTT, Ann Pearce Director (Resigned) Mill Paddocks, Plainville Lane, Wiggington, York, North Yorkshire, YO32 2RG August 1962 /
26 October 1994
British /
United Kingdom
Company Director
TEESDALE, James Daniel Director (Resigned) Westwood 82 West Road, Loftus, Saltburn By The Sea, Cleveland, TS13 4RN February 1947 /
British /
Company Director
THOMPSON, Paul Director (Resigned) 17 Langholme Way, Heywood, Lancashire, OL10 3NR August 1952 /
7 February 2002
British /
Service Director
WOOLMER, John William Director (Resigned) 3 Owl Close, South Croydon, Surrey, CR2 8ST September 1949 /
British /
Service Director

Competitor

Improve Information

Please provide details on SHARP BUSINESS SYSTEMS UK PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches