Company NameMark Sharman Cad Services Ltd
DirectorsMark Robert Sharman and Andrea Sharman
Company StatusActive
Company Number07577359
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMark Robert Sharman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCAD Designer
Country of ResidenceUnited Kingdom
Correspondence Address8 Swanstand
Letchworth Garden City
Hertfordshire
SG6 2QJ
Secretary NameAndrea Sharman
NationalityBritish
StatusCurrent
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address8 Swanstand
Letchworth Garden City
Hertfordshire
SG6 2QJ
Director NameMrs Andrea Sharman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(4 years after company formation)
Appointment Duration9 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Swanstand
Letchworth Garden City
Hertfordshire
SG6 2QJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewww.marksharman.com
Telephone01483 230430
Telephone regionGuildford

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Andrea Sharman
50.00%
Ordinary
50 at £1Mark Robert Sharman
50.00%
Ordinary

Financials

Year2014
Net Worth£616
Cash£11,769
Current Liabilities£17,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
15 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
3 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
3 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 March 2022 (1 page)
3 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 3 March 2022 (1 page)
10 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
9 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
26 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Appointment of Mrs Andrea Sharman as a director on 6 April 2015 (2 pages)
22 April 2015Appointment of Mrs Andrea Sharman as a director on 6 April 2015 (2 pages)
22 April 2015Appointment of Mrs Andrea Sharman as a director on 6 April 2015 (2 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Mark Robert Sharman on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Mark Robert Sharman on 21 April 2011 (2 pages)
12 April 2011Appointment of Andrea Sharman as a secretary (3 pages)
12 April 2011Appointment of Mark Sharman as a director (3 pages)
12 April 2011Appointment of Mark Sharman as a director (3 pages)
12 April 2011Appointment of Andrea Sharman as a secretary (3 pages)
24 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 100
(3 pages)
24 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
24 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
24 March 2011Incorporation (20 pages)
24 March 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 100
(3 pages)
24 March 2011Incorporation (20 pages)