Company NameDHF Products Ltd
DirectorDarren Robert Sheriff
Company StatusActive
Company Number07135647
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Previous NameSheriff Technologies Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Darren Robert Sheriff
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDumpling Hall Farm Bells Close
Newcastle Upon Tyne
NE15 6XU
Secretary NameRichard John Lewis Cable
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFields House 12/13 Old Fields Road Bocam Park
Pencoed
CF35 5LJ
Wales

Contact

Websitesherifftechnologies.com
Email address[email protected]
Telephone0191 2304411
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 3 Whinfield Industrial Estate
Rowlands Gill
Tyne And Wear
NE39 1EH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaRowlands Gill

Financials

Year2014
Net Worth£53,021
Cash£19,535
Current Liabilities£102,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

28 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
3 January 2019Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
6 December 2018Registered office address changed from Old Glassworks Albion House Stepney Bank Newcastle upon Tyne Tyne and Wear NE1 2NP to Unit 3 Whinfield Industrial Estate Rowlands Gill Tyne and Wear NE39 1EH on 6 December 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
13 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
5 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
4 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(4 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Director's details changed for Mr Darren Robert Sheriff on 22 February 2013 (2 pages)
5 February 2014Register inspection address has been changed (1 page)
5 February 2014Director's details changed for Mr Darren Robert Sheriff on 22 February 2013 (2 pages)
5 February 2014Register inspection address has been changed (1 page)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
3 December 2012Registered office address changed from 133 Dinsdale Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DP England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 133 Dinsdale Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DP England on 3 December 2012 (1 page)
3 December 2012Registered office address changed from 133 Dinsdale Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1DP England on 3 December 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
2 March 2010Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 2 March 2010 (1 page)
2 March 2010Registered office address changed from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales on 2 March 2010 (1 page)
1 March 2010Termination of appointment of Richard Cable as a secretary (1 page)
1 March 2010Termination of appointment of Richard Cable as a secretary (1 page)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)