SINCLAIR & CO LIMITED

Sma House Sma House, West Bromwich, B70 6QG, England
StatusACTIVE
Company No.07771564
CategoryPrivate Limited Company
Incorporated13 Sep 2011
Age12 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

SINCLAIR & CO LIMITED is an active private limited company with number 07771564. It was incorporated 12 years, 8 months, 17 days ago, on 13 September 2011. The company address is Sma House Sma House, West Bromwich, B70 6QG, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Feb 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Syed Mahbub Ali

Change date: 2019-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Address

Type: AD01

Old address: 21 Elizabeth Road West Bromwich B70 0EZ England

Change date: 2020-02-12

New address: Sma House 172 Birmingham Road West Bromwich B70 6QG

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: 26 Augustus Road Birmingham B15 3PG

Change date: 2017-05-02

New address: 21 Elizabeth Road West Bromwich B70 0EZ

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2017

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-25

Officer name: Mr Syed Mahbub Ali

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-25

Officer name: Hasmukhray Patel

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2017

Action Date: 25 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-25

Officer name: Tarulata Lata Patel

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Syed Mahbub Ali

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Tarulata Lata Patel

Appointment date: 2016-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Old address: 21 Elizabeth Road West Bromwich West Midlands B70 0EZ

New address: 26 Augustus Road Birmingham B15 3PG

Change date: 2016-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Mahbub Ali

Termination date: 2016-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hasmukhray Patel

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Mahbub Ali

Appointment date: 2014-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Derina Gladys Dharmaraj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2015

Action Date: 06 Mar 2015

Category: Address

Type: AD01

Old address: 26 Augustus Road Birmingham B15 3PG

Change date: 2015-03-06

New address: 21 Elizabeth Road West Bromwich West Midlands B70 0EZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-10

Old address: 18 Elizabeth Road West Bromwich B70 0EZ

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Derina Gladys Dharmaraj

Documents

View document PDF

Termination director company with name

Date: 10 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Parjona Begum

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-10

Old address: Lee & Crest Business Centre 6 Highfield Road Birmingham B15 3ED England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Incorporation company

Date: 13 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTMASTER ROLL CO LIMITED

KPMG LLP,LEEDS,LS1 4DA

Number:04946108
Status:IN ADMINISTRATION
Category:Private Limited Company

CATH TATE CARDS LIMITED

UNIT F33A PARKHALL BUSINESS CENTRE,LONDON,SE21 8EN

Number:04979334
Status:ACTIVE
Category:Private Limited Company

CHETRAM LTD

102 REDFERN AVENUE,HOUNSLOW,TW4 5LZ

Number:11764497
Status:ACTIVE
Category:Private Limited Company

JUBILEE ROOFING LIMITED

26 JUBILEE ROAD,BRISTOL,BS5 8HZ

Number:06598435
Status:ACTIVE
Category:Private Limited Company

NEURUPPIN UNDERWRITING LIMITED

3 CASTLEGATE,GRANTHAM,NG31 6SF

Number:07752946
Status:ACTIVE
Category:Private Limited Company

PLAINRISE LIMITED

GROVE LODGE 287 REGENTS PARK ROAD,LONDON,N3 3JY

Number:05901077
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