SINCLAIR & CO LIMITED
Status | ACTIVE |
Company No. | 07771564 |
Category | Private Limited Company |
Incorporated | 13 Sep 2011 |
Age | 12 years, 8 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Derina Gladys Dharmaraj
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Parjona Begum
Documents
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
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
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
Some Companies
KPMG LLP,LEEDS,LS1 4DA
Number: | 04946108 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
UNIT F33A PARKHALL BUSINESS CENTRE,LONDON,SE21 8EN
Number: | 04979334 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 REDFERN AVENUE,HOUNSLOW,TW4 5LZ
Number: | 11764497 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
GROVE LODGE 287 REGENTS PARK ROAD,LONDON,N3 3JY
Number: | 05901077 |
Status: | ACTIVE |
Category: | Private Limited Company |