Advanced company searchLink opens in new window

SINCLAIR FINANCE AND LEASING COMPANY LIMITED

Company number 02063682

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Aug 2017 PSC01 Notification of Richard Gwilym Seaward as a person with significant control on 11 July 2017
15 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 15 August 2017
07 Aug 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
19 Jun 2017 AA Full accounts made up to 31 December 2016
23 Mar 2017 MR01 Registration of charge 020636820028, created on 23 March 2017
20 Dec 2016 TM01 Termination of appointment of Arthur Gwilym Potts as a director on 16 December 2016
07 Dec 2016 MR01 Registration of charge 020636820027, created on 30 November 2016
31 Aug 2016 AD01 Registered office address changed from C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ Wales to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016
31 Aug 2016 AD01 Registered office address changed from Sinclair Garages Bridgend Ltd Tremains Road Bridgend Mid Glamorgan CF31 1TS to C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016
25 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
12 May 2016 MR01 Registration of charge 020636820026, created on 12 May 2016
04 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
04 Jun 2015 AA Full accounts made up to 31 December 2014
02 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
27 Mar 2015 AP01 Appointment of Mr Andrew James Sinclair as a director on 10 July 2014
29 Jan 2015 MR01 Registration of charge 020636820025, created on 28 January 2015
25 Sep 2014 MR01 Registration of charge 020636820024, created on 25 September 2014
16 Jul 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
03 Apr 2014 AD04 Register(s) moved to registered office address
10 Jan 2014 MR01 Registration of charge 020636820023
29 Aug 2013 AAMD Amended full accounts made up to 31 December 2012
19 Jul 2013 MR01 Registration of charge 020636820021
19 Jul 2013 MR01 Registration of charge 020636820022