Advanced company searchLink opens in new window

SINCLAIR FACILITIES MANAGEMENT LTD

Company number 13713933

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)
16 Jan 2025 AA Unaudited abridged accounts made up to 30 November 2024
16 Jun 2024 PSC01 Notification of Ali Battah as a person with significant control on 5 June 2024
16 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
02 Apr 2024 AP01 Appointment of Mr Ali Battah as a director on 21 March 2024
14 Mar 2024 AD01 Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 2 Coggeshall Road Marks Tey Colchester CO6 1LT on 14 March 2024
26 Jan 2024 AA Unaudited abridged accounts made up to 30 November 2023
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
20 Dec 2023 CERTNM Company name changed sinclair facilities LIMITED\certificate issued on 20/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-20
20 Dec 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
18 Dec 2023 PSC01 Notification of Michael Dereck Jarman as a person with significant control on 17 December 2023
18 Dec 2023 AP01 Appointment of Mr Michael Dereck Jarman as a director on 17 December 2023
15 Dec 2023 TM01 Termination of appointment of Marc Anthony Feldman as a director on 15 December 2023
15 Dec 2023 PSC07 Cessation of Harkers Associates Limited as a person with significant control on 15 December 2023
17 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
20 Jun 2023 AD01 Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 20 June 2023
22 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2023 CS01 Confirmation statement made on 31 October 2022 with no updates
17 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2021 PSC02 Notification of Harkers Associates Limited as a person with significant control on 20 December 2021
20 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 20 December 2021
01 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-01
  • GBP 100