Sinbad Tools Ltd was founded on 21 October 1976, it's status at Companies House is "Active". We do not know the number of employees at this company. This organisation has 4 directors listed as Broadberry, Nicholas, Marshall, Jayne Alison, Broadberry, David Hugh, Johnson, Richard David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADBERRY, David Hugh | N/A | 18 June 2012 | 1 |
JOHNSON, Richard David | 18 June 2012 | 25 April 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROADBERRY, Nicholas | 01 January 2004 | 19 March 2010 | 1 |
MARSHALL, Jayne Alison | 06 May 1997 | 01 January 2004 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 30 July 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 24 October 2016 | |
CS01 - N/A | 22 August 2016 | |
AA - Annual Accounts | 11 August 2015 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 24 July 2014 | |
TM01 - Termination of appointment of director | 03 July 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AA01 - Change of accounting reference date | 17 September 2013 | |
AR01 - Annual Return | 29 July 2013 | |
AA - Annual Accounts | 24 April 2013 | |
MG01 - Particulars of a mortgage or charge | 16 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 February 2013 | |
AR01 - Annual Return | 07 September 2012 | |
RESOLUTIONS - N/A | 25 June 2012 | |
AA01 - Change of accounting reference date | 25 June 2012 | |
AD01 - Change of registered office address | 25 June 2012 | |
TM02 - Termination of appointment of secretary | 25 June 2012 | |
TM01 - Termination of appointment of director | 25 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AP01 - Appointment of director | 20 June 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 18 August 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 06 August 2010 | |
CH01 - Change of particulars for director | 06 August 2010 | |
AA - Annual Accounts | 06 May 2010 | |
363a - Annual Return | 23 September 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 15 August 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363s - Annual Return | 03 September 2007 | |
AA - Annual Accounts | 02 January 2007 | |
287 - Change in situation or address of Registered Office | 18 December 2006 | |
363s - Annual Return | 11 September 2006 | |
287 - Change in situation or address of Registered Office | 11 September 2006 | |
AA - Annual Accounts | 18 January 2006 | |
363s - Annual Return | 12 July 2005 | |
287 - Change in situation or address of Registered Office | 12 July 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 09 November 2004 | |
288a - Notice of appointment of directors or secretaries | 09 November 2004 | |
288b - Notice of resignation of directors or secretaries | 09 November 2004 | |
287 - Change in situation or address of Registered Office | 21 April 2004 | |
AA - Annual Accounts | 11 December 2003 | |
363s - Annual Return | 11 July 2003 | |
AA - Annual Accounts | 05 April 2003 | |
287 - Change in situation or address of Registered Office | 10 December 2002 | |
363s - Annual Return | 14 August 2002 | |
287 - Change in situation or address of Registered Office | 12 August 2002 | |
AA - Annual Accounts | 26 November 2001 | |
363s - Annual Return | 03 September 2001 | |
AA - Annual Accounts | 21 July 2000 | |
363s - Annual Return | 20 July 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 22 July 1999 | |
363s - Annual Return | 15 July 1998 | |
AA - Annual Accounts | 15 June 1998 | |
AA - Annual Accounts | 24 September 1997 | |
363s - Annual Return | 24 July 1997 | |
288a - Notice of appointment of directors or secretaries | 24 July 1997 | |
AA - Annual Accounts | 21 July 1996 | |
363s - Annual Return | 19 July 1996 | |
AA - Annual Accounts | 21 August 1995 | |
363s - Annual Return | 24 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 December 1994 | |
363s - Annual Return | 01 August 1994 | |
AA - Annual Accounts | 22 December 1993 | |
363s - Annual Return | 20 July 1993 | |
RESOLUTIONS - N/A | 10 August 1992 | |
RESOLUTIONS - N/A | 10 August 1992 | |
RESOLUTIONS - N/A | 10 August 1992 | |
RESOLUTIONS - N/A | 10 August 1992 | |
RESOLUTIONS - N/A | 10 August 1992 | |
AA - Annual Accounts | 10 August 1992 | |
363s - Annual Return | 29 July 1992 | |
AA - Annual Accounts | 19 July 1991 | |
363a - Annual Return | 19 July 1991 | |
288 - N/A | 12 October 1990 | |
287 - Change in situation or address of Registered Office | 12 October 1990 | |
363 - Annual Return | 12 October 1990 | |
AA - Annual Accounts | 10 September 1990 | |
AA - Annual Accounts | 16 January 1990 | |
363 - Annual Return | 15 January 1990 | |
AA - Annual Accounts | 21 December 1988 | |
363 - Annual Return | 21 December 1988 | |
AA - Annual Accounts | 24 September 1987 | |
363 - Annual Return | 24 September 1987 | |
363 - Annual Return | 13 September 1986 | |
AA - Annual Accounts | 28 August 1986 | |
363 - Annual Return | 20 June 1986 | |
NEWINC - New incorporation documents | 21 October 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 14 March 2013 | Outstanding |
N/A |
Legal mortgage | 31 July 1985 | Fully Satisfied |
N/A |
Mortgage debenture | 07 June 1985 | Fully Satisfied |
N/A |