About

Registered Number: 00679110
Date of Incorporation: 30/12/1960 (63 years and 4 months ago)
Company Status: Active
Registered Address: Units 11-13 Spectrum West, 20-20 Maidstone Business Estate, St Lawrence Avenue,Maidstone, Kent, ME16 0LL

 

Established in 1960, Sinclair & Rush Ltd are based in St Lawrence Avenue,Maidstone, Kent, it's status at Companies House is "Active". The companies directors are listed as Philip, Brad, Feigenbutz, Gary Wayne, Forst, Francis Alois, Gorguze, Vincent Thomas, Henry, John Joseph, Sahrmann, Gary, Stack, Bradley George, Toal, Henry, Trotman, James Stephen, Ventimiglia, Joseph John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILIP, Brad 22 May 2009 - 1
FORST, Francis Alois N/A 30 November 1997 1
GORGUZE, Vincent Thomas N/A 11 October 2013 1
HENRY, John Joseph N/A 27 November 2019 1
SAHRMANN, Gary 02 July 1999 22 May 2009 1
STACK, Bradley George 01 December 1997 31 October 2010 1
TOAL, Henry 18 November 1992 13 April 1994 1
TROTMAN, James Stephen 13 April 1994 22 May 2006 1
VENTIMIGLIA, Joseph John N/A 01 November 1993 1
Secretary Name Appointed Resigned Total Appointments
FEIGENBUTZ, Gary Wayne N/A 18 November 1992 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 19 February 2020
TM01 - Termination of appointment of director 27 November 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 16 April 2019
AP01 - Appointment of director 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 20 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
CH01 - Change of particulars for director 15 April 2015
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 30 December 2013
MR04 - N/A 20 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 06 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 27 April 2010
288b - Notice of resignation of directors or secretaries 15 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 10 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288a - Notice of appointment of directors or secretaries 17 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 16 May 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 20 January 2006
AUD - Auditor's letter of resignation 10 November 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 08 July 2003
363s - Annual Return 12 May 2003
395 - Particulars of a mortgage or charge 22 August 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 05 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
395 - Particulars of a mortgage or charge 11 February 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 03 May 2000
395 - Particulars of a mortgage or charge 19 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
363s - Annual Return 07 April 1999
AA - Annual Accounts 06 April 1999
287 - Change in situation or address of Registered Office 09 February 1999
363a - Annual Return 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
AA - Annual Accounts 02 September 1998
363a - Annual Return 27 July 1997
AA - Annual Accounts 22 July 1997
288c - Notice of change of directors or secretaries or in their particulars 22 July 1997
363a - Annual Return 08 May 1996
AA - Annual Accounts 29 March 1996
RESOLUTIONS - N/A 14 March 1996
287 - Change in situation or address of Registered Office 29 December 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 24 May 1995
AUD - Auditor's letter of resignation 01 December 1994
AUD - Auditor's letter of resignation 15 November 1994
363s - Annual Return 07 June 1994
288 - N/A 07 June 1994
AA - Annual Accounts 16 May 1994
363b - Annual Return 19 May 1993
AA - Annual Accounts 26 March 1993
288 - N/A 15 March 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
RESOLUTIONS - N/A 08 October 1992
363s - Annual Return 10 July 1992
AA - Annual Accounts 21 April 1992
363a - Annual Return 29 August 1991
AA - Annual Accounts 22 February 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 07 June 1990
288 - N/A 07 February 1990
363 - Annual Return 07 February 1990
AA - Annual Accounts 11 December 1989
395 - Particulars of a mortgage or charge 03 May 1989
AA - Annual Accounts 10 January 1989
288 - N/A 14 December 1988
288 - N/A 14 December 1988
288 - N/A 14 December 1988
288 - N/A 14 December 1988
363 - Annual Return 29 September 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 November 1986
AA - Annual Accounts 28 October 1986
363 - Annual Return 28 October 1986
CERTNM - Change of name certificate 16 January 1986
MISC - Miscellaneous document 30 December 1960

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 19 August 2002 Fully Satisfied

N/A

Fixed and floating charge 12 February 2002 Fully Satisfied

N/A

Debenture 06 February 2002 Outstanding

N/A

Debenture 11 August 1999 Fully Satisfied

N/A

Debenture 25 April 1989 Fully Satisfied

N/A

Notice of intended deposit w/i 14 October 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.