About

Registered Number: 04698501
Date of Incorporation: 14/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 186 Burneside Road, Kendal, Cumbria, LA9 6EB

 

Sinclair Design Solutions Ltd was registered on 14 March 2003 and has its registered office in Cumbria, it's status in the Companies House registry is set to "Active". Sinclair, Evelyn Valerie, Johnson, Mark Henry are listed as directors of the company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINCLAIR, Evelyn Valerie 14 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Mark Henry 14 March 2003 23 March 2015 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 10 April 2015
TM02 - Termination of appointment of secretary 23 March 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 03 April 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 10 March 2004
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
287 - Change in situation or address of Registered Office 21 March 2003
NEWINC - New incorporation documents 14 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.