About

Registered Number: 02521128
Date of Incorporation: 11/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Sinclair Group Old Field Road, Pencoed, Bridgend, CF35 5LJ,

 

Established in 1990, Sinclair Garages (Newport) Ltd has its registered office in Bridgend, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 18 September 2020
CS01 - N/A 14 July 2020
CS01 - N/A 23 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 10 July 2018
AA - Annual Accounts 21 May 2018
PSC07 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC09 - N/A 15 August 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 20 December 2016
AD01 - Change of registered office address 31 August 2016
AD01 - Change of registered office address 31 August 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 04 June 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 19 June 2014
MR04 - N/A 06 August 2013
AR01 - Annual Return 31 July 2013
MR05 - N/A 03 July 2013
MR04 - N/A 03 July 2013
MR05 - N/A 03 July 2013
AA - Annual Accounts 23 May 2013
MR01 - N/A 22 April 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
MG01 - Particulars of a mortgage or charge 06 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 18 July 2012
AA01 - Change of accounting reference date 11 November 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM01 - Termination of appointment of director 29 July 2010
AA - Annual Accounts 19 July 2010
MG01 - Particulars of a mortgage or charge 27 February 2010
AA - Annual Accounts 07 December 2009
363a - Annual Return 25 August 2009
AUD - Auditor's letter of resignation 18 August 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 25 July 2008
353 - Register of members 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 19 July 2007
395 - Particulars of a mortgage or charge 20 April 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 10 August 2006
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 11 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 13 September 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 30 September 2004
395 - Particulars of a mortgage or charge 23 August 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
395 - Particulars of a mortgage or charge 02 September 2003
AA - Annual Accounts 18 August 2003
363s - Annual Return 26 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
395 - Particulars of a mortgage or charge 09 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 08 January 2003
395 - Particulars of a mortgage or charge 04 January 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 08 August 2002
395 - Particulars of a mortgage or charge 23 January 2002
395 - Particulars of a mortgage or charge 23 January 2002
RESOLUTIONS - N/A 18 January 2002
RESOLUTIONS - N/A 18 January 2002
395 - Particulars of a mortgage or charge 18 January 2002
123 - Notice of increase in nominal capital 18 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 27 September 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 18 July 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 16 August 1999
AA - Annual Accounts 17 September 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 14 August 1997
AA - Annual Accounts 19 October 1996
363s - Annual Return 03 August 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 17 August 1995
395 - Particulars of a mortgage or charge 29 July 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1995
AA - Annual Accounts 02 December 1994
395 - Particulars of a mortgage or charge 17 November 1994
395 - Particulars of a mortgage or charge 29 October 1994
363s - Annual Return 28 September 1994
MEM/ARTS - N/A 28 September 1994
RESOLUTIONS - N/A 21 September 1994
RESOLUTIONS - N/A 21 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1994
123 - Notice of increase in nominal capital 21 September 1994
AA - Annual Accounts 09 December 1993
395 - Particulars of a mortgage or charge 31 August 1993
363s - Annual Return 21 July 1993
395 - Particulars of a mortgage or charge 01 April 1993
MEM/ARTS - N/A 14 August 1992
CERTNM - Change of name certificate 24 July 1992
CERTNM - Change of name certificate 24 July 1992
363b - Annual Return 23 July 1992
395 - Particulars of a mortgage or charge 15 May 1992
395 - Particulars of a mortgage or charge 13 May 1992
288 - N/A 12 May 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 09 May 1992
AA - Annual Accounts 26 February 1992
363b - Annual Return 05 September 1991
AA - Annual Accounts 21 June 1991
288 - N/A 29 August 1990
288 - N/A 29 August 1990
MEM/ARTS - N/A 24 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 August 1990
CERTNM - Change of name certificate 20 August 1990
CERTNM - Change of name certificate 20 August 1990
287 - Change in situation or address of Registered Office 16 August 1990
RESOLUTIONS - N/A 14 August 1990
RESOLUTIONS - N/A 03 August 1990
NEWINC - New incorporation documents 11 July 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2013 Outstanding

N/A

Legal charge 31 January 2013 Outstanding

N/A

Legal charge 31 January 2013 Outstanding

N/A

Floating charge over stock 15 February 2010 Outstanding

N/A

Legal charge 12 April 2007 Outstanding

N/A

Legal charge 31 July 2006 Outstanding

N/A

Legal charge 31 January 2006 Outstanding

N/A

Legal charge 05 August 2004 Outstanding

N/A

Legal charge 27 August 2003 Outstanding

N/A

Deed of amendment to a legal charge 20 December 2002 Fully Satisfied

N/A

Deed of amendment to a debenture 20 December 2002 Outstanding

N/A

Debenture 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 10 January 2002 Fully Satisfied

N/A

Debenture 10 January 2002 Outstanding

N/A

Floating charge over stock 10 January 2002 Outstanding

N/A

Deed of floating charge over stock 28 July 1995 Fully Satisfied

N/A

Legal charge 15 November 1994 Outstanding

N/A

Legal charge 27 October 1994 Fully Satisfied

N/A

Legal charge. 27 August 1993 Fully Satisfied

N/A

Prompt credit appliaction 25 March 1993 Fully Satisfied

N/A

Legal mortgage 01 May 1992 Fully Satisfied

N/A

Guarantee and debenture 30 April 1992 Fully Satisfied

N/A

Legal charge 31 March 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.