About

Registered Number: 05231537
Date of Incorporation: 15/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Having been setup in 2004, Sindhar Ltd has its registered office in Coventry, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Sindhar, Balbir Singh, Sindhar, Davinder Singh, Kaur, Harkanwaljit in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINDHAR, Balbir Singh 29 September 2004 - 1
SINDHAR, Davinder Singh 29 September 2004 - 1
KAUR, Harkanwaljit 29 September 2004 01 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 18 July 2019
TM01 - Termination of appointment of director 10 January 2019
AD01 - Change of registered office address 20 December 2018
CS01 - N/A 19 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 15 September 2012
AA - Annual Accounts 04 July 2012
MG01 - Particulars of a mortgage or charge 19 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 13 July 2011
AA01 - Change of accounting reference date 07 January 2011
AD01 - Change of registered office address 17 December 2010
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 13 August 2010
CH01 - Change of particulars for director 14 May 2010
363a - Annual Return 17 September 2009
395 - Particulars of a mortgage or charge 13 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 22 May 2008
287 - Change in situation or address of Registered Office 23 April 2008
395 - Particulars of a mortgage or charge 10 January 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
287 - Change in situation or address of Registered Office 13 October 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2012 Outstanding

N/A

Debenture 31 July 2009 Outstanding

N/A

Debenture 09 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.