About

Registered Number: 05066212
Date of Incorporation: 08/03/2004 (21 years and 1 month ago)
Company Status: Active
Registered Address: 10 Bahama Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9XB,

 

Founded in 2004, Sink Ltd have registered office in St. Helens. Gratton, Rachael, Mcloone, Leanne Jane, Blair, John Richard, Singleton, Susan, Singleton, Susan, Singleton, Susan are the current directors of this business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, John Richard 15 March 2004 01 May 2007 1
SINGLETON, Susan 01 July 2008 01 July 2008 1
SINGLETON, Susan 15 March 2004 29 September 2004 1
SINGLETON, Susan 08 March 2004 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
GRATTON, Rachael 04 August 2009 21 August 2013 1
MCLOONE, Leanne Jane 27 August 2013 19 May 2014 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 30 November 2018
PSC01 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 29 September 2016
AD01 - Change of registered office address 08 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 29 September 2015
SH08 - Notice of name or other designation of class of shares 24 October 2014
AR01 - Annual Return 15 October 2014
MR04 - N/A 13 October 2014
MR01 - N/A 08 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 May 2014
TM02 - Termination of appointment of secretary 19 May 2014
AP03 - Appointment of secretary 27 August 2013
TM02 - Termination of appointment of secretary 21 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 30 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH03 - Change of particulars for secretary 26 May 2010
AA - Annual Accounts 06 November 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
363a - Annual Return 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 24 October 2007
395 - Particulars of a mortgage or charge 31 August 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 05 July 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 03 May 2005
225 - Change of Accounting Reference Date 18 February 2005
225 - Change of Accounting Reference Date 30 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 07 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
NEWINC - New incorporation documents 08 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2014 Outstanding

N/A

Chattel mortgage 28 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.