About

Registered Number: 02021239
Date of Incorporation: 20/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Kingswick House, Kingswick Drive, Ascot, Berkshire, SL5 7BH

 

Having been setup in 1986, Sintercast Ltd have registered office in Ascot in Berkshire, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 7 directors listed as Uhmeier, Daphner, Dawson, Steve, Dr, Jonsson, Jan Ake, Andersson, Hans-erik, Frajdin Hellqvist, Ulla Britt, Hagman, Hans Bertil Roland, Ramfors, Bo Carl Einar at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Steve, Dr 23 July 2002 - 1
JONSSON, Jan Ake 31 May 2019 - 1
ANDERSSON, Hans-Erik 20 May 2014 23 May 2019 1
FRAJDIN HELLQVIST, Ulla Britt 09 October 2006 20 May 2014 1
HAGMAN, Hans Bertil Roland 08 July 1994 09 October 2006 1
RAMFORS, Bo Carl Einar 08 September 1997 23 July 2002 1
Secretary Name Appointed Resigned Total Appointments
UHMEIER, Daphner 04 June 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 23 August 2019
TM01 - Termination of appointment of director 14 June 2019
AP01 - Appointment of director 14 June 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 10 August 2018
CH01 - Change of particulars for director 14 December 2017
CS01 - N/A 14 December 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 07 December 2016
AUD - Auditor's letter of resignation 24 November 2016
AA - Annual Accounts 12 September 2016
RESOLUTIONS - N/A 30 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2015
SH19 - Statement of capital 30 December 2015
CAP-SS - N/A 30 December 2015
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 10 June 2014
TM02 - Termination of appointment of secretary 10 June 2014
AP03 - Appointment of secretary 10 June 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 22 December 2011
AD01 - Change of registered office address 12 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2011
CH01 - Change of particulars for director 06 January 2011
CH01 - Change of particulars for director 06 January 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 17 July 2009
MISC - Miscellaneous document 16 June 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 02 October 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 16 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
287 - Change in situation or address of Registered Office 16 January 2007
AA - Annual Accounts 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
363s - Annual Return 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2006
AA - Annual Accounts 08 November 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 07 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
123 - Notice of increase in nominal capital 25 February 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 08 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
288b - Notice of resignation of directors or secretaries 16 August 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 24 September 2001
MISC - Miscellaneous document 24 July 2001
AUD - Auditor's letter of resignation 24 July 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 24 December 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 28 October 1998
AUD - Auditor's letter of resignation 02 September 1998
363s - Annual Return 12 December 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
AA - Annual Accounts 05 August 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
287 - Change in situation or address of Registered Office 13 December 1996
363s - Annual Return 11 December 1996
395 - Particulars of a mortgage or charge 08 August 1996
325 - Location of register of directors' interests in shares etc 08 July 1996
353 - Register of members 08 July 1996
AA - Annual Accounts 27 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
123 - Notice of increase in nominal capital 03 April 1996
RESOLUTIONS - N/A 06 March 1996
RESOLUTIONS - N/A 06 March 1996
RESOLUTIONS - N/A 06 March 1996
363s - Annual Return 30 November 1995
AUD - Auditor's letter of resignation 11 October 1995
AA - Annual Accounts 20 September 1995
287 - Change in situation or address of Registered Office 27 March 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 24 November 1994
287 - Change in situation or address of Registered Office 23 November 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
288 - N/A 10 August 1994
353 - Register of members 20 July 1994
AA - Annual Accounts 29 April 1994
AA - Annual Accounts 29 April 1994
363x - Annual Return 16 February 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 October 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
RESOLUTIONS - N/A 06 May 1993
363x - Annual Return 12 January 1993
288 - N/A 08 December 1992
288 - N/A 08 December 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 November 1992
288 - N/A 05 October 1992
288 - N/A 05 October 1992
AA - Annual Accounts 15 September 1992
363x - Annual Return 14 January 1992
288 - N/A 14 January 1992
AA - Annual Accounts 21 November 1991
363 - Annual Return 19 February 1991
RESOLUTIONS - N/A 21 May 1990
AUD - Auditor's letter of resignation 21 May 1990
386 - Notice of passing of resolution removing an auditor 21 May 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 23 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1989
AA - Annual Accounts 09 May 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 13 December 1988
288 - N/A 21 September 1988
288 - N/A 01 August 1988
395 - Particulars of a mortgage or charge 29 July 1988
363 - Annual Return 09 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 March 1987
CERTNM - Change of name certificate 23 February 1987
288 - N/A 10 February 1987
288 - N/A 27 May 1986
287 - Change in situation or address of Registered Office 27 May 1986
NEWINC - New incorporation documents 20 May 1986

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 August 1996 Outstanding

N/A

Debenture 15 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.