About

Registered Number: 01768781
Date of Incorporation: 10/11/1983 (40 years and 7 months ago)
Company Status: Active
Registered Address: Lancaster Approach, North Killingholme, Immingham, South Humberside, DN40 3JZ

 

Sintra (U.K.) Ltd was registered on 10 November 1983, it's status in the Companies House registry is set to "Active". The current directors of this company are Davies, Maureen, Angell, Mark, Davies, Derek, Davies, Philip John, Davies, Sharn, Hendriks, Paulus Jacobus Antonius, Van Hoepen, Adriaan Jan. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELL, Mark 15 March 2012 - 1
DAVIES, Derek N/A - 1
DAVIES, Philip John 01 September 2000 - 1
DAVIES, Sharn 19 March 2019 - 1
HENDRIKS, Paulus Jacobus Antonius N/A 30 November 2000 1
VAN HOEPEN, Adriaan Jan 25 August 2001 24 January 2003 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Maureen N/A - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 29 November 2019
AP01 - Appointment of director 19 March 2019
CS01 - N/A 04 January 2019
CH01 - Change of particulars for director 14 December 2018
AA - Annual Accounts 22 November 2018
RESOLUTIONS - N/A 26 June 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
AA - Annual Accounts 05 January 2018
PSC01 - N/A 14 December 2017
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 05 December 2017
AA - Annual Accounts 29 December 2016
CS01 - N/A 15 December 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 17 December 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 13 December 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 28 June 2013
CH03 - Change of particulars for secretary 28 June 2013
CH01 - Change of particulars for director 24 January 2013
AR01 - Annual Return 15 January 2013
AP01 - Appointment of director 09 January 2013
AA - Annual Accounts 18 December 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 12 December 2011
AR01 - Annual Return 12 September 2011
AD01 - Change of registered office address 12 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 15 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 22 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 11 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 September 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 01 September 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 05 February 2006
353 - Register of members 29 September 2005
363a - Annual Return 28 September 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 11 October 2004
363a - Annual Return 17 September 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 30 September 2003
169 - Return by a company purchasing its own shares 24 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
RESOLUTIONS - N/A 10 February 2003
AA - Annual Accounts 07 February 2003
363a - Annual Return 11 September 2002
AA - Annual Accounts 02 February 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
363a - Annual Return 28 August 2001
363(353) - N/A 28 August 2001
363(190) - N/A 28 August 2001
288b - Notice of resignation of directors or secretaries 28 August 2001
AA - Annual Accounts 06 February 2001
288a - Notice of appointment of directors or secretaries 04 September 2000
363a - Annual Return 25 August 2000
AA - Annual Accounts 01 February 2000
363a - Annual Return 27 August 1999
AA - Annual Accounts 28 January 1999
363a - Annual Return 20 August 1998
AA - Annual Accounts 03 February 1998
363a - Annual Return 08 October 1997
AA - Annual Accounts 01 February 1997
363a - Annual Return 18 September 1996
AA - Annual Accounts 17 January 1996
363x - Annual Return 18 September 1995
363x - Annual Return 06 October 1994
AA - Annual Accounts 07 August 1994
AA - Annual Accounts 09 January 1994
363x - Annual Return 20 October 1993
363x - Annual Return 07 October 1992
AA - Annual Accounts 11 August 1992
287 - Change in situation or address of Registered Office 21 February 1992
363x - Annual Return 19 September 1991
AA - Annual Accounts 19 September 1991
363a - Annual Return 03 May 1991
287 - Change in situation or address of Registered Office 05 October 1990
AA - Annual Accounts 12 September 1990
AA - Annual Accounts 31 August 1989
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
395 - Particulars of a mortgage or charge 16 July 1987
AA - Annual Accounts 29 June 1987
363 - Annual Return 01 June 1987
287 - Change in situation or address of Registered Office 30 August 1986
AA - Annual Accounts 03 May 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 July 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.