About

Registered Number: 02576593
Date of Incorporation: 24/01/1991 (33 years and 5 months ago)
Company Status: Active
Registered Address: 38 Longfield Avenue, High Halstow, Rochester, Kent, ME3 8TA

 

Based in Kent, V. Sinclair Ltd was registered on 24 January 1991. There are 2 directors listed as Marshall, Andrew, Marshall, Paul for V. Sinclair Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARSHALL, Andrew 12 January 2004 - 1
MARSHALL, Paul 16 January 2001 13 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 24 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 05 April 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 26 March 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 07 March 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 19 April 2004
363s - Annual Return 16 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288b - Notice of resignation of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
AA - Annual Accounts 22 April 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 14 March 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 14 March 2001
363s - Annual Return 28 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
CERTNM - Change of name certificate 28 February 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 13 March 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 08 April 1998
288c - Notice of change of directors or secretaries or in their particulars 12 February 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 27 March 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 25 March 1996
363s - Annual Return 04 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1995
AA - Annual Accounts 07 March 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 13 March 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 26 April 1993
363s - Annual Return 31 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1993
AA - Annual Accounts 15 May 1992
363s - Annual Return 09 March 1992
288 - N/A 01 February 1991
NEWINC - New incorporation documents 24 January 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.