Company Information for SINCLAIR ACCOUNTANCY LIMITED
VJH ACCOUNTANCY, BROADSHIRES WAY, CARTERTON, OX18 1AD,
|
Company Registration Number
04692575
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
SINCLAIR ACCOUNTANCY LIMITED | |
Legal Registered Office | |
VJH ACCOUNTANCY BROADSHIRES WAY CARTERTON OX18 1AD Other companies in SN6 | |
Company Number | 04692575 | |
---|---|---|
Company ID Number | 04692575 | |
Date formed | 2003-03-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 14:57:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SINCLAIR ACCOUNTANCY SERVICES LTD | BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP | Dissolved | Company formed on the 2016-02-12 |
Officer | Role | Date Appointed |
---|---|---|
KENNETH SINCLAIR MACKENZIE |
||
KENNETH SINCLAIR MACKENZIE |
||
VALERIE MACKENZIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PREMIER SECRETARIES LIMITED |
Nominated Secretary | ||
PREMIER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURGOYNE CAPITAL LIMITED | Company Secretary | 2008-08-26 | CURRENT | 2006-08-04 | Active | |
FALCON SURGICAL (UK) LIMITED | Company Secretary | 2003-04-22 | CURRENT | 2003-04-16 | Active - Proposal to Strike off | |
TRUST FALCON LIMITED | Company Secretary | 2003-04-16 | CURRENT | 2003-04-14 | Active - Proposal to Strike off | |
AVCO SIMSON LIMITED | Company Secretary | 2002-11-29 | CURRENT | 1983-05-17 | Dissolved 2016-09-06 | |
CENTRAL EMPLOYMENT (BRACKNELL) LIMITED | Company Secretary | 1998-08-05 | CURRENT | 1973-02-12 | Active | |
AVCO SIMSON LIMITED | Director | 2014-06-05 | CURRENT | 1983-05-17 | Dissolved 2016-09-06 | |
GENSAKO LTD | Director | 2013-10-20 | CURRENT | 2011-10-27 | Dissolved 2014-07-15 | |
P. KALLIOS SHIPPING & TECHNICAL LIMITED | Director | 2012-02-27 | CURRENT | 1981-11-02 | Dissolved 2016-01-19 | |
WAVEANNUAL LIMITED | Director | 2006-12-01 | CURRENT | 1987-01-19 | Dissolved 2015-02-03 | |
FIREBIRD FILMS LIMITED | Director | 2004-12-08 | CURRENT | 2004-12-08 | Active | |
INTROPHOTO TRUSTEE LIMITED | Director | 1999-03-26 | CURRENT | 1999-03-26 | Active - Proposal to Strike off | |
FIREBIRD FILMS LIMITED | Director | 2004-12-08 | CURRENT | 2004-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/21 FROM 20a Cherry Orchard, Highworth Swindon Wiltshire SN6 7AU | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 10/03/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 10/03/08; full list of members | |
288a | Director appointed mr kenneth sinclair mackenzie | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 22 CRISPIN WAY FARNHAM COMMON SLOUGH BERKSHIRE SL2 3UE | |
363s | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 7 GORE ROAD BURNHAM SLOUGH SL1 8AA | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SINCLAIR ACCOUNTANCY LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SINCLAIR ACCOUNTANCY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |