Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATTLEE SINCLAIR LIMITED
Company Information for

ATTLEE SINCLAIR LIMITED

C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST, ROYAL WILLIAM YARD, PLYMOUTH, DEVON, PL1 3RP,
Company Registration Number
07977225
Private Limited Company
Active

Company Overview

About Attlee Sinclair Ltd
ATTLEE SINCLAIR LIMITED was founded on 2012-03-06 and has its registered office in Plymouth. The organisation's status is listed as "Active". Attlee Sinclair Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATTLEE SINCLAIR LIMITED
 
Legal Registered Office
C/O FRANCIS CLARK LLP MELVILLE BUILDING EAST
ROYAL WILLIAM YARD
PLYMOUTH
DEVON
PL1 3RP
Other companies in BA1
 
Previous Names
FUGECO LIMITED22/05/2012
Filing Information
Company Number 07977225
Company ID Number 07977225
Date formed 2012-03-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB152406634  
Last Datalog update: 2024-04-06 21:09:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATTLEE SINCLAIR LIMITED
Is this data useful to you?
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.

Company Officers of ATTLEE SINCLAIR LIMITED

Current Directors
Officer Role Date Appointed
MARK FARMER
Director 2012-11-09
RUSSELL JAMES HOOPER
Director 2012-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT MARCUSSEN
Director 2012-03-06 2012-11-09
GRAHAM ROBERTSON STEPHENS
Director 2012-03-06 2012-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FARMER JBMF AIR LTD Director 2016-10-25 CURRENT 2016-10-25 Active - Proposal to Strike off
MARK FARMER FLY2HELP Director 2016-04-20 CURRENT 2006-04-29 Active
MARK FARMER CITEAB LIMITED Director 2014-01-09 CURRENT 2013-05-15 Active
MARK FARMER AFRAME MEDIA GROUP LIMITED Director 2012-03-15 CURRENT 2012-02-10 Dissolved 2018-08-11
MARK FARMER VISIONOSS LIMITED Director 2008-08-12 CURRENT 2003-02-20 Active
MARK FARMER EDEN VENTURES GP (TWO) LIMITED Director 2007-01-09 CURRENT 2006-12-28 Active - Proposal to Strike off
MARK FARMER EDEN VENTURES (GP) LIMITED Director 2004-12-06 CURRENT 2004-10-11 Active - Proposal to Strike off
MARK FARMER EDEN VENTURES (NOMINEE) LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active
MARK FARMER EDEN VENTURES LIMITED Director 2002-10-17 CURRENT 2001-01-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-19CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-11Director's details changed for Mr Russell James Hooper on 2024-03-11
2023-05-2331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04REGISTERED OFFICE CHANGED ON 04/04/23 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
2023-04-04Director's details changed for Mr Mark Farmer on 2023-04-04
2023-04-04Director's details changed for Mr Russell James Hooper on 2023-04-04
2023-04-04Change of details for Mr Russell James Hooper as a person with significant control on 2023-04-04
2023-04-04Change of details for Mr Mark Farmer as a person with significant control on 2023-04-04
2023-03-20CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-03-21AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2021-05-25AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-04-08CH01Director's details changed for Mr Russell James Hooper on 2021-04-08
2021-04-08PSC04Change of details for Mr Russell James Hooper as a person with significant control on 2021-04-08
2020-03-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 079772250001
2019-12-12AA01Previous accounting period extended from 31/03/19 TO 31/08/19
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-10-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11SH0121/09/18 STATEMENT OF CAPITAL GBP 410
2018-10-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-09-12SH08Change of share class name or designation
2018-09-12RES01ADOPT ARTICLES 12/09/18
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 400
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC04PSC'S CHANGE OF PARTICULARS / MR MARK FARMER / 12/09/2017
2017-09-12PSC04PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 12/09/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARMER / 09/05/2017
2017-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 09/05/2017
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM C/O Marcussen Consulting Llp Bath Brewery Toll Bridge Road Bath BA1 7DE
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 400
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 398
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-07CH01Director's details changed for Mr Russell James Hooper on 2017-03-07
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 400
2016-11-22SH0614/10/16 STATEMENT OF CAPITAL GBP 400.00
2016-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-11-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-11-22SH0614/10/16 STATEMENT OF CAPITAL GBP 400.00
2016-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 800
2016-10-13SH19Statement of capital on 2016-10-13 GBP 800.00
2016-10-13SH20Statement by Directors
2016-10-13CAP-SSSolvency Statement dated 03/10/16
2016-10-13RES13Resolutions passed:
  • Reduce share prem a/c 03/10/2016
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 800
2016-04-18AR0106/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 800
2015-03-23AR0106/03/15 FULL LIST
2014-11-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 800
2014-03-13AR0106/03/14 FULL LIST
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-18AR0106/03/13 FULL LIST
2012-11-14AP01DIRECTOR APPOINTED RUSSELL JAMES HOOPER
2012-11-14AP01DIRECTOR APPOINTED MARK FARMER
2012-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARCUSSEN
2012-11-14SH02SUB-DIVISION 09/11/12
2012-11-14RES01ADOPT ARTICLES 09/11/2012
2012-11-14RES12VARYING SHARE RIGHTS AND NAMES
2012-11-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-14SH0109/11/12 STATEMENT OF CAPITAL GBP 800
2012-10-11AP01DIRECTOR APPOINTED MR DAVID MARCUSSEN
2012-05-22RES15CHANGE OF NAME 03/05/2012
2012-05-22CERTNMCOMPANY NAME CHANGED FUGECO LIMITED CERTIFICATE ISSUED ON 22/05/12
2012-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2012-03-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to ATTLEE SINCLAIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATTLEE SINCLAIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ATTLEE SINCLAIR LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-03-06 £ 158,434

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ATTLEE SINCLAIR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-06 £ 800
Current Assets 2012-03-06 £ 260,123
Debtors 2012-03-06 £ 47,360
Shareholder Funds 2012-03-06 £ 101,689
Stocks Inventory 2012-03-06 £ 212,763

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATTLEE SINCLAIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATTLEE SINCLAIR LIMITED
Trademarks
We have not found any records of ATTLEE SINCLAIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATTLEE SINCLAIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ATTLEE SINCLAIR LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ATTLEE SINCLAIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATTLEE SINCLAIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATTLEE SINCLAIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.