Active
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 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 | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK FARMER |
||
RUSSELL JAMES HOOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ROBERT MARCUSSEN |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JBMF AIR LTD | Director | 2016-10-25 | CURRENT | 2016-10-25 | Active - Proposal to Strike off | |
FLY2HELP | Director | 2016-04-20 | CURRENT | 2006-04-29 | Active | |
CITEAB LIMITED | Director | 2014-01-09 | CURRENT | 2013-05-15 | Active | |
AFRAME MEDIA GROUP LIMITED | Director | 2012-03-15 | CURRENT | 2012-02-10 | Dissolved 2018-08-11 | |
VISIONOSS LIMITED | Director | 2008-08-12 | CURRENT | 2003-02-20 | Active | |
EDEN VENTURES GP (TWO) LIMITED | Director | 2007-01-09 | CURRENT | 2006-12-28 | Active - Proposal to Strike off | |
EDEN VENTURES (GP) LIMITED | Director | 2004-12-06 | CURRENT | 2004-10-11 | Active - Proposal to Strike off | |
EDEN VENTURES (NOMINEE) LIMITED | Director | 2004-11-23 | CURRENT | 2004-11-23 | Active | |
EDEN VENTURES LIMITED | Director | 2002-10-17 | CURRENT | 2001-01-18 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Russell James Hooper on 2024-03-11 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 04/04/23 FROM C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom | ||
Director's details changed for Mr Mark Farmer on 2023-04-04 | ||
Director's details changed for Mr Russell James Hooper on 2023-04-04 | ||
Change of details for Mr Russell James Hooper as a person with significant control on 2023-04-04 | ||
Change of details for Mr Mark Farmer as a person with significant control on 2023-04-04 | ||
CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Russell James Hooper on 2021-04-08 | |
PSC04 | Change of details for Mr Russell James Hooper as a person with significant control on 2021-04-08 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079772250001 | |
AA01 | Previous accounting period extended from 31/03/19 TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 21/09/18 STATEMENT OF CAPITAL GBP 410 | |
RES11 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 12/09/18 | |
LATEST SOC | 03/04/18 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MARK FARMER / 12/09/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 12/09/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FARMER / 09/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HOOPER / 09/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/17 FROM C/O Marcussen Consulting Llp Bath Brewery Toll Bridge Road Bath BA1 7DE | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 398 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Russell James Hooper on 2017-03-07 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 400 | |
SH06 | 14/10/16 STATEMENT OF CAPITAL GBP 400.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 14/10/16 STATEMENT OF CAPITAL GBP 400.00 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 800 | |
SH19 | Statement of capital on 2016-10-13 GBP 800.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 03/10/16 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 06/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 06/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED RUSSELL JAMES HOOPER | |
AP01 | DIRECTOR APPOINTED MARK FARMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARCUSSEN | |
SH02 | SUB-DIVISION 09/11/12 | |
RES01 | ADOPT ARTICLES 09/11/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 09/11/12 STATEMENT OF CAPITAL GBP 800 | |
AP01 | DIRECTOR APPOINTED MR DAVID MARCUSSEN | |
RES15 | CHANGE OF NAME 03/05/2012 | |
CERTNM | COMPANY NAME CHANGED FUGECO LIMITED CERTIFICATE ISSUED ON 22/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-03-06 | £ 158,434 |
---|
Creditors and other liabilities
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
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
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 |
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. |