Mortgage. Charge number: 1. |
2023-11-06 |
View Report |
Mortgage. Charge number: 4. |
2023-11-06 |
View Report |
Mortgage. Charge number: 3. |
2023-11-06 |
View Report |
Confirmation statement. Statement with no updates. |
2023-07-11 |
View Report |
Accounts. Accounts type full. |
2023-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-02 |
View Report |
Accounts. Accounts type full. |
2022-05-25 |
View Report |
Persons with significant control. Psc name: Sinclair Motor Holdings Limited. Notification date: 2022-01-28. |
2022-02-04 |
View Report |
Persons with significant control. Cessation date: 2022-01-28. Psc name: Leanne Smith. |
2022-02-04 |
View Report |
Persons with significant control. Cessation date: 2022-01-28. Psc name: Jonathan Mark Sinclair. |
2022-02-04 |
View Report |
Persons with significant control. Cessation date: 2022-01-28. Psc name: Gerald Stanley Sinclair. |
2022-02-04 |
View Report |
Persons with significant control. Psc name: Andrew James Sinclair. Cessation date: 2022-01-28. |
2022-02-04 |
View Report |
Persons with significant control. Cessation date: 2022-01-28. Psc name: Richard Gwilym Seaward. |
2022-02-04 |
View Report |
Persons with significant control. Cessation date: 2022-01-28. Psc name: Judith Sadler. |
2022-02-04 |
View Report |
Persons with significant control. Psc name: Julian Harrington. Cessation date: 2022-01-28. |
2022-02-04 |
View Report |
Persons with significant control. Cessation date: 2022-01-28. Psc name: Jeremy Phillips. |
2022-02-04 |
View Report |
Persons with significant control. Psc name: Edward Ellis. Cessation date: 2022-01-28. |
2022-02-04 |
View Report |
Confirmation statement. Statement with no updates. |
2021-07-28 |
View Report |
Accounts. Accounts type full. |
2021-05-24 |
View Report |
Accounts. Accounts type full. |
2020-10-02 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-14 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-23 |
View Report |
Accounts. Accounts type full. |
2019-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-09 |
View Report |
Accounts. Accounts type full. |
2018-05-21 |
View Report |
Persons with significant control. Notification date: 2017-07-11. Psc name: Jonathan Mark Sinclair. |
2017-08-15 |
View Report |
Persons with significant control. Notification date: 2017-07-11. Psc name: Gerald Stanley Sinclair. |
2017-08-15 |
View Report |
Persons with significant control. Notification date: 2017-07-11. Psc name: Andrew Sinclair. |
2017-08-15 |
View Report |
Persons with significant control. Psc name: Edward Ellis. Notification date: 2017-07-11. |
2017-08-15 |
View Report |
Persons with significant control. Psc name: Leanne Smith. Notification date: 2017-07-11. |
2017-08-15 |
View Report |
Persons with significant control. Psc name: Julian Harrington. Notification date: 2017-07-11. |
2017-08-15 |
View Report |
Persons with significant control. Psc name: Jeremy Phillips. Notification date: 2017-07-11. |
2017-08-15 |
View Report |
Persons with significant control. Notification date: 2017-07-11. Psc name: Judith Sadler. |
2017-08-15 |
View Report |
Persons with significant control. Psc name: Richard Gwilym Seaward. Notification date: 2017-07-11. |
2017-08-15 |
View Report |
Persons with significant control. Withdrawal date: 2017-08-15. |
2017-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-07 |
View Report |
Accounts. Accounts type full. |
2017-05-30 |
View Report |
Officers. Officer name: Mrs Eleanora Kay Sinclair. Appointment date: 2016-12-16. |
2016-12-20 |
View Report |
Officers. Termination date: 2016-12-16. Officer name: Arthur Gwilym Potts. |
2016-12-20 |
View Report |
Officers. Officer name: Arthur Gwilym Potts. Termination date: 2016-12-16. |
2016-12-20 |
View Report |
Address. Old address: C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ Wales. New address: Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ. Change date: 2016-08-31. |
2016-08-31 |
View Report |
Address. Old address: Dan-Y-Bryn Garage Dan-Y-Bryn Road Port Talbot SA13 1AL. Change date: 2016-08-31. New address: C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ. |
2016-08-31 |
View Report |
Confirmation statement. Statement with no updates. |
2016-07-25 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-25 |
View Report |
Accounts. Accounts type full. |
2016-06-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-07-31 |
View Report |
Officers. Change date: 2014-12-19. Officer name: Mr Jonathan Mark Sinclair. |
2015-07-31 |
View Report |
Accounts. Accounts type full. |
2015-06-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-07-14 |
View Report |
Accounts. Accounts type full. |
2014-06-19 |
View Report |