UKBizDB.co.uk

J.H.SINCLAIR & CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.h.sinclair & Co.limited. The company was founded 62 years ago and was given the registration number 00716107. The firm's registered office is in SCARBOROUGH. You can find them at 55-63 Aberdeen Walk, , Scarborough, North Yorkshire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:J.H.SINCLAIR & CO.LIMITED
Company Number:00716107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1962
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:55-63 Aberdeen Walk, Scarborough, North Yorkshire, YO11 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Pearson Garth, West Ayton, Scarborough, YO13 9LH

Director-Active
Stone Court 34 Box Hill, Scarborough, YO12 5NG

Secretary-Active
High Trees, 10 Hay Lane, Scalby, YO13 0SP

Secretary13 August 2004Active
High Tree, 10 Hay Lane, Scalby, YO13 0SP

Director13 August 2004Active
Stone Court 34 Box Hill, Scarborough, YO12 5NG

Director-Active
6 Grange Court, Irton, Scarborough, YO13 4RS

Director-Active
Stone Court 34 Box Hill, Scarborough, YO12 5NG

Director-Active
Garden Flat, 6 Ramshill Road, Scarborough, YO11 2QE

Director-Active

People with Significant Control

Mr Nigel Robert Finnigan
Notified on:30 November 2017
Status:Active
Date of birth:March 1961
Nationality:British
Address:55-63, Aberdeen Walk, Scarborough, YO11 1AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Christine Finnigan
Notified on:07 September 2017
Status:Active
Date of birth:June 1935
Nationality:British
Address:55-63, Aberdeen Walk, Scarborough, YO11 1AG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Maurice Finnigan
Notified on:10 December 2016
Status:Active
Date of birth:December 1934
Nationality:British
Address:55-63, Aberdeen Walk, Scarborough, YO11 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Change account reference date company current shortened.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination secretary company with name termination date.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.