This company is commonly known as Sinks And Things Limited. The company was founded 35 years ago and was given the registration number 02283486. The firm's registered office is in ASHFORD. You can find them at Unit 17, Shield Road, Ashford, Middlesex. This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.
Name | : | SINKS AND THINGS LIMITED |
---|---|---|
Company Number | : | 02283486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 August 1988 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17, Shield Road, Ashford, Middlesex, TW15 1AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Franke Uk Ltd - Suite 1, Mioc, Styal Road, Manchester, England, M22 5WB | Director | 06 January 2020 | Active |
Unit 17, Shield Road, Ashford, TW15 1AU | Director | 19 June 2023 | Active |
8 Clarendon Mews, Parkers Lane, Ashtead, KT21 2AL | Secretary | 23 September 1993 | Active |
12 Knossington Close, Lower Earley, Reading, RG6 4EU | Secretary | - | Active |
The Chase, Cheriton Road, Winchester, SO22 5AY | Director | 31 December 2006 | Active |
5 Linden Close, Wokingham, RG11 4BL | Director | - | Active |
Unit 17, Shield Road, Ashford, TW15 1AU | Director | 10 March 2014 | Active |
Whitton Hill, Ramsbury, Marlborough, SN8 2PX | Director | - | Active |
Unit 17, Shield Road, Ashford, TW15 1AU | Director | 10 March 2014 | Active |
C/O Franke Uk Ltd - Suite 1, Mioc, Styal Road, Manchester, England, M22 5WB | Director | 06 January 2020 | Active |
12 Knossington Close, Lower Earley, Reading, RG6 4EU | Director | - | Active |
Franke Uk Ltd | ||
Notified on | : | 06 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Franke Uk Ltd Suite 1, Mioc, Manchester, England, M22 5WB |
Nature of control | : |
|
Fallbase Holdings Ltd | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 23-24, High Street, Marlborough, England, SN8 1LW |
Nature of control | : |
|
Oakland Development Capital Fund Ltd | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey Channel Islands |
Address | : | 37, 3rd Floor, St Helier, Jersey Channel Islands, JE2 3QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-27 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Officers | Termination secretary company with name termination date. | Download |
2022-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type small. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Capital | Legacy. | Download |
2020-10-13 | Capital | Capital statement capital company with date currency figure. | Download |
2020-09-25 | Insolvency | Legacy. | Download |
2020-09-25 | Resolution | Resolution. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-12 | Officers | Appoint person director company with name date. | Download |
2020-01-12 | Officers | Appoint person director company with name date. | Download |
2020-01-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.