UKBizDB.co.uk

SINOPS LIMITED

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

This company is commonly known as Sinops Limited. The company was founded 28 years ago and was given the registration number 03069702. The firm's registered office is in ASHFORD. You can find them at Technology House, Brunswick Road, Ashford, Kent. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SINOPS LIMITED
Company Number:03069702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Technology House, Brunswick Road, Ashford, Kent, United Kingdom, TN23 1EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary04 November 2019Active
Technology House, Brunswick Road, Ashford, United Kingdom, TN23 1EN

Director24 October 2019Active
Technology House, Brunswick Road, Ashford, United Kingdom, TN23 1EN

Director04 February 2020Active
Technology House, Brunswick Road, Ashford, United Kingdom, TN23 1EN

Director28 May 2021Active
Technology House, Brunswick Road, Ashford, United Kingdom, TN23 1EN

Director24 October 2019Active
Technology House, Brunswick Road, Ashford, United Kingdom, TN23 1EN

Secretary19 November 1995Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Corporate Nominee Secretary19 June 1995Active
Technology House, Brunswick Road, Ashford, United Kingdom, TN23 1EN

Director19 November 1995Active
4 Blackett Drive, Heather, Coalville, LE67 2RL

Nominee Director19 June 1995Active

People with Significant Control

Vj Technology Trading Limited
Notified on:24 October 2019
Status:Active
Country of residence:United Kingdom
Address:Technology House, Brunswick Road, Ashford, United Kingdom, TN23 1EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Dunn
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, United Kingdom, United Kingdom, B30 3JN
Nature of control:
  • Ownership of shares 25 to 50 percent
Kirstie Jane Dunn
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Lifford Hall, Lifford Lane, United Kingdom, United Kingdom, B30 3JN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Resolution

Resolution.

Download
2023-12-31Other

Legacy.

Download
2023-07-08Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Change person director company with change date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-10-02Accounts

Accounts with accounts type small.

Download
2020-05-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Change account reference date company previous extended.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2020-01-06Incorporation

Memorandum articles.

Download
2019-12-04Resolution

Resolution.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Persons with significant control

Notification of a person with significant control.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Appoint person director company with name date.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-11-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.