UKBizDB.co.uk

SINPRO HOLDING LIMITED

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

This company is commonly known as Sinpro Holding Limited. The company was founded 10 years ago and was given the registration number 09022551. The firm's registered office is in NUNEATON. You can find them at Whitacre Road Industrial Estate, , Nuneaton, Warwickshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SINPRO HOLDING LIMITED
Company Number:09022551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitacre Road Industrial Estate, Nuneaton, CV11 6BY

Director16 May 2018Active
Whitacre Road Industrial Estate, Nuneaton, CV11 6BY

Director16 May 2018Active
Whitacre Road Industrial Estate, Nuneaton, CV11 6BY

Director16 May 2018Active
Whitacre Road Industrial Estate, Nuneaton, CV11 6BY

Director16 May 2018Active
17 Armorial Road, Coventry, United Kingdom, CV3 6GH

Director02 May 2014Active
17 Armorial Road, Coventry, United Kingdom, CV3 6GH

Director02 May 2014Active
21 Warwick Avenue, Coventry, United Kingdom, CV5 6DJ

Director02 May 2014Active
21 Warwick Avenue, Coventry, United Kingdom, CV5 6DJ

Director02 May 2014Active

People with Significant Control

Acel Holding Limited
Notified on:16 May 2018
Status:Active
Country of residence:England
Address:Nsi Group Ltd Building, Whitacre Road, Nuneaton, England, CV11 6BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lee Bates
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:17 Armorial Road, Styvechale, Coventry, England, CV3 6GH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Thomas Owen
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:21 Warwick Avenue, Earlsdon, Coventry, England, CV5 6DJ
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 (7 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
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-02-29Dissolution

Dissolution application strike off company.

Download
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Persons with significant control

Cessation of a person with significant control.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.