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..
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 | : |
|
Registered Address | : | Whitacre Road Industrial Estate, Nuneaton, Warwickshire, CV11 6BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Whitacre Road Industrial Estate, Nuneaton, CV11 6BY | Director | 16 May 2018 | Active |
Whitacre Road Industrial Estate, Nuneaton, CV11 6BY | Director | 16 May 2018 | Active |
Whitacre Road Industrial Estate, Nuneaton, CV11 6BY | Director | 16 May 2018 | Active |
Whitacre Road Industrial Estate, Nuneaton, CV11 6BY | Director | 16 May 2018 | Active |
17 Armorial Road, Coventry, United Kingdom, CV3 6GH | Director | 02 May 2014 | Active |
17 Armorial Road, Coventry, United Kingdom, CV3 6GH | Director | 02 May 2014 | Active |
21 Warwick Avenue, Coventry, United Kingdom, CV5 6DJ | Director | 02 May 2014 | Active |
21 Warwick Avenue, Coventry, United Kingdom, CV5 6DJ | Director | 02 May 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Gazette | Gazette notice voluntary. | Download |
2024-02-29 | Dissolution | Dissolution application strike off company. | Download |
2024-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
2018-05-29 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.