SINCLAIR GARAGES (BRIDGEND) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Confirmation statement made on 2025-07-28 with no updates

View Document

24/04/2524 April 2025 Accounts for a medium company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Satisfaction of charge 1 in full

View Document

06/11/236 November 2023 Satisfaction of charge 10 in full

View Document

06/11/236 November 2023 Satisfaction of charge 9 in full

View Document

06/11/236 November 2023 Satisfaction of charge 7 in full

View Document

06/11/236 November 2023 Satisfaction of charge 3 in full

View Document

06/11/236 November 2023 Satisfaction of charge 2 in full

View Document

06/11/236 November 2023 Satisfaction of charge 14 in full

View Document

06/11/236 November 2023 Satisfaction of charge 11 in full

View Document

06/11/236 November 2023 Satisfaction of charge 6 in full

View Document

06/11/236 November 2023 Satisfaction of charge 12 in full

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

22/05/2322 May 2023 Full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Notification of Sinclair Motor Holdings Limited as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Cessation of Leanne Smith as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Cessation of Edward Ellis as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Change of details for Mr Gerald Stanley Sinclair as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Cessation of Jonathan Mark Sinclair as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Cessation of Julian Harrington as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Cessation of Richard Gwilym Seaward as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Cessation of Judith Sadler as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Cessation of Jeremy Phillips as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Cessation of Andrew James Sinclair as a person with significant control on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

24/05/2124 May 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/10/202 October 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PHILLIPS

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH SADLER

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GWILYM SEAWARD

View Document

13/07/1713 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/07/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARK SINCLAIR

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD STANLEY SINCLAIR

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW SINCLAIR

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD ELLIS

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE SMITH

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN HARRINGTON

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/05/1730 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR POTTS

View Document

20/12/1620 December 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR POTTS

View Document

31/08/1631 August 2016 Registered office address changed from , C/O Sincliar Garages (Newport) Limited Old Field Road, Pencoed, Bridgend, CF35 5LJ, Wales to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 2016-08-31

View Document

31/08/1631 August 2016 Registered office address changed from , C/O Sinclair Garages, (Port Talbot) Ltd, Dan-Y-Bryn Road, Port Talbot, SA13 1AL to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 2016-08-31

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM C/O SINCLIAR GARAGES (NEWPORT) LIMITED OLD FIELD ROAD PENCOED BRIDGEND CF35 5LJ WALES

View Document

31/08/1631 August 2016 REGISTERED OFFICE CHANGED ON 31/08/2016 FROM C/O SINCLAIR GARAGES (PORT TALBOT) LTD DAN-Y-BRYN ROAD PORT TALBOT SA13 1AL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

08/06/168 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK SINCLAIR / 19/12/2014

View Document

31/07/1531 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1414 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ANDREW JAMES SINCLAIR

View Document

19/06/1419 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1310 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/11/1111 November 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

27/09/1127 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

09/09/109 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

09/08/109 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

01/02/101 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

21/10/0921 October 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

18/08/0918 August 2009 AUDITOR'S RESIGNATION

View Document

16/01/0916 January 2009 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0325 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

29/11/0229 November 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

27/09/0127 September 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

05/08/005 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/991 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 07/09/99; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 RETURN MADE UP TO 07/09/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/98

View Document

02/11/972 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9627 October 1996 RETURN MADE UP TO 07/09/96; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

05/03/965 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/965 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/12/942 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/94

View Document

27/09/9427 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9427 September 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

27/09/9427 September 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/03/9424 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/937 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 07/09/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 07/09/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

12/09/9012 September 1990 RETURN MADE UP TO 07/09/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 17/10/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/02/8816 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/87

View Document

16/02/8816 February 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

07/11/867 November 1986 RETURN MADE UP TO 05/11/86; FULL LIST OF MEMBERS

View Document

07/11/867 November 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

25/10/8425 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/01/84

View Document

09/11/829 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/01/82

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company