Sinclair International Limited NORWICH


Founded in 1991, Sinclair International, classified under reg no. 02645817 is an active company. Currently registered at Jarrold Way NR5 9JD, Norwich the company has been in the business for 33 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 1st January 1996 Sinclair International Limited is no longer carrying the name Mozart.

At the moment there are 5 directors in the the firm, namely Colin W., David B. and Jeremy F. and others. In addition one secretary - Rachael E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sinclair International Limited Address / Contact

Office Address Jarrold Way
Office Address2 Bowthorpe
Town Norwich
Post code NR5 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02645817
Date of Incorporation Mon, 16th Sep 1991
Industry Manufacture of printed labels
Industry
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Rachael E.

Position: Secretary

Appointed: 09 November 2021

Colin W.

Position: Director

Appointed: 01 January 2013

David B.

Position: Director

Appointed: 01 January 1996

Jeremy F.

Position: Director

Appointed: 01 January 1996

Daniel B.

Position: Director

Appointed: 01 January 1996

Erik T.

Position: Director

Appointed: 18 February 1994

Andrew C.

Position: Secretary

Appointed: 20 April 2005

Resigned: 09 November 2021

William H.

Position: Director

Appointed: 09 July 2002

Resigned: 01 January 2020

Martyn S.

Position: Secretary

Appointed: 08 June 2000

Resigned: 20 April 2005

Dan E.

Position: Secretary

Appointed: 01 December 1999

Resigned: 08 June 2000

Edward S.

Position: Secretary

Appointed: 15 November 1999

Resigned: 08 June 2000

Geoffrey G.

Position: Director

Appointed: 01 January 1996

Resigned: 01 January 2020

Ward S.

Position: Director

Appointed: 01 January 1996

Resigned: 13 August 2004

Michael D.

Position: Director

Appointed: 01 January 1996

Resigned: 01 January 2020

Geoffrey H.

Position: Director

Appointed: 01 January 1996

Resigned: 09 July 2002

Richard S.

Position: Director

Appointed: 01 January 1996

Resigned: 09 July 2002

Martin F.

Position: Director

Appointed: 18 February 1994

Resigned: 10 February 2015

Laura C.

Position: Director

Appointed: 16 September 1992

Resigned: 21 September 1993

Robert D.

Position: Director

Appointed: 16 September 1992

Resigned: 21 September 1993

Richard S.

Position: Secretary

Appointed: 16 September 1992

Resigned: 08 June 2000

Peter B.

Position: Director

Appointed: 16 September 1992

Resigned: 31 May 2007

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Jeremy F. This PSC and has 75,01-100% shares.

Jeremy F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Mozart January 1, 1996

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 9th, October 2023
Free Download (39 pages)

Company search

Advertisements