Sinks And Things Limited ASHFORD


Founded in 1988, Sinks And Things, classified under reg no. 02283486 is an active company. Currently registered at Unit 17 TW15 1AU, Ashford the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2017/08/31 Sinks And Things Limited is no longer carrying the name Fallbase.

The firm has 2 directors, namely Yao W., Neil C.. Of them, Neil C. has been with the company the longest, being appointed on 6 January 2020 and Yao W. has been with the company for the least time - from 19 June 2023. Currently 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.

Sinks And Things Limited Address / Contact

Office Address Unit 17
Office Address2 Shield Road
Town Ashford
Post code TW15 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02283486
Date of Incorporation Wed, 3rd Aug 1988
Industry Agents involved in the sale of furniture, household goods, hardware and ironmongery
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 14th Sep 2024 (2024-09-14)
Last confirmation statement dated Thu, 31st Aug 2023

Company staff

Yao W.

Position: Director

Appointed: 19 June 2023

Neil C.

Position: Director

Appointed: 06 January 2020

David H.

Position: Director

Resigned: 21 February 2018

Michael T.

Position: Director

Resigned: 21 December 2018

Daniel O.

Position: Director

Appointed: 06 January 2020

Resigned: 19 June 2023

Gordon K.

Position: Director

Appointed: 10 March 2014

Resigned: 06 January 2020

Murray K.

Position: Director

Appointed: 10 March 2014

Resigned: 06 January 2020

Richard C.

Position: Director

Appointed: 31 December 2006

Resigned: 10 March 2014

Helene S.

Position: Secretary

Appointed: 23 September 1993

Resigned: 30 September 2022

Gordon K.

Position: Director

Appointed: 31 August 1991

Resigned: 31 December 2006

Michael T.

Position: Secretary

Appointed: 31 August 1991

Resigned: 23 September 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Franke Uk Ltd from Manchester, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Fallbase Holdings Ltd that entered Marlborough, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Oakland Development Capital Fund Ltd, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Franke Uk Ltd

Franke Uk Ltd Suite 1 Mioc, Styal Road, Manchester, M22 5WB, England

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc126669
Notified on 6 January 2020
Nature of control: 75,01-100% shares

Fallbase Holdings Ltd

23-24 High Street, Marlborough, SN8 1LW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 10341270
Notified on 21 December 2016
Ceased on 6 January 2020
Nature of control: 75,01-100% shares

Oakland Development Capital Fund Ltd

37 3rd Floor, 37 Esplanade, St Helier, Jersey, JE2 3QA, Jersey Channel Islands

Legal authority Channel Islands
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 32029
Notified on 31 August 2016
Ceased on 28 December 2016
Nature of control: 25-50% shares

Company previous names

Fallbase August 31, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets111
Net Assets Liabilities111
Other
Net Current Assets Liabilities111
Total Assets Less Current Liabilities111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, August 2023
Free Download (3 pages)

Company search

Advertisements