Sincere Uk Limited DARWEN


Sincere Uk Limited is a private limited company registered at St Andrews House 11 Dalton Court, Commercial Road Blackburn Interchange, Darwen BB3 0DG. Its net worth is estimated to be around -112663 pounds, while the fixed assets belonging to the company come to 39493 pounds. Incorporated on 2000-12-13, this 23-year-old company is run by 4 directors and 1 secretary.
Director Selina H., appointed on 12 February 2018. Director Gonzalo R., appointed on 12 February 2018. Director Simon L., appointed on 01 June 2002.
Switching the focus to secretaries, we can mention: Janet L., appointed on 05 December 2001.
The company is classified as "wholesale of household goods (other than musical instruments) n.e.c." (Standard Industrial Classification code: 46499).
The last confirmation statement was filed on 2023-08-17 and the deadline for the subsequent filing is 2024-08-31. Likewise, the accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Sincere Uk Limited Address / Contact

Office Address St Andrews House 11 Dalton Court
Office Address2 Commercial Road Blackburn Interchange
Town Darwen
Post code BB3 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04124430
Date of Incorporation Wed, 13th Dec 2000
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Selina H.

Position: Director

Appointed: 12 February 2018

Gonzalo R.

Position: Director

Appointed: 12 February 2018

Simon L.

Position: Director

Appointed: 01 June 2002

Janet L.

Position: Secretary

Appointed: 05 December 2001

Elliot L.

Position: Director

Appointed: 15 November 2001

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 13 December 2000

Resigned: 13 December 2000

Carol C.

Position: Secretary

Appointed: 13 December 2000

Resigned: 05 December 2001

Simon L.

Position: Director

Appointed: 13 December 2000

Resigned: 05 December 2001

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 13 December 2000

Resigned: 13 December 2000

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Simon L. This PSC and has 25-50% shares. The second one in the persons with significant control register is Elliot L. This PSC owns 25-50% shares.

Simon L.

Notified on 1 July 2016
Nature of control: 25-50% shares

Elliot L.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-112 663-107 672-192 489-231 133-154 687       
Balance Sheet
Cash Bank In Hand9356 41440 88616 2109 357       
Cash Bank On Hand    9 35772 85128 35922 67528 60493 536212 37827 507
Current Assets928 6211 148 6071 048 751747 199911 0251 047 845828 8201 533 6311 233 5311 118 5821 336 8511 679 848
Debtors416 577502 035439 548354 696297 476438 456297 672604 200466 304230 675626 844308 083
Net Assets Liabilities    -191 352-264 991-242 199-97 222-60 494-212 308-46 354-7 743
Net Assets Liabilities Including Pension Asset Liability-112 663-107 672-192 489-231 133-154 687       
Other Debtors     12 1671 419 66 8775 0006 4412 973
Property Plant Equipment    33 98048 55729 33941 55652 22332 48132 24819 481
Stocks Inventory511 109640 158568 317376 293604 192       
Tangible Fixed Assets39 49318 0479 0954 53033 980       
Total Inventories    604 192536 538502 789906 756738 623794 371497 6291 344 258
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve-137 663-132 672-217 489-256 133-179 687       
Shareholder Funds-112 663-107 672-192 489-231 133-154 687       
Other
Accrued Liabilities     86 86313 73148 93810 7019 86911 61010 092
Accumulated Depreciation Impairment Property Plant Equipment    155 184136 101155 790145 781158 998154 790156 190139 380
Average Number Employees During Period     5556666
Capital Redemption Reserve800800800800800       
Creditors    224 289226 518182 933138 06885 79975 469270 093201 440
Creditors Due After One Year321 867319 465319 465315 071258 213       
Creditors Due Within One Year758 910954 861930 870667 791841 479       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     38 880 32 93511 88223 95020 34530 800
Disposals Property Plant Equipment     38 880 39 91522 66023 95020 34530 800
Finance Lease Liabilities Present Value Total     35 17725 60727 76420 71813 27010 827 
Increase Decrease In Property Plant Equipment       30 800    
Increase From Depreciation Charge For Year Property Plant Equipment     19 79719 68922 92625 09919 74221 74513 990
Net Current Assets Liabilities169 711193 746117 88179 408-1 043-87 030-88 605-710-26 918-169 320191 491174 216
Number Shares Allotted 200200200200       
Other Creditors     249 893283 496383 070239 845117 87817 225171 108
Other Remaining Borrowings     191 341157 326110 30465 08162 19918 19920 733
Other Taxation Social Security Payable     9 3645 78345 78713 85023 03942 82960 960
Par Value Share 1111       
Prepayments     80 10979 902102 64792 41729 449188 01287 564
Property Plant Equipment Gross Cost    189 164184 658185 129187 337211 221187 271188 438158 861
Secured Debts93 109282 652257 875181 931148 362       
Share Capital Allotted Called Up Paid200200200200200       
Share Premium Account24 00024 00024 00024 00024 000       
Tangible Fixed Assets Additions 1 7441 070         
Tangible Fixed Assets Cost Or Valuation196 195197 939165 714166 175189 164       
Tangible Fixed Assets Depreciation156 702179 892156 619161 645155 184       
Tangible Fixed Assets Depreciation Charged In Period 23 19010 022         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  33 295         
Tangible Fixed Assets Disposals  33 295         
Total Additions Including From Business Combinations Property Plant Equipment     34 37447142 12346 544 21 5121 223
Total Assets Less Current Liabilities209 204211 793126 97683 93832 937-38 473-59 26640 84625 305-136 839223 739193 697
Total Borrowings    148 362250 208211 381387 784210 154429 078333 905251 891
Trade Creditors Trade Payables     779 184604 8441 042 507988 605770 452947 6851 192 273
Trade Debtors Trade Receivables     346 180216 351501 553306 015196 226432 391217 546
Bank Borrowings         359 215323 078251 891
Bank Borrowings Overdrafts         359 21571 18471 184
Corporation Tax Payable           15

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, March 2023
Free Download (12 pages)

Company search

Advertisements