Sinclair Goldberg Price Limited BIRKENHEAD


Sinclair Goldberg Price started in year 2000 as Private Limited Company with registration number 03981560. The Sinclair Goldberg Price company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Birkenhead at Brook House. Postal code: CH41 3SE. Since September 21, 2004 Sinclair Goldberg Price Limited is no longer carrying the name Softwaredeli.

At present there are 2 directors in the the company, namely Melanie F. and Stephen F.. In addition one secretary - Stephen F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Anne S. who worked with the the company until 26 July 2004.

Sinclair Goldberg Price Limited Address / Contact

Office Address Brook House
Office Address2 243 Brook Street
Town Birkenhead
Post code CH41 3SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03981560
Date of Incorporation Thu, 27th Apr 2000
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 28th February
Company age 24 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Melanie F.

Position: Director

Appointed: 26 July 2004

Stephen F.

Position: Director

Appointed: 26 July 2004

Stephen F.

Position: Secretary

Appointed: 26 July 2004

Margaret B.

Position: Director

Appointed: 01 August 2006

Resigned: 06 January 2014

Julian S.

Position: Director

Appointed: 27 April 2000

Resigned: 26 July 2004

Luciene James Limited

Position: Nominee Director

Appointed: 27 April 2000

Resigned: 27 April 2000

Anne S.

Position: Secretary

Appointed: 27 April 2000

Resigned: 26 July 2004

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2000

Resigned: 27 April 2000

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is Stephen F. This PSC has significiant influence or control over the company,. The second one in the PSC register is Melanie F. This PSC has significiant influence or control over the company,. Moving on, there is John S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Stephen F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Melanie F.

Notified on 6 April 2016
Nature of control: significiant influence or control

John S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Softwaredeli September 21, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Net Worth-8 14035 256      
Balance Sheet
Cash Bank On Hand 113 856147 99096 31270 82857 63935 94432 504
Current Assets56 287148 002187 469142 463100 93681 08256 10544 528
Debtors23 53634 14639 47946 15130 10823 44320 16112 024
Net Assets Liabilities  46 0258 38512 87214 86219 83310 330
Other Debtors 9 55117 08110 3328 2258 1766 5944 926
Property Plant Equipment 24 66018 96115 89012 16410 8509 6126 979
Cash Bank In Hand32 751113 856      
Tangible Fixed Assets29 28324 660      
Reserves/Capital
Called Up Share Capital1 0001 000      
Profit Loss Account Reserve-9 14034 256      
Shareholder Funds-8 14035 256      
Other
Accumulated Depreciation Impairment Property Plant Equipment 45 13348 14148 73552 86153 49056 79155 147
Average Number Employees During Period    1010107
Corporation Tax Payable 20 24618 4324742 310   
Creditors  159 093149 33799 86976 62745 32540 703
Increase From Depreciation Charge For Year Property Plant Equipment  7 3755 5794 0113 2873 3013 020
Net Current Assets Liabilities-21 92317 33828 376-6 8741 0674 45510 7803 825
Number Shares Issued Fully Paid   1 0001 000   
Other Creditors 5 000159 09341 73228 3938 0131 9631 827
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 3704 985 2 658 4 664
Other Disposals Property Plant Equipment  4 3707 445 2 782 5 139
Other Taxation Social Security Payable 28 55133 47930 66916 99522 79314 9709 616
Par Value Share 1 111  
Property Plant Equipment Gross Cost 69 79267 09964 62565 02564 34066 40362 126
Provisions For Liabilities Balance Sheet Subtotal  1 312631359443559474
Total Additions Including From Business Combinations Property Plant Equipment  1 6774 9703992 0972 063862
Total Assets Less Current Liabilities7 36041 99847 3379 01613 23115 30520 39210 804
Trade Creditors Trade Payables 67 65691 75176 46254 48145 82128 39229 260
Trade Debtors Trade Receivables 24 59522 39835 81921 88315 26713 5677 098
Creditors Due After One Year15 5005 000      
Creditors Due Within One Year78 210130 664      
Net Assets Liability Excluding Pension Asset Liability-8 14035 256      
Number Shares Allotted 1 000      
Provisions For Liabilities Charges 1 742      
Share Capital Allotted Called Up Paid1 0001 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 25th, September 2023
Free Download (8 pages)

Company search

Advertisements