Sinclair Motor Holdings Limited BRIDGEND


Founded in 2002, Sinclair Motor Holdings, classified under reg no. 04395583 is an active company. Currently registered at Sinclair Group Old Field Road CF35 5LJ, Bridgend the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 22nd May 2002 Sinclair Motor Holdings Limited is no longer carrying the name Relayboost.

At the moment there are 2 directors in the the firm, namely Andrew S. and Gerald S.. In addition one secretary - Eleanora S. - is with the company. As of 11 June 2024, there was 1 ex director - Arthur P.. There were no ex secretaries.

Sinclair Motor Holdings Limited Address / Contact

Office Address Sinclair Group Old Field Road
Office Address2 Pencoed
Town Bridgend
Post code CF35 5LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04395583
Date of Incorporation Fri, 15th Mar 2002
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (111 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Andrew S.

Position: Director

Appointed: 09 July 2014

Eleanora S.

Position: Secretary

Appointed: 27 March 2002

Gerald S.

Position: Director

Appointed: 27 March 2002

Arthur P.

Position: Director

Appointed: 27 March 2002

Resigned: 16 December 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2002

Resigned: 27 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 March 2002

Resigned: 27 March 2002

People with significant control

The list of PSCs who own or control the company is made up of 10 names. As we researched, there is Arthur P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Eleanora S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Gerald S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Arthur P.

Notified on 11 July 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Eleanora S.

Notified on 11 July 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Gerald S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights
25-50% shares

Andrew S.

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

Judith S.

Notified on 6 April 2016
Ceased on 13 January 2022
Nature of control: significiant influence or control

Richard S.

Notified on 6 April 2016
Ceased on 13 January 2022
Nature of control: significiant influence or control

Jeremy P.

Notified on 6 April 2016
Ceased on 13 January 2022
Nature of control: significiant influence or control

Leanne S.

Notified on 6 April 2016
Ceased on 13 January 2022
Nature of control: significiant influence or control

Edward E.

Notified on 6 April 2016
Ceased on 13 January 2022
Nature of control: significiant influence or control

Julian H.

Notified on 6 April 2016
Ceased on 13 January 2022
Nature of control: significiant influence or control

Company previous names

Relayboost May 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 6972 6972 6972 6972 6972 6972 697
Current Assets2 476 8432 476 8432 476 8432 476 8432 476 8432 476 8432 476 843
Debtors2 474 1462 474 1462 474 1462 474 1462 474 1462 474 1462 474 146
Other Debtors78 55378 55378 55378 55378 55378 55378 553
Other
Audit Fees Expenses45 08844 89754 36050 000   
Fees For Non-audit Services6 0008 0008 1008 100   
Other Non-audit Services Fees4 0004 000-3604 000   
Director Remuneration304 080659 840308 362486 856   
Amounts Owed By Group Undertakings2 375 2932 375 2932 375 2932 375 2932 375 2932 375 2932 375 293
Amounts Owed To Group Undertakings2 342 5502 342 5502 342 5502 342 5502 342 5502 342 5508 908 424
Average Number Employees During Period802864909858760777764
Creditors2 342 5508 908 4248 908 4248 908 4248 908 4248 908 4248 908 424
Fixed Assets1 230 0017 795 8757 795 8757 795 8757 795 8757 795 8757 795 875
Investments Fixed Assets1 230 0017 795 8757 795 8757 795 8757 795 8757 795 8757 795 875
Investments In Group Undertakings1 230 0017 795 8757 795 8757 795 8757 795 8757 795 8757 795 875
Net Current Assets Liabilities134 293-6 431 581-6 431 581-6 431 581-6 431 581-6 431 581-6 431 581
Prepayments20 30020 30020 30020 30020 30020 30020 300
Profit Loss2 706 9273 094 4213 495 3961 489 8959 815 8099 974 2886 082 770
Total Assets Less Current Liabilities1 364 2941 364 2941 364 2941 364 2941 364 2941 364 2941 364 294
Accumulated Amortisation Impairment Intangible Assets  162 979350 958   
Amortisation Expense Intangible Assets  162 979187 979   
Applicable Tax Rate19191919   
Current Tax For Period870 466878 412967 701479 752   
Depreciation Expense Property Plant Equipment1 194 8661 351 5231 553 9471 694 028   
Further Item Interest Expense Component Total Interest Expense1 124 6241 231 2101 581 8991 552 254   
Gain Loss On Disposals Property Plant Equipment-22 731-1 811-28 150-10 558   
Increase From Amortisation Charge For Year Intangible Assets  162 979187 979   
Intangible Assets 1 629 7931 716 8141 528 835   
Intangible Assets Gross Cost 1 629 7931 879 793    
Interest Expense On Bank Loans Similar Borrowings331 778225 192190 222124 939   
Interest Expense On Bank Overdrafts12 3813 6354 15013 995   
Interest Expense On Loan Capital1 200302180351   
Interest Payable Similar Charges Finance Costs1 469 9831 460 3391 776 4511 691 539   
Number Shares Issued Fully Paid 30 03030 03030 03030 03030 030 
Other Creditors 6 565 8746 565 8746 565 8746 565 8746 565 874 
Other Deferred Tax Expense Credit-10 06128 44968 21431 771   
Pension Other Post-employment Benefit Costs Other Pension Costs278 567435 430650 201661 500   
Profit Loss On Ordinary Activities Before Tax3 567 3324 001 2824 531 3112 001 419   
Social Security Costs2 149 9642 438 1382 504 4542 383 813   
Staff Costs Employee Benefits Expense25 711 23527 928 70431 158 83631 013 339   
Tax Decrease Increase From Effect Revenue Exempt From Taxation   645   
Tax Expense Credit Applicable Tax Rate677 793760 244860 949380 270   
Tax Increase Decrease From Effect Capital Allowances Depreciation61 236111 86953 52393 058   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss105 3819 76038 5967 069   
Tax Tax Credit On Profit Or Loss On Ordinary Activities860 405906 8611 035 915511 523   
Total Additions Including From Business Combinations Intangible Assets 1 629 793250 000    
Total Operating Lease Payments565 72425 001139 085209 544   
Turnover Revenue464 793 893480 332 495545 579 259459 332 908   
Wages Salaries23 282 70425 055 13628 004 18127 968 026   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 22nd, May 2023
Free Download (32 pages)

Company search

Advertisements