Sinonia Limited CHATHAM


Sinonia started in year 1994 as Private Limited Company with registration number 03003331. The Sinonia company has been functioning successfully for 30 years now and its status is liquidation. The firm's office is based in Chatham at C/o Begbies Traynor, Innovation Centre Medway. Postal code: ME5 9FD.

Sinonia Limited Address / Contact

Office Address C/o Begbies Traynor, Innovation Centre Medway
Office Address2 Maidstone Road
Town Chatham
Post code ME5 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03003331
Date of Incorporation Tue, 20th Dec 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Lauren E.

Position: Director

Appointed: 28 December 2016

Kathryn S.

Position: Director

Appointed: 28 December 2016

Michael B.

Position: Secretary

Appointed: 05 September 2013

Resigned: 28 December 2016

Amanda B.

Position: Director

Appointed: 27 March 2013

Resigned: 28 December 2016

Paul W.

Position: Secretary

Appointed: 19 December 2012

Resigned: 30 August 2013

Susan B.

Position: Director

Appointed: 05 January 1995

Resigned: 28 December 2016

Peter S.

Position: Secretary

Appointed: 03 January 1995

Resigned: 19 December 2012

Michael S.

Position: Director

Appointed: 03 January 1995

Resigned: 14 February 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 20 December 1994

Resigned: 03 January 1995

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 December 1994

Resigned: 03 January 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 20 December 1994

Resigned: 03 January 1995

People with significant control

Lauren E.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Kathryn S.

Notified on 1 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Susan B.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares

Martin B.

Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-31
Balance Sheet
Current Assets10 3732 3616 1757 0095 7465 494
Net Assets Liabilities   93 49982 83066 344
Cash Bank On Hand10 1302 009    
Debtors243352    
Other Debtors243352    
Property Plant Equipment161 860196 947    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   -5 732-8 409-849
Average Number Employees During Period 22222
Creditors43 12380 96692 144102 418116 686136 108
Fixed Assets 196 947192 927188 908202 166197 794
Net Current Assets Liabilities-32 750-78 605-85 969-95 409-110 927-130 601
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   131313
Total Assets Less Current Liabilities129 110118 342106 95893 49991 23967 193
Accumulated Depreciation Impairment Property Plant Equipment 4 019    
Increase From Depreciation Charge For Year Property Plant Equipment 4 019    
Other Creditors39 62678 810    
Other Taxation Social Security Payable1 660     
Property Plant Equipment Gross Cost161 860200 966    
Total Additions Including From Business Combinations Property Plant Equipment 39 106    
Trade Creditors Trade Payables1 8372 156    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-07-31
filed on: 31st, January 2023
Free Download (7 pages)

Company search