Company NameSintra Limited
DirectorsJohn David Strain and Suzanne Strain
Company StatusActive
Company Number03893592
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr John David Strain
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Abbey House Garden Road
London
NW8 9BY
Secretary NameMrs Suzanne Strain
NationalityBritish
StatusCurrent
Appointed14 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Abbey House Garden Road
London
NW8 9BY
Director NameMrs Suzanne Strain
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2011(11 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Hall Mews
Boston Spa
Wetherby
West Yorkshire
LS23 6DT

Contact

Websitewww.sintrauk.com

Location

Registered AddressThe Barn Hall Mews
Boston Spa
Wetherby
West Yorkshire
LS23 6DT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishBoston Spa
WardWetherby
Built Up AreaBoston Spa
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£38,530
Cash£10,734
Current Liabilities£43,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

13 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
25 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Director's details changed for Mr John David Strain on 30 October 2014 (2 pages)
1 February 2016Director's details changed for Mr John David Strain on 30 October 2014 (2 pages)
1 February 2016Secretary's details changed for Mrs Suzanne Strain on 30 October 2014 (1 page)
1 February 2016Secretary's details changed for Mrs Suzanne Strain on 30 October 2014 (1 page)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
1 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Registered office address changed from 105 105 Abbey House 1 Garden Road London NW8 9BY to 105 Abbey House Garden Road London NW8 9BY on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 105 105 Abbey House 1 Garden Road London NW8 9BY to 105 Abbey House Garden Road London NW8 9BY on 17 February 2015 (1 page)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Registered office address changed from 14 Thorp Arch Mill Mill Lane, Thorp Arch Wetherby West Yorkshire LS23 7DZ on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 14 Thorp Arch Mill Mill Lane, Thorp Arch Wetherby West Yorkshire LS23 7DZ on 3 January 2014 (1 page)
3 January 2014Registered office address changed from 14 Thorp Arch Mill Mill Lane, Thorp Arch Wetherby West Yorkshire LS23 7DZ on 3 January 2014 (1 page)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
2 February 2012Appointment of Mrs Suzanne Strain as a director (2 pages)
2 February 2012Appointment of Mrs Suzanne Strain as a director (2 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (13 pages)
17 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (13 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 February 2010Previous accounting period shortened from 31 December 2009 to 31 March 2009 (2 pages)
22 February 2010Previous accounting period shortened from 31 December 2009 to 31 March 2009 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 24/01/09; full list of members (10 pages)
29 January 2009Return made up to 24/01/09; full list of members (10 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
14 December 2007Return made up to 14/12/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 14/12/06; full list of members (6 pages)
19 February 2007Return made up to 14/12/06; full list of members (6 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 January 2006Return made up to 14/12/05; full list of members (6 pages)
23 January 2006Return made up to 14/12/05; full list of members (6 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 December 2004Return made up to 14/12/04; full list of members (6 pages)
3 December 2004Return made up to 14/12/04; full list of members (6 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 December 2003Return made up to 14/12/03; full list of members (6 pages)
18 December 2003Return made up to 14/12/03; full list of members (6 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
20 January 2003Return made up to 14/12/02; full list of members (6 pages)
20 January 2003Return made up to 14/12/02; full list of members (6 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
25 April 2002Total exemption full accounts made up to 31 December 2000 (4 pages)
25 April 2002Total exemption full accounts made up to 31 December 2000 (4 pages)
19 March 2002Return made up to 14/12/01; full list of members (6 pages)
19 March 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2001Return made up to 14/12/00; full list of members (6 pages)
16 January 2001Return made up to 14/12/00; full list of members (6 pages)
10 April 2000Ad 28/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 April 2000Ad 28/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 1999Incorporation (15 pages)
14 December 1999Incorporation (15 pages)