SINTRATION LIMITED
Overview
| Company Name | SINTRATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00890488 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SINTRATION LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SINTRATION LIMITED located?
| Registered Office Address | Suite 143c, Regus 3000 Aviator Way Manchester Business Park M22 5TG Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SINTRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| A.E.ELECTRONICS LIMITED | Oct 26, 1966 | Oct 26, 1966 |
What are the latest accounts for SINTRATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SINTRATION LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for SINTRATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Registered office address changed from Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN England to Suite 143C, Regus 3000 Aviator Way Manchester Business Park Manchester M22 5TG on Aug 31, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Termination of appointment of Steven Peter Firth as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christoph Henrik Narten as a director on Jun 20, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Farkrah Shujaat as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Peter Firth as a director on Aug 29, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Registered office address changed from C/O C/O Federal-Mogul Limited Manchester International Office Centre Styal Road Manchester M22 5TN to Suite 11a Manchester International Office Centre Styal Road Manchester M22 5TN on Feb 08, 2022 | 1 pages | AD01 | ||
Termination of appointment of Elaine Janet Milner as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Farkrah Shujaat as a director on Jan 26, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 01, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Gary Holmes as a director on Aug 10, 2018 | 1 pages | TM01 | ||
Appointment of Miss Elaine Janet Milner as a director on Aug 10, 2018 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Who are the officers of SINTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SUTTON, Beverley Ann | Secretary | c/o Federal-Mogul Limited Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 Lancashire | British | 153006450001 | ||||||
| NARTEN, Christoph Henrik | Director | 3000 Aviator Way Manchester Business Park M22 5TG Manchester Suite 143c, Regus England | Germany | German | 324272110001 | |||||
| BOYDELL, Andrew Christopher | Secretary | Hillside Farm Hangar Hill Whitwell S80 4SD Worksop Nottinghamshire | British | 640090001 | ||||||
| DODSON, Christopher John | Secretary | 17 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 809690001 | ||||||
| HOGG, Jennifer Mary | Secretary | 97a Alan Road Withington M20 4SE Manchester | British | 45054360003 | ||||||
| ROBINSON, Patricia Josephine | Secretary | 782 Warwick Road B91 3EH Solihull West Midlands | British | 58735060001 | ||||||
| SWIFT, Elizabeth Shawcross | Secretary | Mossdale Road M33 4FT Sale 22 Cheshire | British | 135544470001 | ||||||
| WARD, Malcolm John | Secretary | 8 Woodlark Close CW7 3HL Winsford Cheshire | British | 50779500001 | ||||||
| ARNOLD, Stephen Paul | Director | 2 Chantry Road Disley SK12 2BG Stockport Cheshire | British | 29109990001 | ||||||
| BAINES, Harold Francis | Director | Glenthorne 32 Stafford Road Ellesmere Park Monton M30 9ED Manchester | British | 73647840001 | ||||||
| BELL, John David | Director | 9 Highcrest Avenue Gatley SK8 4HD Cheadle Cheshire | British | 21257400001 | ||||||
| DEVONALD, John Hamilton | Director | Mill Farm House Goodshawfold Road BB4 8QN Rossendale Lancashire | British | 46691030001 | ||||||
| DEVONALD, John Hamilton | Director | Mill Farm House Goodshawfold Road BB4 8QN Rossendale Lancashire | British | 46691030001 | ||||||
| DODSON, Christopher John | Director | 17 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | 809690001 | ||||||
| FINNETT, David Walter | Director | Astbury View The Mount CW12 4FD Congleton Cheshire | British | 65827720002 | ||||||
| FIRTH, Steven Peter | Director | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 11a England | England | British | 312656960001 | |||||
| HOLMES, Andrew Gary | Director | 23 Beaconsfield Road PR9 7AN Southport Merseyside | United Kingdom | British | 63016890001 | |||||
| HOLMES, Andrew Gary | Director | 23 Beaconsfield Road PR9 7AN Southport Merseyside | United Kingdom | British | 63016890001 | |||||
| MILNER, Elaine Janet | Director | c/o C/O Federal-Mogul Limited Styal Road M22 5TN Manchester Manchester International Office Centre | England | British | 115103410001 | |||||
| SHERBIN, David Matthew | Director | 4181 Southmoor Lane West Bloomfield Michigan 48323 United States | American | 77513330001 | ||||||
| SHUJAAT, Farkrah | Director | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 11a England | England | British | 291846790001 | |||||
| ZAMOYSKI, James | Director | 7222 Meadowlake Road 48301 Bloomfield Hills Michigan Usa | American | 64040770001 |
Who are the persons with significant control of SINTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Federal-Mogul Limited | Apr 06, 2016 | Manchester International Office Centre Styal Road M22 5TN Manchester Suite 14 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SINTRATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Administration order |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0