Company NameSino Pm Limited
DirectorGraham Stewart Little
Company StatusActive
Company Number08126911
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham Stewart Little
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameMr Gavin David Little
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPillar House 113/115 Bath Road
Cheltenham
Gloucestershire
GL53 7LS
Wales

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth-£11,927
Cash£4,601
Current Liabilities£16,345

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

26 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
7 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
14 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
12 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
9 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
11 July 2017Notification of Gavin David Little as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Gavin David Little as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Cessation of Gavin Stewart Little as a person with significant control on 11 July 2017 (1 page)
11 July 2017Cessation of Gavin Stewart Little as a person with significant control on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 February 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
15 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 July 2013Director's details changed for Mr Graham Stewart Little on 29 July 2013 (2 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
29 July 2013Director's details changed for Mr Graham Stewart Little on 29 July 2013 (2 pages)
15 February 2013Termination of appointment of Gavin Little as a director (1 page)
15 February 2013Termination of appointment of Gavin Little as a director (1 page)
10 July 2012Registered office address changed from C/O C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 10 July 2012 (1 page)
10 July 2012Registered office address changed from C/O C/O Mclintocks 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS England on 10 July 2012 (1 page)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)