Company NameSin Eaters Guild Ltd
DirectorGareth John Walsh
Company StatusActive
Company Number10588075
CategoryPrivate Limited Company
Incorporation Date27 January 2017(7 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gareth John Walsh
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimes House 259 Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LR
Wales
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 High Street
Westbury On Trym
Bristol
BS9 3BY
Director NameMr Gareth John Walsh
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(7 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 17 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimes House 259 Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LR
Wales
Director NameMr Nicholas Walsh
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2021(4 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimes House 259 Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LR
Wales

Location

Registered AddressTimes House
259 Wallasey Village
Wallasey Wirral
Merseyside
CH45 3LR
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
22 July 2022Micro company accounts made up to 31 January 2022 (4 pages)
4 March 2022Resolutions
  • RES13 ‐ Creation of new classes of shares/ company business 17/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
17 February 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
17 February 2022Notification of Nicholas Walsh as a person with significant control on 20 December 2021 (2 pages)
16 February 2022Change of share class name or designation (2 pages)
2 February 2022Memorandum and Articles of Association (20 pages)
1 February 2022Statement of capital following an allotment of shares on 20 December 2021
  • GBP 1
(3 pages)
12 January 2022Termination of appointment of Nicholas Walsh as a director on 31 December 2021 (1 page)
12 January 2022Appointment of Mr Gareth John Walsh as a director on 1 January 2022 (2 pages)
20 December 2021Termination of appointment of Gareth John Walsh as a director on 17 December 2021 (1 page)
20 December 2021Appointment of Mr Nicholas Walsh as a director on 20 December 2021 (2 pages)
17 May 2021Micro company accounts made up to 31 January 2021 (4 pages)
27 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 January 2020 (4 pages)
27 January 2020Confirmation statement made on 26 January 2020 with updates (4 pages)
20 January 2020Director's details changed for Mr Gareth John Walsh on 20 January 2020 (2 pages)
20 August 2019Registered office address changed from 395-397 Woodchurch Road Birkenhead CH42 8PF England to Times House 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 20 August 2019 (1 page)
14 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
22 October 2018Registered office address changed from 11 Step Row Bacup OL13 8PT United Kingdom to 395-397 Woodchurch Road Birkenhead CH42 8PF on 22 October 2018 (1 page)
19 April 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
30 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
26 January 2018Cessation of Peter Valaitis as a person with significant control on 27 January 2017 (1 page)
18 September 2017Appointment of Mr Gareth John Walsh as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Gareth John Walsh as a director on 18 September 2017 (2 pages)
13 August 2017Notification of Gareth John Walsh as a person with significant control on 29 January 2017 (2 pages)
13 August 2017Notification of Gareth John Walsh as a person with significant control on 13 August 2017 (2 pages)
13 August 2017Notification of Gareth John Walsh as a person with significant control on 29 January 2017 (2 pages)
27 January 2017Termination of appointment of Peter Valaitis as a director on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Peter Valaitis as a director on 27 January 2017 (1 page)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
(23 pages)
27 January 2017Incorporation
Statement of capital on 2017-01-27
  • GBP 1
(23 pages)