Company number 01282649
Status Active
Incorporation Date 21 October 1976
Company Type Private Limited Company
Address 22A PORTLAND STREET, DAYBROOK, NOTTINGHAM, NG5 6BL
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of SINBAD TOOLS LIMITED are www.sinbadtools.co.uk, and www.sinbad-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. Sinbad Tools Limited is a Private Limited Company.
The company registration number is 01282649. Sinbad Tools Limited has been working since 21 October 1976.
The present status of the company is Active. The registered address of Sinbad Tools Limited is 22a Portland Street Daybrook Nottingham Ng5 6bl. . NORTON, James Victor is a Director of the company. SANSOM, Robert Michael is a Director of the company. Secretary BROADBERRY, Nicholas has been resigned. Secretary MARSHALL, Jayne Alison has been resigned. Secretary MORLEY, Elsie Brenda has been resigned. Director BROADBERRY, David Hugh has been resigned. Director JOHNSON, Richard David has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Frank Key Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SINBAD TOOLS LIMITED Events
24 Oct 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 17 July 2016 with updates
11 Aug 2015
Accounts for a small company made up to 31 December 2014
27 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
29 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 85 more events
24 Sep 1987
Return made up to 12/08/87; full list of members
13 Sep 1986
Return made up to 12/08/86; full list of members
28 Aug 1986
Full accounts made up to 31 March 1986
20 Jun 1986
Return made up to 01/04/85; full list of members
21 Oct 1976
Incorporation
14 March 2013
Mortgage deed
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land & building on south east side of…
31 July 1985
Legal mortgage
Delivered: 14 August 1985
Status: Satisfied
on 22 February 2013
Persons entitled: National Westminster Bank PLC
Description: Land on the south east side of hickings lane staple ford…
7 June 1985
Mortgage debenture
Delivered: 14 June 1985
Status: Satisfied
on 22 February 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…