Sine Consulting Limited

General information

Name:

Sine Consulting Ltd

Office Address:

Derwent House Mandale Business Park DH1 1TH Belmont Durham

Number: 04530012

Incorporation date: 2002-09-09

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • ian@sineconsulting.com
  • info@sineconsulting.com

Website

www.sineconsulting.com

Description

Data updated on:

The firm operates under the name of Sine Consulting Limited. The company was founded twenty two years ago and was registered with 04530012 as its reg. no. The registered office of this company is situated in Belmont Durham. You may find it at Derwent House, Mandale Business Park. Even though recently operating under the name of Sine Consulting Limited, it had the name changed. The company was known under the name Xref until February 6, 2003, when it was replaced by Straughair Consulting. The last transformation came on December 18, 2006. The company's registered with SIC code 70229 and has the NACE code: Management consultancy activities other than financial management. 2023-04-30 is the last time the company accounts were filed.

David W., Jamie S. and Mark A. are the company's directors and have been doing everything they can to help the company since May 1, 2020.

Mark A. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Sine Consulting Limited 2006-12-18
  • Straughair Consulting Limited 2003-02-06
  • Xref Limited 2002-09-09

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 01 May 2020

Latest update: 29 January 2024

Jamie S.

Role: Director

Appointed: 01 May 2020

Latest update: 29 January 2024

Mark A.

Role: Director

Appointed: 17 May 2006

Latest update: 29 January 2024

People with significant control

Mark A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Carol B.
Notified on 17 May 2016
Ceased on 1 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Reginald B.
Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jayne A.
Notified on 17 May 2016
Ceased on 17 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 09 December 2023
Confirmation statement last made up date 25 November 2022
Annual Accounts 16 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 16 October 2014
Annual Accounts 14 October 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 October 2015
Annual Accounts 6 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 6 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 4 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-04-30 (AA)
filed on: 28th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2016

Name:

Robson Laidler Accountants Limited

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2013

Name:

Robson Laidler Llp

Address:

Fernwood House Fernwood Road Jesmond

Post code:

NE2 1TJ

City / Town:

Newcastle Upon Tyne

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 43999 : Other specialised construction activities not elsewhere classified
21
Company Age

Similar companies nearby

Closest companies