Background WavePink WaveYellow Wave

SINCLAIR GARAGES (PORT TALBOT) LIMITED (01192572)

SINCLAIR GARAGES (PORT TALBOT) LIMITED (01192572) is an active UK company. incorporated on 4 December 1974. with registered office in Bridgend. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. SINCLAIR GARAGES (PORT TALBOT) LIMITED has been registered for 51 years. Current directors include SINCLAIR, Andrew James, SINCLAIR, Gerald Stanley, SINCLAIR, Jonathan Mark.

Company Number
01192572
Status
active
Type
ltd
Incorporated
4 December 1974
Age
51 years
Address
Sinclair Group Old Field Road, Bridgend, CF35 5LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
SINCLAIR, Andrew James, SINCLAIR, Gerald Stanley, SINCLAIR, Jonathan Mark
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR GARAGES (PORT TALBOT) LIMITED

SINCLAIR GARAGES (PORT TALBOT) LIMITED is an active company incorporated on 4 December 1974 with the registered office located in Bridgend. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. SINCLAIR GARAGES (PORT TALBOT) LIMITED was registered 51 years ago.(SIC: 45111)

Status

active

Active since 51 years ago

Company No

01192572

LTD Company

Age

51 Years

Incorporated 4 December 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

DAN-Y-BRYN GARAGE LIMITED
From: 4 December 1974To: 4 June 1984
Contact
Address

Sinclair Group Old Field Road Pencoed Bridgend, CF35 5LJ,

Previous Addresses

C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ Wales
From: 31 August 2016To: 31 August 2016
Dan-Y-Bryn Garage Dan-Y-Bryn Road Port Talbot SA13 1AL
From: 4 December 1974To: 31 August 2016
Timeline

44 key events • 1974 - 2024

Funding Officers Ownership
Company Founded
Dec 74
Director Joined
Jul 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Director Left
Dec 16
Loan Secured
May 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Sept 24
0
Funding
2
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SINCLAIR, Eleanora Kay

Active
Old Field Road, BridgendCF35 5LJ
Secretary
Appointed N/A

SINCLAIR, Andrew James

Active
Old Field Road, BridgendCF35 5LJ
Born August 1972
Director
Appointed 09 Jul 2014

SINCLAIR, Gerald Stanley

Active
Old Field Road, BridgendCF35 5LJ
Born January 1939
Director
Appointed N/A

SINCLAIR, Jonathan Mark

Active
Old Field Road, BridgendCF35 5LJ
Born February 1970
Director
Appointed 25 Feb 2006

POTTS, Arthur Gwilym

Resigned
2 Llewellyn Avenue, NeathSA10 7AL
Born May 1953
Director
Appointed 26 Feb 1997
Resigned 16 Dec 2016

SINCLAIR, Elsie May

Resigned
3 Danybryn Road, Port TalbotSA13 1AL
Born November 1916
Director
Appointed N/A
Resigned 05 Feb 2002

Persons with significant control

11

2 Active
9 Ceased

Mr Gerald Stanley Sinclair

Active
Old Field Road, BridgendCF35 5LJ
Born January 1939

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2022
Old Field Road, BridgendCF35 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jan 2022

Mr Jeremy Phillips

Ceased
Old Field Road, BridgendCF35 5LJ
Born February 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mr Richard Gwilym Seaward

Ceased
Old Field Road, BridgendCF35 5LJ
Born September 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mrs Judith Sadler

Ceased
Old Field Road, BridgendCF35 5LJ
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mr Jonathan Mark Sinclair

Ceased
Old Field Road, BridgendCF35 5LJ
Born February 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mr Andrew James Sinclair

Ceased
Old Field Road, BridgendCF35 5LJ
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mr Gerald Stanley Sinlcair

Ceased
Old Field Road, BridgendCF35 5LJ
Born January 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mrs Leanne Smith

Ceased
Old Field Road, BridgendCF35 5LJ
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mr Julian Harrington

Ceased
Old Field Road, BridgendCF35 5LJ
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022

Mr Edward Ellis

Ceased
Old Field Road, BridgendCF35 5LJ
Born March 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
24 April 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
3 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Legacy
9 August 2010
MG02MG02
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Legacy
1 February 2010
MG01MG01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Auditors Resignation Company
18 August 2009
AUDAUD
Legacy
4 March 2009
363aAnnual Return
Legacy
4 March 2009
353353
Legacy
4 March 2009
190190
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
23 April 2008
395Particulars of Mortgage or Charge
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Resolution
17 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2002
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Legacy
19 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 December 2000
AAAnnual Accounts
Legacy
31 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 December 1999
AAAnnual Accounts
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
30 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 October 1996
AAAnnual Accounts
Legacy
5 March 1996
403aParticulars of Charge Subject to s859A
Legacy
5 March 1996
403aParticulars of Charge Subject to s859A
Legacy
5 March 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
28 November 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 December 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 December 1993
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 November 1992
AAAnnual Accounts
Legacy
14 November 1992
403aParticulars of Charge Subject to s859A
Legacy
14 November 1992
403aParticulars of Charge Subject to s859A
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
5 June 1992
395Particulars of Mortgage or Charge
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 November 1991
AAAnnual Accounts
Legacy
8 November 1991
363aAnnual Return
Accounts With Accounts Type Full Group
5 October 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full Group
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Full Group
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Accounts With Accounts Type Medium Group
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
7 November 1986
AAAnnual Accounts
Legacy
7 November 1986
363363
Accounts With Made Up Date
25 October 1984
AAAnnual Accounts
Certificate Change Of Name Company
4 June 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
9 November 1982
AAAnnual Accounts
Accounts With Made Up Date
2 April 1981
AAAnnual Accounts
Accounts With Made Up Date
11 July 1978
AAAnnual Accounts
Accounts With Made Up Date
18 August 1976
AAAnnual Accounts
Incorporation Company
4 December 1974
NEWINCIncorporation
Legacy
6 November 1974
287Change of Registered Office