Background WavePink WaveYellow Wave

SINCLAIR GARAGES (SWANSEA) LIMITED (06141261)

SINCLAIR GARAGES (SWANSEA) LIMITED (06141261) is an active UK company. incorporated on 6 March 2007. 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 and 2 other business activities. SINCLAIR GARAGES (SWANSEA) LIMITED has been registered for 19 years. Current directors include SINCLAIR, Andrew James, SINCLAIR, Gerald Stanley.

Company Number
06141261
Status
active
Type
ltd
Incorporated
6 March 2007
Age
19 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
SIC Codes
45111, 45200, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SINCLAIR GARAGES (SWANSEA) LIMITED

SINCLAIR GARAGES (SWANSEA) LIMITED is an active company incorporated on 6 March 2007 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 and 2 other business activities. SINCLAIR GARAGES (SWANSEA) LIMITED was registered 19 years ago.(SIC: 45111, 45200, 45310)

Status

active

Active since 19 years ago

Company No

06141261

LTD Company

Age

19 Years

Incorporated 6 March 2007

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: Full Accounts

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

WALTERS AUTOMOTIVES LIMITED
From: 19 February 2009To: 24 January 2019
WALTERS REMEDIATION LIMITED
From: 6 March 2007To: 19 February 2009
Contact
Address

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

Previous Addresses

Hirwaun House Hirwaun Industrial Estate Hirwaun Aberdare Mid Glamorgan CF44 9UL
From: 6 March 2007To: 8 January 2019
Timeline

12 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jun 14
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Feb 19
Loan Secured
Jul 19
Loan Secured
Dec 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

SINCLAIR, Eleanora Kay

Active
Old Field Road, BridgendCF35 5LJ
Secretary
Appointed 14 Dec 2018

SINCLAIR, Andrew James

Active
Old Field Road, BridgendCF35 5LJ
Born August 1972
Director
Appointed 14 Dec 2018

SINCLAIR, Gerald Stanley

Active
Old Field Road, BridgendCF35 5LJ
Born January 1939
Director
Appointed 14 Dec 2018

LLEWELLYN, Martyn

Resigned
Hirwaun Industrial Estate, AberdareCF44 9UL
Secretary
Appointed 09 Mar 2007
Resigned 14 Dec 2018

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Mar 2007
Resigned 06 Mar 2007

HUMPHREYS, Leighton

Resigned
Hirwaun Industrial Estate, AberdareCF44 9UL
Born September 1974
Director
Appointed 17 Feb 2009
Resigned 17 Jun 2014

LLEWELLYN, Martyn Evan Rhys

Resigned
Hirwaun Ind Estate, AberdareCF44 9UL
Born July 1974
Director
Appointed 21 Jun 2016
Resigned 14 Dec 2018

LLEWELLYN, Sarah Catherine

Resigned
Old Field Road, BridgendCF35 5LJ
Born November 1974
Director
Appointed 08 Dec 2008
Resigned 14 Dec 2018

THURSFIELD, David

Resigned
9 Ash Grove, CowbridgeCF71 7TQ
Born October 1944
Director
Appointed 09 Mar 2007
Resigned 12 Oct 2007

WALTERS, Richard John

Resigned
Old Field Road, BridgendCF35 5LJ
Born January 1980
Director
Appointed 17 Feb 2009
Resigned 14 Dec 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Mar 2007
Resigned 06 Mar 2007

G WALTERS (CONSULTANCY) LIMITED

Resigned
Hirwaun Industrial Estate, AberdareCF44 9UL
Corporate director
Appointed 09 Mar 2007
Resigned 21 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Old Field Road, BridgendCF35 5LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Hirwaun Industrial Estate, AberdareCF44 9UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2020
MR01Registration of a Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
16 October 2014
AAAnnual Accounts
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Corporate Director Company With Change Date
31 March 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
24 March 2010
CH02Change of Corporate Director Details
Change Account Reference Date Company Current Extended
8 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 November 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
3 April 2009
225Change of Accounting Reference Date
Legacy
24 February 2009
287Change of Registered Office
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 December 2008
AAAnnual Accounts
Legacy
3 September 2008
363sAnnual Return (shuttle)
Legacy
31 March 2008
363aAnnual Return
Legacy
19 February 2008
225Change of Accounting Reference Date
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Incorporation Company
6 March 2007
NEWINCIncorporation