Company NameSine Consulting Limited
Company StatusActive
Company Number04530012
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)
Previous NameStraughair Consulting Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMark Andrew Arundale
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(3 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address11 North Wood
Acklam
Cleveland
TS5 7LL
Director NameMr Jamie William Smith
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent House Mandale Business Park
Belmont
Durham
DH1 1TH
Director NameMr David John Warner
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(17 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerwent House Mandale Business Park
Belmont
Durham
DH1 1TH
Director NameMr Alan Keith Straughair
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address2 The Pastures
Stocksfield
Northumberland
NE43 7NG
Secretary NameMrs Angela Gail Straughair
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 The Pastures
Stocksfield
Northumberland
NE43 7NG
Director NameMrs Angela Gail Straughair
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(8 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 The Pastures
Stocksfield
Northumberland
NE43 7NG
Director NameMr Ian Auston Dowding
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 7 months after company formation)
Appointment Duration12 years (resigned 05 May 2016)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Thistle Close
Whitworth Manor
Spennymoor
Durham
DL16 7YD
Secretary NameElaine Dowding
NationalityBritish
StatusResigned
Appointed28 October 2005(3 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 05 May 2016)
RoleCivil Servant
Correspondence Address24 Thistle Close
Spennymoor
County Durham
DL16 7YD
Director NameReginald Joseph Busby
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(5 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2020)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodlea
Coulby Newham
Middlesbrough
Cleveland
TS8 0TX
Secretary NameReginald Joseph Busby
StatusResigned
Appointed05 May 2016(13 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 May 2020)
RoleCompany Director
Correspondence Address10 Woodlea
Coulby Newham
Middlesbrough
Cleveland
TS8 0TX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitesineconsulting.com
Email address[email protected]
Telephone0191 3706690
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressDerwent House
Mandale Business Park
Belmont Durham
Co Durham
DH1 1TH
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham

Financials

Year2013
Net Worth£358,463
Cash£271,378
Current Liabilities£138,769

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

19 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
9 November 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
4 November 2020Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 199.20
(4 pages)
30 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
10 June 2020Appointment of Mr David John Warner as a director on 1 May 2020 (2 pages)
4 June 2020Appointment of Mr Jamie William Smith as a director on 1 May 2020 (2 pages)
18 May 2020Termination of appointment of Reginald Joseph Busby as a secretary on 1 May 2020 (1 page)
18 May 2020Termination of appointment of Reginald Joseph Busby as a director on 1 May 2020 (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
16 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
16 September 2019Cessation of Reginald Joseph Busby as a person with significant control on 1 April 2019 (1 page)
16 September 2019Cessation of Carol Busby as a person with significant control on 1 April 2019 (1 page)
7 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
17 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 September 2017Notification of Jayne Arundale as a person with significant control on 17 May 2016 (2 pages)
12 September 2017Notification of Carol Busby as a person with significant control on 17 May 2016 (2 pages)
12 September 2017Notification of Carol Busby as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Notification of Jayne Arundale as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Carol Busby as a person with significant control on 17 May 2016 (2 pages)
12 September 2017Notification of Jayne Arundale as a person with significant control on 17 May 2016 (2 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 9 September 2016 with updates (7 pages)
8 June 2016Purchase of own shares. (3 pages)
8 June 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 249.9
(4 pages)
8 June 2016Cancellation of shares. Statement of capital on 5 May 2016
  • GBP 249.9
(4 pages)
8 June 2016Purchase of own shares. (3 pages)
18 May 2016Termination of appointment of Elaine Dowding as a secretary on 5 May 2016 (1 page)
18 May 2016Appointment of Reginald Joseph Busby as a secretary on 5 May 2016 (2 pages)
18 May 2016Termination of appointment of Ian Auston Dowding as a director on 5 May 2016 (1 page)
18 May 2016Termination of appointment of Elaine Dowding as a secretary on 5 May 2016 (1 page)
18 May 2016Termination of appointment of Ian Auston Dowding as a director on 5 May 2016 (1 page)
18 May 2016Appointment of Reginald Joseph Busby as a secretary on 5 May 2016 (2 pages)
17 February 2016Change of share class name or designation (2 pages)
17 February 2016Change of share class name or designation (2 pages)
3 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 333.2
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 2 February 2016
  • GBP 333.2
(3 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 318.5
(7 pages)
18 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 318.5
(7 pages)
8 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 318.5
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 318.5
(3 pages)
8 April 2015Statement of capital following an allotment of shares on 8 April 2015
  • GBP 318.5
(3 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
21 October 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 294
(7 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 294
(7 pages)
12 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 294
(7 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 294
(7 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 294
(7 pages)
20 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 294
(7 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
19 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (7 pages)
6 August 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 294
(3 pages)
6 August 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 294
(3 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (7 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Reginald Joseph Busby on 9 September 2010 (2 pages)
1 October 2010Director's details changed for Mark Andrew Arundale on 9 September 2010 (2 pages)
1 October 2010Director's details changed for Mark Andrew Arundale on 9 September 2010 (2 pages)
1 October 2010Director's details changed for Reginald Joseph Busby on 9 September 2010 (2 pages)
1 October 2010Director's details changed for Ian Auston Dowding on 9 September 2010 (2 pages)
1 October 2010Director's details changed for Ian Auston Dowding on 9 September 2010 (2 pages)
1 October 2010Director's details changed for Mark Andrew Arundale on 9 September 2010 (2 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Ian Auston Dowding on 9 September 2010 (2 pages)
1 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (7 pages)
1 October 2010Director's details changed for Reginald Joseph Busby on 9 September 2010 (2 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
16 September 2009Return made up to 09/09/09; full list of members (6 pages)
16 September 2009Return made up to 09/09/09; full list of members (6 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 September 2008Return made up to 09/09/08; full list of members (6 pages)
29 September 2008Return made up to 09/09/08; full list of members (6 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
21 July 2008Total exemption small company accounts made up to 30 April 2008 (9 pages)
4 February 2008Conve 01/02/08 (1 page)
4 February 2008Conve 01/02/08 (1 page)
4 February 2008Resolutions
  • RES13 ‐ Conversion 01/02/08
(1 page)
4 February 2008Resolutions
  • RES13 ‐ Conversion 01/02/08
(1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: derwentside business centre consett business park consett county durham DH8 6BP (1 page)
4 February 2008Registered office changed on 04/02/08 from: derwentside business centre consett business park consett county durham DH8 6BP (1 page)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (9 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Return made up to 09/09/07; full list of members (3 pages)
26 September 2007Secretary's particulars changed (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Location of register of members (1 page)
26 September 2007Return made up to 09/09/07; full list of members (3 pages)
18 December 2006Company name changed straughair consulting LIMITED\certificate issued on 18/12/06 (2 pages)
18 December 2006Company name changed straughair consulting LIMITED\certificate issued on 18/12/06 (2 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 October 2006Return made up to 09/09/06; full list of members (7 pages)
2 October 2006Return made up to 09/09/06; full list of members (7 pages)
26 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: 2 the pastures stocksfield northumberland NE43 7NG (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Director resigned (1 page)
2 November 2005Registered office changed on 02/11/05 from: 2 the pastures stocksfield northumberland NE43 7NG (1 page)
2 November 2005Secretary resigned (1 page)
2 November 2005Director resigned (1 page)
11 October 2005Return made up to 09/09/05; full list of members (7 pages)
11 October 2005Return made up to 09/09/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2005Ad 01/05/04--------- £ si 96@1 (2 pages)
19 January 2005Ad 01/05/04--------- £ si 96@1 (2 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 September 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
30 September 2004Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
24 September 2004Return made up to 09/09/04; full list of members (7 pages)
24 September 2004Return made up to 09/09/04; full list of members (7 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
13 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
26 September 2003Return made up to 09/09/03; full list of members (7 pages)
26 September 2003Return made up to 09/09/03; full list of members (7 pages)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
6 February 2003Company name changed xref LIMITED\certificate issued on 06/02/03 (2 pages)
6 February 2003Company name changed xref LIMITED\certificate issued on 06/02/03 (2 pages)
23 September 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002New secretary appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Registered office changed on 20/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
20 September 2002New director appointed (2 pages)
20 September 2002Secretary resigned (1 page)
9 September 2002Incorporation (12 pages)
9 September 2002Incorporation (12 pages)