Company NameSinolec Components Limited
DirectorsMatthew Alan Collier and Jun Jing Sun
Company StatusActive
Company Number05013279
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew Alan Collier
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Merrow Business Park
Guildford
Surrey
GU4 7WA
Secretary NameMatthew Alan Collier
NationalityBritish
StatusCurrent
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1c Merrow Business Park
Guildford
Surrey
GU4 7WA
Director NameJun Jing Sun
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed04 July 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 9 months
RolePurchashing Director
Country of ResidenceEngland
Correspondence AddressUnit 1c Merrow Business Park
Guildford
Surrey
GU4 7WA
Director NameMr Howard John Allingham Cowley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Spencer Park
Molesey Park Road
East Molesey
Surrey
KT8 0DB

Contact

Websitewww.sinolec.co.uk/en/
Email address[email protected]
Telephone01483 440600
Telephone regionGuildford

Location

Registered Address69-71 East Street
Epsom
Surrey
KT17 1BP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£34,603
Cash£28,316
Current Liabilities£176,555

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

26 January 2021Change of details for Mr Mathew Alan Collier as a person with significant control on 13 January 2020 (2 pages)
25 January 2021Director's details changed for Matthew Alan Collier on 13 January 2020 (2 pages)
25 January 2021Director's details changed for Jun Jing Sun on 13 January 2020 (2 pages)
25 January 2021Change of details for Ms Jun Jing Sun as a person with significant control on 13 January 2020 (2 pages)
25 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
18 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 15,000
(5 pages)
5 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 15,000
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 15,000
(5 pages)
27 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 15,000
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 March 2014Director's details changed for Matthew Alan Collier on 12 January 2014 (2 pages)
11 March 2014Director's details changed for Matthew Alan Collier on 12 January 2014 (2 pages)
11 March 2014Director's details changed for Jun Jing Sun on 12 January 2014 (2 pages)
11 March 2014Secretary's details changed for Matthew Alan Collier on 12 January 2014 (1 page)
11 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15,000
(5 pages)
11 March 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15,000
(5 pages)
11 March 2014Secretary's details changed for Matthew Alan Collier on 12 January 2014 (1 page)
11 March 2014Director's details changed for Jun Jing Sun on 12 January 2014 (2 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 February 2013Secretary's details changed for Matthew Alan Collier on 12 January 2012 (2 pages)
1 February 2013Director's details changed for Matthew Alan Collier on 12 January 2013 (2 pages)
1 February 2013Secretary's details changed for Matthew Alan Collier on 12 January 2012 (2 pages)
1 February 2013Director's details changed for Jun Jing Sun on 12 January 2013 (2 pages)
1 February 2013Director's details changed for Matthew Alan Collier on 12 January 2013 (2 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
1 February 2013Director's details changed for Jun Jing Sun on 12 January 2013 (2 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Appointment of Jun Jing Sun as a director (2 pages)
6 July 2011Appointment of Jun Jing Sun as a director (2 pages)
5 July 2011Termination of appointment of Howard Cowley as a director (1 page)
5 July 2011Termination of appointment of Howard Cowley as a director (1 page)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Howard John Allingham Cowley on 12 January 2010 (2 pages)
17 February 2010Director's details changed for Mr Howard John Allingham Cowley on 12 January 2010 (2 pages)
17 February 2010Director's details changed for Matthew Alan Collier on 12 January 2010 (2 pages)
17 February 2010Director's details changed for Matthew Alan Collier on 12 January 2010 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
4 February 2009Return made up to 12/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 February 2008Return made up to 12/01/08; full list of members (3 pages)
13 February 2008Return made up to 12/01/08; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2007Return made up to 12/01/07; full list of members (3 pages)
31 January 2007Return made up to 12/01/07; full list of members (3 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 February 2006Return made up to 12/01/06; full list of members (5 pages)
24 February 2006Return made up to 12/01/06; full list of members (5 pages)
29 April 2005Ad 16/04/04--------- £ si 14950@1 (2 pages)
29 April 2005Ad 16/04/04--------- £ si 14950@1 (2 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Nc inc already adjusted 16/04/04 (1 page)
25 April 2005Nc inc already adjusted 16/04/04 (1 page)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
14 March 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
24 February 2005Return made up to 12/01/05; full list of members (5 pages)
24 February 2005Return made up to 12/01/05; full list of members (5 pages)
12 January 2004Incorporation (18 pages)
12 January 2004Incorporation (18 pages)