UKBizDB.co.uk

FIIN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fiin Limited. The company was founded 8 years ago and was given the registration number 09814069. The firm's registered office is in ASHBY-DE-LA-ZOUCH. You can find them at 3 Rushtons Yard, Market Street, Ashby-de-la-zouch, Leicestershire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:FIIN LIMITED
Company Number:09814069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:3 Rushtons Yard, Market Street, Ashby-de-la-zouch, Leicestershire, England, LE65 1AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6290 Bishops Court, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB

Director13 October 2020Active
3, Rushtons Yard, Market Street, Ashby-De-La-Zouch, England, LE65 1AL

Director31 March 2022Active
2 Sisters Food Group, 1 Colmore Row, Birmingham, England, B3 2BJ

Director07 October 2015Active
Marks And Spencer Plc, Waterside House, 35 North Wharf Road, London, United Kingdom, W2 1NW

Director07 October 2015Active

People with Significant Control

Miss Emmanuelle Marie Lerges
Notified on:31 March 2022
Status:Active
Date of birth:March 1976
Nationality:French
Country of residence:England
Address:3, Rushtons Yard, Ashby-De-La-Zouch, England, LE65 1AL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Paul Aidan Bernard Durand Willgoss
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Marks And Spencer Plc, Waterside House, London, United Kingdom, W2 1NW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Helen Margaret Sisson
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:2 Sisters Food Group, 1 Colmore Row, Birmingham, England, B3 2BJ
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Accounts

Change account reference date company previous extended.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Address

Change registered office address company with date old address new address.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-01-22Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Accounts

Accounts with accounts type micro entity.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Change account reference date company current shortened.

Download
2017-09-18Resolution

Resolution.

Download
2017-08-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.