This company is commonly known as Finchfive Low Mill (caton) Limited. The company was founded 32 years ago and was given the registration number 02658683. The firm's registered office is in LANCASTER. You can find them at 50 Low Mill 50 Low Mill, Caton, Lancaster, . This company's SIC code is 81100 - Combined facilities support activities.
Name | : | FINCHFIVE LOW MILL (CATON) LIMITED |
---|---|---|
Company Number | : | 02658683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 50 Low Mill 50 Low Mill, Caton, Lancaster, England, LA2 9HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21 Lowmill, 21 Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 14 April 2018 | Active |
Canaletto, Hatherley House, Hatherley Road, Cheltenham, United Kingdom, GL51 6EB | Director | 09 January 2016 | Active |
39, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 12 April 2017 | Active |
3, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 14 April 2018 | Active |
18 Low Mill, Lancaster Road Caton, Lancaster, LA2 9HX | Secretary | 24 June 2000 | Active |
5 The Tower House, High Crag Court, Warton, LA5 9ND | Secretary | 30 October 1991 | Active |
1 Low Mill, Caton, Lancaster, LA2 9HY | Secretary | 17 March 2001 | Active |
50 Low Mill, 50 Low Mill, Caton, Lancaster, England, LA2 9HY | Secretary | 13 June 2017 | Active |
50 Low Mill, 50 Low Mill, Caton, Lancaster, England, LA2 9HY | Secretary | 01 May 2019 | Active |
3 Low Mill, Caton, Lancaster, LA2 9HY | Secretary | 30 November 2007 | Active |
15, Low Mill, Caton, Lancaster, England, LA2 9HY | Secretary | 19 January 2015 | Active |
9, Low Mill, Caton, Lancaster, Gb-Eng, LA2 9HY | Secretary | 09 June 2009 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 30 October 1991 | Active |
30, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 04 May 2010 | Active |
30, Low Mill, Caton, Lancaster, LA2 9HY | Director | 29 August 2009 | Active |
35 Low Mill Lancaster Road, Caton, Lancaster, LA2 9HZ | Director | 24 June 2000 | Active |
35, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 22 January 2011 | Active |
45, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 12 July 2021 | Active |
49 The Folley Low Mill, Lancaster Road, Caton, LA2 9HX | Director | 30 October 1991 | Active |
5/7 New Street, Carnforth, LA5 9BU | Director | 30 October 1991 | Active |
Rivermill House, 15 Low Mill, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 10 December 2014 | Active |
1, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 19 January 2015 | Active |
1 Low Mill, Caton, Lancaster, LA2 9HY | Director | 16 December 2002 | Active |
4, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 12 April 2017 | Active |
Rivermill House, 15 Low Mill, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 10 December 2014 | Active |
11 Kelne House, Castle Park Mews, Lancaster, LA1 1WA | Director | 30 October 1991 | Active |
9, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 16 January 2010 | Active |
Rivermill House, 15 Low Mill, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 10 December 2014 | Active |
14, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 13 April 2019 | Active |
9, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 16 January 2010 | Active |
The Fishing Lodge 14 Low Mill, Caton, Lancaster, LA2 9HY | Director | 06 January 2007 | Active |
4 Low Mill, Caton, Lancaster, LA2 9HY | Director | 01 December 2006 | Active |
4 Low Mill, Caton, Lancaster, LA2 9HY | Director | 24 June 2000 | Active |
19, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 03 October 2009 | Active |
46, Low Mill, Caton, Lancaster, England, LA2 9HY | Director | 05 June 2017 | Active |
Mr David Alan Greenhalgh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Low Mill, Low Mill, Lancaster, England, LA2 9HY |
Nature of control | : |
|
Mrs Marie Christine Boardman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Low Mill, Low Mill, Lancaster, England, LA2 9HY |
Nature of control | : |
|
Miss Elizabeth Beswick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Low Mill, Lancaster, England, LA2 9HY |
Nature of control | : |
|
Mr Frederick Shears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | River Mill House,, 15 Low Mill, Lancaster, England, LA2 9HY |
Nature of control | : |
|
Mrs Sandra Shears | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | River Mill House, 15 Low Mill, Lancaster, England, LA2 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Officers | Termination secretary company with name termination date. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Officers | Termination director company with name termination date. | Download |
2020-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-09 | Officers | Appoint person secretary company with name date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-04-19 | Officers | Appoint person director company with name date. | Download |
2019-04-19 | Officers | Termination secretary company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-26 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Appoint person director company with name date. | Download |
2018-04-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.