This company is commonly known as Finchmain Limited. The company was founded 24 years ago and was given the registration number 03884809. The firm's registered office is in STOCKPORT. You can find them at Smithy Croft 31 Mill Brow, Marple Bridge, Stockport, Cheshire. This company's SIC code is 41100 - Development of building projects.
Name | : | FINCHMAIN LIMITED |
---|---|---|
Company Number | : | 03884809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Smithy Croft 31 Mill Brow, Marple Bridge, Stockport, Cheshire, SK6 5LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Smithy Croft, Mill Brow, Marple Bridge, Stockport, SK6 5LW | Secretary | 02 June 2008 | Active |
Smithy Croft, 31 Mill Brow, Marple Bridge, Stockport, SK6 5LW | Director | 13 November 2018 | Active |
Smithy Croft, Mill Brow, Marple Bridge, Stockport, SK6 5LW | Director | 29 November 1999 | Active |
3 Fernacre Business Park, Budds Lane, Romsey, England, SO51 0HA | Director | 13 November 2018 | Active |
Smithy Croft, 31 Mill Brow, Marple Bridge, Stockport, SK6 5LW | Director | 13 November 2018 | Active |
6, Hitherfield Lane, Harpenden, England, AL5 4JD | Director | 29 November 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 26 November 1999 | Active |
36-44 Alma Street, Luton, LU1 2PL | Corporate Secretary | 29 November 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 26 November 1999 | Active |
Mr Miles Samuel Johnson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Mill Brow, Stockport, England, SK6 5LW |
Nature of control | : |
|
Mr Charles John Yuill | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Hitherfield Lane, Harpenden, England, AL5 4JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-12-06 | Officers | Appoint person director company with name date. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Capital | Capital alter shares subdivision. | Download |
2017-08-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.