This company is commonly known as Findeven Limited. The company was founded 25 years ago and was given the registration number 03680395. The firm's registered office is in ACTON. You can find them at 5 Park Parade, Gunnersbury Avenue, Acton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | FINDEVEN LIMITED |
---|---|---|
Company Number | : | 03680395 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1998 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Park Parade, Gunnersbury Avenue, Acton, W3 9BD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Harpton Close, Yateley, England, GU46 7SH | Director | 01 October 2000 | Active |
5 Park Parade, Gunnersbury Avenue, Acton, W3 9BD | Director | 09 April 2018 | Active |
57, Braybourne Close, Uxbridge, United Kingdom, UB8 1UJ | Secretary | 30 October 2000 | Active |
57 Braybourne Close, Uxbridge, UB8 1UJ | Secretary | 18 January 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 08 December 1998 | Active |
8 Winnock Road, West Drayton, UB7 7RH | Director | 18 January 1999 | Active |
24, Harpton Close, Yateley, England, GU46 7SH | Director | 05 December 2014 | Active |
78 Hillingdon Hill, Uxbridge, UB10 0JD | Director | 01 January 2007 | Active |
28 Victoria Avenue, Hillingdon, Uxbridge, UB10 9AH | Director | 01 February 1999 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 08 December 1998 | Active |
Mr Renaldas Sadauskas | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | Lithuanian |
Address | : | 5 Park Parade, Acton, W3 9BD |
Nature of control | : |
|
Ms Julia Dawn Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Address | : | 5 Park Parade, Acton, W3 9BD |
Nature of control | : |
|
Mrs Maryfior Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Address | : | 5 Park Parade, Acton, W3 9BD |
Nature of control | : |
|
Mr Christopher John Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | 5 Park Parade, Acton, W3 9BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-10 | Officers | Change person director company with change date. | Download |
2018-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-09 | Officers | Termination secretary company with name termination date. | Download |
2018-02-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.