UKBizDB.co.uk

FINDEVEN LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:5 Park Parade, Gunnersbury Avenue, Acton, W3 9BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Harpton Close, Yateley, England, GU46 7SH

Director01 October 2000Active
5 Park Parade, Gunnersbury Avenue, Acton, W3 9BD

Director09 April 2018Active
57, Braybourne Close, Uxbridge, United Kingdom, UB8 1UJ

Secretary30 October 2000Active
57 Braybourne Close, Uxbridge, UB8 1UJ

Secretary18 January 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary08 December 1998Active
8 Winnock Road, West Drayton, UB7 7RH

Director18 January 1999Active
24, Harpton Close, Yateley, England, GU46 7SH

Director05 December 2014Active
78 Hillingdon Hill, Uxbridge, UB10 0JD

Director01 January 2007Active
28 Victoria Avenue, Hillingdon, Uxbridge, UB10 9AH

Director01 February 1999Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director08 December 1998Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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 (7 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
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-03Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-04-17Mortgage

Mortgage satisfy charge full.

Download
2018-04-10Officers

Change person director company with change date.

Download
2018-04-10Persons with significant control

Notification of a person with significant control.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-04-09Officers

Termination secretary company with name termination date.

Download
2018-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.