Warning: file_put_contents(c/647af51570704e421f4c1e7d1b8a8a1f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/8109f1c8849800ef0f7f7dc8d0b5a354.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fine Building & Hire Limited, CR5 3TF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FINE BUILDING & HIRE LIMITED

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

This company is commonly known as Fine Building & Hire Limited. The company was founded 56 years ago and was given the registration number 00915692. The firm's registered office is in COULSDON. You can find them at 28 Chipstead Station Parade, Chipstead, Coulsdon, Surrey. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FINE BUILDING & HIRE LIMITED
Company Number:00915692
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1967
End of financial year:14 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:28 Chipstead Station Parade, Chipstead, Coulsdon, Surrey, CR5 3TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Mulberry Place, Pinnell Road, Eltham, United Kingdom, SE9 6AR

Director-Active
Unit 7, Mulberry Place, Pinnell Road, Eltham, United Kingdom, SE9 6AR

Director26 July 2018Active
Oak Tree Cottage, Nightingale Lane, Storrington, RH20 4NU

Secretary-Active
Oak Tree Cottage, Nightingale Lane, Storrington, RH20 4NU

Director-Active

People with Significant Control

Mr Michael Braham Grizaard
Notified on:15 November 2016
Status:Active
Date of birth:March 1931
Nationality:British
Address:28, Chipstead Station Parade, Coulsdon, CR5 3TF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Stephen Coates
Notified on:15 November 2016
Status:Active
Date of birth:February 1940
Nationality:British
Country of residence:United Kingdom
Address:Unit 7, Mulberry Place, Eltham, United Kingdom, SE9 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Address

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

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Termination secretary company with name termination date.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Mortgage

Mortgage satisfy charge full.

Download
2018-07-26Officers

Appoint person director company with name date.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-06-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-18Confirmation statement

Confirmation statement with updates.

Download
2016-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.