This company is commonly known as Fine Holdings Limited. The company was founded 31 years ago and was given the registration number 02779630. The firm's registered office is in WORCESTER. You can find them at Hill End House, Church Lane Whittington, Worcester, Worcestershire. This company's SIC code is 20200 - Manufacture of pesticides and other agrochemical products.
Name | : | FINE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02779630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 1993 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill End House, Church Lane Whittington, Worcester, Worcestershire, WR5 2RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ | Secretary | 01 January 2004 | Active |
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ | Director | 10 July 2014 | Active |
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ | Director | 01 January 2004 | Active |
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ | Director | 01 February 2000 | Active |
The Cider Mill 21 Collets Green Road, Colletts Green, Worcester, WR2 4RY | Secretary | 19 April 1993 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 14 January 1993 | Active |
3 Manor Field, Lower Broadheath, Worcester, WR2 6QN | Director | 19 April 1993 | Active |
The Cider Mill 21 Collets Green Road, Colletts Green, Worcester, WR2 4RY | Director | 14 April 1993 | Active |
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ | Director | 04 September 2000 | Active |
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ | Director | 23 April 2009 | Active |
Hanley Court Gardens, Hanley William, Tenbury Wells, WR15 8QT | Director | 22 December 1993 | Active |
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ | Director | 10 July 2014 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 14 January 1993 | Active |
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ | Director | 04 September 2000 | Active |
Hill End House, Church Lane Whittington, Worcester, WR5 2RQ | Director | 23 April 2009 | Active |
De Sangosse | ||
Notified on | : | 10 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | De Sangosse, Bonnel B.P.5, Pont Du Casse, France, 47480 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type full. | Download |
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-22 | Accounts | Accounts amended with accounts type full. | Download |
2023-05-04 | Accounts | Accounts with accounts type full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-03 | Accounts | Accounts with accounts type full. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type full. | Download |
2017-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-07 | Accounts | Accounts with accounts type full. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.