UKBizDB.co.uk

FINE SHINE LIMITED

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

This company is commonly known as Fine Shine Limited. The company was founded 19 years ago and was given the registration number 05155494. The firm's registered office is in KINGSBRIDGE. You can find them at 1 Centurion Works, Lower Union Road, Kingsbridge, Devon. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:FINE SHINE LIMITED
Company Number:05155494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:1 Centurion Works, Lower Union Road, Kingsbridge, Devon, England, TQ7 1EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Centurion Works, Lower Union Road, Kingsbridge, England, TQ7 1EF

Director01 July 2006Active
C/O Francis Clark Llp, Melville Building East, Royal William Yard, Plymouth, United Kingdom, PL1 3RP

Director15 April 2017Active
Unit 10, Orchard Industrial Estate, Poplar Drive, Kingsbridge, United Kingdom, TQ7 1SF

Secretary05 June 2009Active
5 Buckwell Road, Kingsbridge, TQ7 1NQ

Secretary16 June 2004Active
1, Centurion Works, Lower Union Road, Kingsbridge, England, TQ7 1EF

Secretary01 May 2017Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary16 June 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director16 June 2004Active
Unit 10, Orchard Industrial Estate, Poplar Drive, Kingsbridge, United Kingdom, TQ7 1SF

Director16 June 2004Active

People with Significant Control

Mr Nicholas David Williams
Notified on:21 April 2017
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:1, Centurion Works, Kingsbridge, England, TQ7 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam James Povey
Notified on:06 April 2016
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:1, Centurion Works, Kingsbridge, England, TQ7 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-12Officers

Change person director company with change date.

Download
2022-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-20Persons with significant control

Change to a person with significant control.

Download
2020-07-15Accounts

Accounts with accounts type micro entity.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-21Officers

Change person director company with change date.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Address

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

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2018-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-28Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Appoint person secretary company with name date.

Download
2017-09-11Capital

Capital allotment shares.

Download
2017-09-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.