This company is commonly known as Fine White Line Limited. The company was founded 23 years ago and was given the registration number 04098243. The firm's registered office is in NORTHAMPTON. You can find them at Office 14, Grovelands Business Park West Haddon Road, East Haddon, Northampton, . This company's SIC code is 74990 - Non-trading company.
Name | : | FINE WHITE LINE LIMITED |
---|---|---|
Company Number | : | 04098243 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 14, Grovelands Business Park West Haddon Road, East Haddon, Northampton, England, NN6 8FB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Grovelands Business Park, West Haddon Road, East Haddon, United Kingdom, NN6 8FB | Director | 02 November 2020 | Active |
Piazza Diaz Armando 7, Piazza Diaz Armando 7, 20123, Milano, Italy, | Corporate Director | 26 July 2013 | Active |
3 Primrose Hill, Kingsthorpe Road, Northampton, NN2 6ER | Secretary | 25 September 2001 | Active |
24 Coverdale, Northampton, NN2 8UU | Secretary | 24 October 2000 | Active |
12a Lilbourne Road, Clifton Upon Dunsmore, Rugby, CV23 0BD | Secretary | 24 August 2003 | Active |
Cluny Lodge, 3 Heather Lane, Packington, LE65 1WF | Secretary | 01 September 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 2000 | Active |
1a, Church Street, Moulton, Northampton, NN3 7SP | Director | 01 September 2009 | Active |
3 Primrose Hill, Kingsthorpe Road, Northampton, NN2 6ER | Director | 24 October 2000 | Active |
2, Pedigree Farm Barns, Althorp, England, NN7 4HE | Director | 01 November 2010 | Active |
12a Lilbourne Road, Clifton Upon Dunsmore, Rugby, CV23 0BD | Director | 24 August 2003 | Active |
27 Farm Street, Harbury, Leamington Spa, CV33 9LR | Director | 24 August 2003 | Active |
Middle House, 1 Cattle End, Farthingtone, NN12 8EN | Director | 11 January 2008 | Active |
Cluny Lodge, 3 Heather Lane, Packington, LE65 1WF | Director | 14 July 2008 | Active |
2, Pedigree Farm Barns, Althorp, Northampton, United Kingdom, NN7 4HE | Corporate Director | 01 November 2010 | Active |
2, Pedigree Farm Barns, Althorp, NN7 4HE | Corporate Director | 01 November 2010 | Active |
Mr Walter Julius Albert Scheffrahn | ||
Notified on | : | 23 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | Office 14, Grovelands Business Park, West Haddon Road, Northampton, England, NN6 8FB |
Nature of control | : |
|
Lambretta Srl | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | 7, Piazza Diaz Armando 7, Milano, Italy, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-26 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.