Warning: file_put_contents(c/81e96956d6d6196baf6f8f614a05daf1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fine White Line Limited, NN6 8FB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FINE WHITE LINE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
14, Grovelands Business Park, West Haddon Road, East Haddon, United Kingdom, NN6 8FB

Director02 November 2020Active
Piazza Diaz Armando 7, Piazza Diaz Armando 7, 20123, Milano, Italy,

Corporate Director26 July 2013Active
3 Primrose Hill, Kingsthorpe Road, Northampton, NN2 6ER

Secretary25 September 2001Active
24 Coverdale, Northampton, NN2 8UU

Secretary24 October 2000Active
12a Lilbourne Road, Clifton Upon Dunsmore, Rugby, CV23 0BD

Secretary24 August 2003Active
Cluny Lodge, 3 Heather Lane, Packington, LE65 1WF

Secretary01 September 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2000Active
1a, Church Street, Moulton, Northampton, NN3 7SP

Director01 September 2009Active
3 Primrose Hill, Kingsthorpe Road, Northampton, NN2 6ER

Director24 October 2000Active
2, Pedigree Farm Barns, Althorp, England, NN7 4HE

Director01 November 2010Active
12a Lilbourne Road, Clifton Upon Dunsmore, Rugby, CV23 0BD

Director24 August 2003Active
27 Farm Street, Harbury, Leamington Spa, CV33 9LR

Director24 August 2003Active
Middle House, 1 Cattle End, Farthingtone, NN12 8EN

Director11 January 2008Active
Cluny Lodge, 3 Heather Lane, Packington, LE65 1WF

Director14 July 2008Active
2, Pedigree Farm Barns, Althorp, Northampton, United Kingdom, NN7 4HE

Corporate Director01 November 2010Active
2, Pedigree Farm Barns, Althorp, NN7 4HE

Corporate Director01 November 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (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
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type dormant.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type dormant.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type dormant.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Termination director company with name termination date.

Download
2020-09-23Address

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

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2019-10-23Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption full.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type total exemption small.

Download
2014-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.