UKBizDB.co.uk

FINELINE VAR LTD

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

This company is commonly known as Fineline Var Ltd. The company was founded 42 years ago and was given the registration number 01583316. The firm's registered office is in CALNE. You can find them at Unit L2, Redman Road, Calne, Wiltshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FINELINE VAR LTD
Company Number:01583316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1981
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit L2, Redman Road, Calne, Wiltshire, England, SN11 9PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Zinonos Kitieos 9, 2406 Engkomi, Nicosia, Cyprus,

Director30 September 2016Active
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB

Secretary30 May 2013Active
2 Ninesquares, Eckington, Pershore, WR10 3PZ

Secretary31 August 2004Active
17 The Butts, Crudwell, Malmesbury, SN16 9HF

Secretary20 May 1993Active
9 St Peters Close, Malvern, WR14 4JS

Secretary24 October 2002Active
21 Talbot Fields, Bampton, OX18 2AB

Secretary16 April 1997Active
Paddock Gate, Tin Pit, Marlborough, SN8 1BD

Secretary01 January 1999Active
5 College Fields, Marlborough, SN8 1UA

Secretary-Active
3 Hargrave Close, Grandborough, Rugby, CV23 8DS

Secretary09 February 2005Active
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB

Secretary09 August 2007Active
Burlington Manor, Jubilee Road, Finchampstead, RG40 3SD

Director24 October 2002Active
4 Spire View, Bromham, Chippenham, SN15 2FB

Director07 April 2008Active
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB

Director14 July 2014Active
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB

Director14 August 2012Active
2 Ninesquares, Eckington, Pershore, WR10 3PZ

Director24 October 2002Active
16 Bishop Close, Pewsham, Chippenham, SN15 3FJ

Director03 February 1993Active
17 The Butts, Crudwell, Malmesbury, SN16 9HF

Director01 January 1995Active
Rosemary Cottage, Kingscote, Tetbury, GL8 8XY

Director-Active
9 St Peters Close, Malvern, WR14 4JS

Director24 October 2002Active
Millbank Marle Hill, Chalford, Stroud, GL6 8QP

Director01 October 1994Active
Lilac Cottage, 53 Dauntsey, Chippenham, SN15 4HN

Director07 June 2005Active
8 Saint Michaels Close, Brinkworth, Chippenham, SN15 5QG

Director01 June 1998Active
Paddock Gate, Tin Pit, Marlborough, SN8 1BD

Director31 March 1998Active
Paddock Gate, Tin Pit, Marlborough, SN8 1BD

Director-Active
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB

Director13 June 2011Active
10405 Van Oatten Ln, Great Falls, Virginia, Usa, 22066

Director22 October 1999Active
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB

Director30 May 2013Active
1 Hedge Row, Chippenham, SN15 3PF

Director03 February 1993Active
6 Anstey Place, Pewsham, Chippenham, SN15 3TZ

Director01 October 1994Active
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB

Director13 June 2011Active
C/O Exception Pcb Limited, Alexandra Way, Ashchurch Business Centre, Tewkesbury, England, GL20 8NB

Director28 September 2010Active
C/O Exception Group Limited, 32 Harris Road Port Marsh, Industrial Estate Calne, SN11 9PT

Director13 June 2011Active
Laurel Cottage, 14 Netherstreet, Chippenham, SN15 2DW

Director03 February 1993Active
Gardner House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA

Director23 August 2022Active
The Garden Apartment, 6 Henrietta Street, Bath, BA2 6LL

Director15 June 1999Active

People with Significant Control

Mr George Antoniades
Notified on:29 August 2017
Status:Active
Date of birth:August 1971
Nationality:Cypriot
Country of residence:England
Address:Gardner House, Hornbeam Park Avenue, Harrogate, England, HG2 8NA
Nature of control:
  • Right to appoint and remove directors
Fineline Global Pte. Ltd.
Notified on:16 October 2016
Status:Active
Country of residence:Singapore
Address:12 Marina Boulevard, 12 Marina Boulevard, Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
Exception Pcb Solutions
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Alexandra Way, Alexandra Way, Tewkesbury, England, GL20 8NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2024-03-30Accounts

Accounts with accounts type group.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-29Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type group.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-09-06Accounts

Accounts with accounts type group.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Address

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

Download
2021-09-30Accounts

Accounts with accounts type group.

Download
2021-06-28Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Capital

Capital allotment shares.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type small.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.