UKBizDB.co.uk

FINELINE WINDOWS & CONSERVATORIES LIMITED

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

This company is commonly known as Fineline Windows & Conservatories Limited. The company was founded 21 years ago and was given the registration number 04718809. The firm's registered office is in BURNTWOOD. You can find them at Unit 4 Attwood Road, Zone 1, Burntwood Business Park, Burntwood, Staffordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FINELINE WINDOWS & CONSERVATORIES LIMITED
Company Number:04718809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 4 Attwood Road, Zone 1, Burntwood Business Park, Burntwood, Staffordshire, WS7 3GJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Azzurri House, Walsall Road, Aldridge, Walsall, England, WS9 0RD

Director26 April 2022Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary01 April 2003Active
35 Hillside Crescent, Pelsall, Walsall, WS3 4JL

Secretary01 April 2003Active
76a John Street, Wimblebury, Cannock, WS12 2RL

Secretary27 March 2004Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director01 April 2003Active
106 Anson Road, St Wyrley, Walsall, WS6 6JL

Director01 April 2003Active
7 Water Road, Lower Gornal, Dudley, DY3 2NH

Director03 January 2007Active
35 Hillside Crescent, Pelsall, Walsall, WS3 4JL

Director01 April 2003Active
76a John Street, Wimblebury, Cannock, WS12 2RL

Director01 April 2003Active

People with Significant Control

Bk Bidco 1 Limited
Notified on:26 April 2022
Status:Active
Country of residence:England
Address:Azzurri House, Walsall Road, Walsall, England, WS9 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Unit 4, Attwood Road, Zone 1, Burntwood, WS7 3GJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janice Lesley Shaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:British
Address:Unit 4, Attwood Road, Zone 1, Burntwood, WS7 3GJ
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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination secretary company with name termination date.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Persons with significant control

Cessation of a person with significant control.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-02-16Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-08-09Mortgage

Mortgage satisfy charge full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-12Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.