UKBizDB.co.uk

FINELINE (WORK COOP) LIMITED

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

This company is commonly known as Fineline (work Coop) Limited. The company was founded 5 years ago and was given the registration number 11949121. The firm's registered office is in ST. NEOTS. You can find them at The Business Centre Skipper Way, Little Paxton, St. Neots, Cambridgeshire. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:FINELINE (WORK COOP) LIMITED
Company Number:11949121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Business Centre Skipper Way, Little Paxton, St. Neots, Cambridgeshire, England, PE19 6LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Business Centre, Skipper Way, Little Paxton, St. Neots, England, PE19 6LT

Director01 June 2020Active
6, Coleshill Street, Fazeley, Tamworth, United Kingdom, B78 3RA

Corporate Secretary16 April 2019Active
The Business Centre, 32 Creedwell Orchard, Milverton, Taunton, England, TA4 1JY

Director16 October 2019Active
6, Coleshill Street, Fazeley, Tamworth, United Kingdom, B78 3RA

Director16 April 2019Active
6, Coleshill Street, Fazeley, Tamworth, United Kingdom, B78 3RA

Director18 June 2019Active

People with Significant Control

Mr Vishnusamrajan Balakrishnan
Notified on:01 June 2020
Status:Active
Date of birth:August 1998
Nationality:Indian
Country of residence:England
Address:The Business Centre, Skipper Way, St. Neots, England, PE19 6LT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Gleavy
Notified on:16 October 2019
Status:Active
Date of birth:October 1995
Nationality:British
Country of residence:United Kingdom
Address:6, Coleshill Street, Tamworth, United Kingdom, B78 3RA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Froylan Turcios
Notified on:18 June 2019
Status:Active
Date of birth:March 1975
Nationality:Spanish
Country of residence:United Kingdom
Address:6, Coleshill Street, Tamworth, United Kingdom, B78 3RA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Lucy Harvey
Notified on:16 April 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:6, Coleshill Street, Tamworth, United Kingdom, B78 3RA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-06-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Address

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

Download
2020-06-18Officers

Termination secretary company with name termination date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Address

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

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Resolution

Resolution.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Notification of a person with significant control.

Download
2019-11-12Officers

Appoint person director company with name date.

Download
2019-06-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Persons with significant control

Notification of a person with significant control.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-04-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.