This company is commonly known as Finemoulds Limited. The company was founded 32 years ago and was given the registration number 02679372. The firm's registered office is in OSSETT. You can find them at Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | FINEMOULDS LIMITED |
---|---|---|
Company Number | : | 02679372 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 88, 27 Dewsbury Road, Ossett, West Yorkshire, WF5 9WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 21 August 2023 | Active |
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Secretary | 30 August 2019 | Active |
15 Chevet Lane, Sandal, Wakefield, WF2 6HN | Secretary | 29 August 2006 | Active |
5 Gwynne Gardens, East Grinstead, RH19 1PY | Secretary | 30 January 1992 | Active |
20 Mill Drive, Henfield, BN5 9RY | Secretary | 28 February 1992 | Active |
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Secretary | 31 March 2015 | Active |
33 Berrall Way, Billingshurst, RH14 9PQ | Secretary | 31 March 2001 | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Secretary | 04 October 2019 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 January 1992 | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 14 November 2022 | Active |
15 Chevet Lane, Sandal, Wakefield, WF2 6HN | Director | 29 August 2006 | Active |
20 Mill Drive, Henfield, BN5 9RY | Director | 28 February 1992 | Active |
6 Kensington Road, St Johns, Wakefield, WF1 3JX | Director | 02 December 2000 | Active |
Beauport House, Copthorne Common, Copthorne Lane, Crawley, RH10 3LG | Director | 30 January 1992 | Active |
5 Back Lane, Whixley, York, YO26 8BG | Director | 02 December 2000 | Active |
PO BOX 88, 27 Dewsbury Road, Ossett, WF5 9WS | Director | 31 March 2015 | Active |
33 Berrall Way, Billingshurst, RH14 9PQ | Director | 31 March 2001 | Active |
55 Ashford Road, Dronfield Woodhouse, Dronfield, S18 8RT | Director | 02 December 2000 | Active |
23 Carter Road, Maidenbower, Crawley, RH10 7NY | Director | 28 February 1992 | Active |
Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP | Director | 30 August 2019 | Active |
Longmeadow, 10 Edmunton Way, Oakham Rutland, LE15 6JE | Director | 02 December 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 21 January 1992 | Active |
Carclo Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 5, Silkwood Court, Ossett, United Kingdom, WF5 9TP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Resolution | Resolution. | Download |
2023-08-01 | Incorporation | Memorandum articles. | Download |
2023-07-24 | Change of constitution | Statement of companys objects. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-05-22 | Officers | Termination director company with name termination date. | Download |
2023-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-17 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-21 | Officers | Change person director company with change date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-10-07 | Officers | Appoint person secretary company with name date. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.