UKBizDB.co.uk

FINERAID LIMITED

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

This company is commonly known as Fineraid Limited. The company was founded 20 years ago and was given the registration number 04985906. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, Hertfordshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FINERAID LIMITED
Company Number:04985906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, Mount Pleasant, Barnet, EN4 9EE

Secretary12 December 2003Active
Northside House, Mount Pleasant, Barnet, EN4 9EE

Director19 December 2003Active
Northside House, Mount Pleasant, Barnet, EN4 9EE

Director19 December 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary05 December 2003Active
11 Chaffinch Gardens, Colchester, CO4 3FH

Director19 December 2003Active
53 Bucknalls Drive, Bricket Wood, AL2 3XJ

Director12 December 2003Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director05 December 2003Active

People with Significant Control

Mr Jason Robert Cooper
Notified on:23 October 2019
Status:Active
Date of birth:July 1967
Nationality:British
Address:Northside House, Barnet, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam Cooper
Notified on:23 October 2019
Status:Active
Date of birth:January 1971
Nationality:British
Address:Northside House, Barnet, EN4 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr The Estate Of The Late Melvyn Frank Cooper
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:53 Bucknalls Drive, Bucknalls Drive, St. Albans, England, AL2 3XJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Persons with significant control

Notification of a person with significant control.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Persons with significant control

Cessation of a person with significant control.

Download
2019-10-29Officers

Change person secretary company with change date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Accounts

Accounts with accounts type small.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.