UKBizDB.co.uk

FINESSE FINISHES LTD

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

This company is commonly known as Finesse Finishes Ltd. The company was founded 6 years ago and was given the registration number 11166079. The firm's registered office is in HULL. You can find them at 70 Wright Street, , Hull, . This company's SIC code is 43310 - Plastering.

Company Information

Name:FINESSE FINISHES LTD
Company Number:11166079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2018
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:70 Wright Street, Hull, England, HU2 8JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Wright Street, Hull, England, HU2 8JD

Director06 April 2022Active
70, Wright Street, Hull, England, HU2 8JD

Director06 April 2022Active
33, Robin Close, Brough, England, HU15 1RY

Director23 July 2019Active
33, Robin Close, Brough, United Kingdom, HU15 1RY

Director23 January 2018Active
70, Wright Street, Hull, England, HU2 8JD

Director31 July 2019Active
70, Wright Street, Hull, England, HU2 8JD

Director31 July 2019Active
26, Headlands Drive, Hessle, United Kingdom, HU13 0JR

Director23 January 2018Active

People with Significant Control

Mr Adam James Pike
Notified on:06 April 2022
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:70, Wright Street, Hull, England, HU2 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Christopher Dobson
Notified on:06 April 2022
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:70, Wright Street, Hull, England, HU2 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Leah Frances Dobson
Notified on:01 August 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:70, Wright Street, Hull, England, HU2 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Emily Jayne Mann
Notified on:01 August 2019
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:70, Wright Street, Hull, England, HU2 8JD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Christopher Dobson
Notified on:23 January 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:33, Robin Close, Brough, United Kingdom, HU15 1RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adam James Pike
Notified on:23 January 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:26, Headlands Drive, Hessle, United Kingdom, HU13 0JR
Nature of control:
  • Ownership of shares 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 (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
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Persons with significant control

Notification of a person with significant control.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Cessation of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-08-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Address

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

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.