UKBizDB.co.uk

FINGLOW HOLDINGS LIMITED

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

This company is commonly known as Finglow Holdings Limited. The company was founded 31 years ago and was given the registration number 02735376. The firm's registered office is in HERTFORD.. You can find them at Beane Bridge House,, 34, Chambers Street,, Hertford., . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FINGLOW HOLDINGS LIMITED
Company Number:02735376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1992
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Beane Bridge House,, 34, Chambers Street,, Hertford., SG14 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beane Bridge House,, 34, Chambers Street,, Hertford., SG14 1PL

Secretary20 September 1995Active
Beane Bridge House,, 34, Chambers Street,, Hertford., SG14 1PL

Director08 April 2019Active
Beane Bridge House,, 34, Chambers Street,, Hertford., SG14 1PL

Director29 July 1992Active
Beane Bridge House,, 34, Chambers Street,, Hertford., SG14 1PL

Director11 February 2019Active
18 Runsell Close, Danbury, Chelmsford, CM3 4PQ

Secretary05 January 1994Active
3 Byfield, Welwyn Garden City, AL8 7AL

Secretary-Active
4 Ivy Close, Holyport, Maidenhead, SL6 2NJ

Secretary29 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary29 July 1992Active
18 Runsell Close, Danbury, Chelmsford, CM3 4PQ

Director29 July 1992Active
138 Beardsley Drive, Chelmsford, CM1 5ZG

Director29 July 1992Active
Greenfields New Road, Liskeard, PL14 4HW

Director18 March 1995Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director29 July 1992Active
4 Ivy Close, Holyport, Maidenhead, SL6 2NJ

Director29 July 1992Active

People with Significant Control

Mr Brian Leslie Cashman
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Beane Bridge House,, Hertford., SG14 1PL
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-02-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Accounts with accounts type small.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type small.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2019-03-04Accounts

Accounts with accounts type small.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type small.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-23Accounts

Accounts with accounts type small.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-22Accounts

Accounts with accounts type small.

Download
2015-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-07Accounts

Accounts with accounts type small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-02-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.