This company is commonly known as Finishing Line Limited(the). The company was founded 37 years ago and was given the registration number 02120683. The firm's registered office is in EPPING. You can find them at 2a Forest Drive, Theydon Bois, Epping, Essex. This company's SIC code is 18129 - Printing n.e.c..
Name | : | FINISHING LINE LIMITED(THE) |
---|---|---|
Company Number | : | 02120683 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2a Forest Drive, Theydon Bois, Epping, Essex, CM16 7EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2a, Forest Drive, Theydon Bois, Epping, United Kingdom, CM16 7EY | Corporate Secretary | 26 November 1997 | Active |
2a Forest Drive, Theydon Bois, Epping, CM16 7EY | Director | - | Active |
2a Forest Drive, Theydon Bois, Epping, CM16 7EY | Director | 27 December 2021 | Active |
White Tree Lodge 108 Celeborn Street, South Woodham Ferrers, Chelmsford, CM3 7AW | Secretary | - | Active |
36-38 Westbourne Grove, Newton Road, London, W2 5SH | Corporate Secretary | 28 January 1993 | Active |
16 Elmwood Drive, Bexley, DA5 3PT | Director | - | Active |
41 Ingrebourne Gardens, Upminster, RM14 1BQ | Director | - | Active |
Mr Andrew Charles Mead | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | 2a Forest Drive, Epping, CM16 7EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-07 | Gazette | Gazette filings brought up to date. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Gazette | Gazette notice compulsory. | Download |
2022-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Officers | Change person director company with change date. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.