UKBizDB.co.uk

FINITE DESIGN LIMITED

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

This company is commonly known as Finite Design Limited. The company was founded 21 years ago and was given the registration number 04714917. The firm's registered office is in GODALMING. You can find them at Brook House, Mint Street, Godalming, Surrey. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:FINITE DESIGN LIMITED
Company Number:04714917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Brook House, Mint Street, Godalming, Surrey, GU7 1HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brook House, Mint Street, Godalming, United Kingdom, GU7 1HE

Director06 February 2023Active
Brook House, Mint Street, Godalming, GU7 1HE

Secretary28 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 March 2003Active
Brook House, Mint Street, Godalming, GU7 1HE

Director28 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 March 2003Active

People with Significant Control

Mr Stephen Michael Saunter
Notified on:06 February 2023
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:Brook House, Mint Street, Godalming, England, GU7 1HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Mary Theresa Allen
Notified on:06 February 2023
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:Brook House, Mint Street, Godalming, England, GU7 1HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Nigel Hacking
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Brook House, Mint Street, Godalming, GU7 1HE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Anne Catherine Hacking
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Norwegian
Address:Brook House, Mint Street, Godalming, GU7 1HE
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 (6 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
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Officers

Termination secretary company with name termination date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.