UKBizDB.co.uk

FINLAY PLANT (NORTHERN) LIMITED

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

This company is commonly known as Finlay Plant (northern) Limited. The company was founded 32 years ago and was given the registration number 02687098. The firm's registered office is in BRISTOL. You can find them at U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:FINLAY PLANT (NORTHERN) LIMITED
Company Number:02687098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA

Director25 June 2018Active
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA

Director17 July 2020Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Secretary13 February 1992Active
Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD

Secretary13 February 1992Active
Littleham, Delves Lane, Consett, DH8 7ER

Director01 January 2001Active
9 Park Terrace, Castleside, Consett, DH8 9QF

Director02 August 1994Active
Suite One Second Floor, 1/4 Christina Street, London, EC2A 4PA

Nominee Director13 February 1992Active
Hylands, 5 Steps Gardens, Haughton, ST18 9NS

Director13 February 1992Active
29 Grampian Avenue, Lupset Park, Wakefield, WF2 8JZ

Director13 February 1992Active
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA

Director25 June 2018Active

People with Significant Control

Finlay Plant Sales Limited
Notified on:14 March 2018
Status:Active
Country of residence:England
Address:Unit 4, Smoke Lane, Bristol, England, BS11 0YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Charles Nairn
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Littleham, Delves Lane, Consett, United Kingdom, DH8 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Statham
Notified on:06 April 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Incom House, Waterside, Manchester, United Kingdom, M17 1WD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-09Persons with significant control

Change to a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-07-01Accounts

Accounts with accounts type small.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Resolution

Resolution.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-29Accounts

Change account reference date company current shortened.

Download
2018-06-29Address

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

Download
2018-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.