UKBizDB.co.uk

FINLAY PLANT S.W. LIMITED

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

This company is commonly known as Finlay Plant S.w. Limited. The company was founded 25 years ago and was given the registration number 03649401. 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 S.W. LIMITED
Company Number:03649401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1998
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
Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD

Secretary21 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 October 1998Active
8, Rushden Close, Fulbourn, Cambridge, England, CB21 5AF

Director21 December 1998Active
3, Ketton Close, Trowbridge, England, BA14 9DQ

Director22 October 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 October 1998Active
Hylands, 5 Steps Gardens, Haughton, ST18 9NS

Director21 December 1998Active
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA

Director25 June 2018Active

People with Significant Control

Molson Group Limited
Notified on:25 June 2018
Status:Active
Country of residence:England
Address:U4 Smoke Lane Ind. Est, 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 John Lawrence Dunne
Notified on:08 October 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:8, Rushden Close, Cambridge, England, CB21 5AF
Nature of control:
  • Significant influence or control
Mr Robert David Statham
Notified on:08 October 2016
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:5, Steps Gardens, Stafford, England, ST18 9NS
Nature of control:
  • Significant influence or control
Mr Gareth Johnson
Notified on:08 October 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:3, Ketton Close, Trowbridge, England, BA14 9DQ
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type small.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-18Officers

Appoint person director company with name date.

Download
2020-06-30Accounts

Accounts with accounts type small.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Resolution

Resolution.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Persons with significant control

Notification of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Persons with significant control

Cessation of a person with significant control.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.