This company is commonly known as Finlay Plant (uk) Limited. The company was founded 17 years ago and was given the registration number 06107764. 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 70100 - Activities of head offices.
Name | : | FINLAY PLANT (UK) LIMITED |
---|---|---|
Company Number | : | 06107764 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA | Director | 25 June 2018 | Active |
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA | Director | 17 July 2020 | Active |
Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD | Secretary | 15 February 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 15 February 2007 | Active |
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD | Director | 03 November 2010 | Active |
73, Wimblebury Road, Heath Hayes, Cannock, WS12 2EE | Director | 29 March 2008 | Active |
8, Rushden Close, Fulbourn, Cambridge, England, CB21 5AF | Director | 15 February 2007 | Active |
3, Ketton Close, Trowbridge, England, BA14 9DQ | Director | 19 October 2017 | Active |
Littleham, Delves Lane, Consett, DH8 7ER | Director | 15 February 2007 | Active |
6, Davey Crescent, Great Shelford, United Kingdom, CB22 5JF | Director | 19 October 2017 | Active |
49, Wenlock Gardens, Walsall, WS3 1TA | Director | 29 March 2008 | Active |
C/O Topping Partnership, Incom House, Waterside, Trafford Park, England, M17 1WD | Director | 19 October 2017 | Active |
Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD | Director | 29 March 2008 | Active |
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA | Director | 25 June 2018 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 15 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-06-24 | Accounts | Accounts with accounts type full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-18 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-01 | Officers | Termination director company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-15 | Capital | Capital return purchase own shares. | Download |
2018-07-10 | Capital | Capital alter shares redemption statement of capital. | Download |
2018-07-05 | Resolution | Resolution. | Download |
2018-07-05 | Resolution | Resolution. | Download |
2018-07-03 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-29 | Officers | Termination secretary company with name termination date. | Download |
2018-06-29 | Address | Change registered office address company with date old address new address. | Download |
2018-06-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.