UKBizDB.co.uk

FINLAY PLANT (UK) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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

Secretary15 February 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary15 February 2007Active
Incom House, Waterside, Trafford Park, Manchester, England, M17 1WD

Director03 November 2010Active
73, Wimblebury Road, Heath Hayes, Cannock, WS12 2EE

Director29 March 2008Active
8, Rushden Close, Fulbourn, Cambridge, England, CB21 5AF

Director15 February 2007Active
3, Ketton Close, Trowbridge, England, BA14 9DQ

Director19 October 2017Active
Littleham, Delves Lane, Consett, DH8 7ER

Director15 February 2007Active
6, Davey Crescent, Great Shelford, United Kingdom, CB22 5JF

Director19 October 2017Active
49, Wenlock Gardens, Walsall, WS3 1TA

Director29 March 2008Active
C/O Topping Partnership, Incom House, Waterside, Trafford Park, England, M17 1WD

Director19 October 2017Active
Incom House, Waterside, Trafford Park, Manchester, United Kingdom, M17 1WD

Director29 March 2008Active
U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, England, BS11 0YA

Director25 June 2018Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director15 February 2007Active

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 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 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation 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
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 full.

Download
2021-03-16Confirmation 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 full.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-02-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Capital

Capital return purchase own shares.

Download
2018-07-10Capital

Capital alter shares redemption statement of capital.

Download
2018-07-05Resolution

Resolution.

Download
2018-07-05Resolution

Resolution.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-02Mortgage

Mortgage satisfy charge full.

Download
2018-06-29Officers

Termination secretary company with name termination date.

Download
2018-06-29Address

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

Download
2018-06-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.