UKBizDB.co.uk

FINNEY CLOTHING LIMITED

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

This company is commonly known as Finney Clothing Limited. The company was founded 23 years ago and was given the registration number 04124119. The firm's registered office is in LEICESTER. You can find them at Unit 12 Johal Building, 461 St Saviours Road, Leicester, Leicestershire. This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:FINNEY CLOTHING LIMITED
Company Number:04124119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear

Office Address & Contact

Registered Address:Unit 12 Johal Building, 461 St Saviours Road, Leicester, Leicestershire, LE5 4HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Jellicoe Road, Leicester, LE5 4FN

Secretary13 December 2000Active
36 Jellicoe Road, Leicester, United Kingdom, LE5 4FN

Director01 January 2016Active
36 Jellicoe Road, Leicester, LE5 4FN

Director13 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 December 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 December 2000Active

People with Significant Control

Finney Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Watergates Building, 109 Coleman Road, Leicester, United Kingdom, LE5 4LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Salmabanu Shabbirahmed Patel
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:36 Jellicoe Road, Leicester, United Kingdom, LE5 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. Shabbirahmed Umarji Moosa Patel
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:36 Jellicoe Road, Leicester, United Kingdom, LE5 4FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-24Dissolution

Dissolution application strike off company.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Accounts

Change account reference date company previous extended.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-18Accounts

Accounts with accounts type total exemption small.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-20Accounts

Accounts with accounts type total exemption small.

Download
2013-12-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.