UKBizDB.co.uk

THE FINISHING POST DESIGN & MARKETING CONSULTANTS LTD.

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

This company is commonly known as The Finishing Post Design & Marketing Consultants Ltd.. The company was founded 26 years ago and was given the registration number 03433210. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 18 Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, Suffolk. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE FINISHING POST DESIGN & MARKETING CONSULTANTS LTD.
Company Number:03433210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:18 Park Farm Business Centre, Fornham St. Genevieve, Bury St. Edmunds, Suffolk, England, IP28 6TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elder Farm House, North Green Cratfield, Halesworth, IP19 0DP

Secretary31 January 2007Active
Pine Ridge, 66 Ashley Road, Newmarket, CB8 8DB

Director02 December 2002Active
Elder Farm, House, North Green Cratfield, Halesworth, IP19 0DP

Director31 January 2007Active
Greenways High Street, Thorndon, Eye, United Kingdom, IP23 7LX

Director02 December 2002Active
Old Oak Barn, West Street Walsham Le Willows, Bury St Edmunds, IP31 3AP

Secretary17 September 1997Active
Gallop 7 The Southerns, Sutton, CB6 2PQ

Secretary12 September 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 September 1997Active
Old Oak Barn, West Street, Walsham Le Willows, Bury St. Edmunds, IP31 3AP

Director12 September 1997Active
Old Oak Barn, West Street Walsham Le Willows, Bury St Edmunds, IP31 3AP

Director17 September 1997Active

People with Significant Control

Miss Alison Day
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Keeley Pearce
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alex George Sutton
Notified on:06 April 2016
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:United Kingdom
Address:Eldo House, Kempson Way, Bury St Edmunds, United Kingdom, IP32 7AR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Persons with significant control

Cessation of a person with significant control.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Address

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

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.