Active
Company Information for FINLEX (2006) LTD
WALSTAN HOUSE BARNARD ROAD, BOWTHORPE EMPLOYMENT AREA, NORWICH, NORFOLK, NR5 9JB,
|
Company Registration Number
05756419
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
FINLEX (2006) LTD | ||||
Legal Registered Office | ||||
WALSTAN HOUSE BARNARD ROAD BOWTHORPE EMPLOYMENT AREA NORWICH NORFOLK NR5 9JB Other companies in NR13 | ||||
Previous Names | ||||
|
Company Number | 05756419 | |
---|---|---|
Company ID Number | 05756419 | |
Date formed | 2006-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 18:06:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VANCEBUILD LTD |
||
JEREMY DAVID BRISTON |
||
MICHAEL HAROLD BRISTON |
||
NOREEN GRACE BRISTON |
||
RICK BRISTON |
||
STUART MICHAEL BRISTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROWLAND JEREMY WOOD |
Director | ||
RACHEL MARGARET WOOD |
Company Secretary | ||
RACHEL MARGARET WOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VANCEBUILD GROUP LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
STAINLESS FINISHING SOLUTIONS LTD. | Director | 2015-12-15 | CURRENT | 2006-03-30 | Active | |
VANCEBUILD LIMITED | Director | 1992-06-01 | CURRENT | 1978-03-30 | Active | |
VANCEBUILD GROUP LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
STAINLESS FINISHING SOLUTIONS LTD. | Director | 2015-12-15 | CURRENT | 2006-03-30 | Active | |
VANCEBUILD GROUP LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
VANCEBUILD LIMITED | Director | 1992-06-01 | CURRENT | 1978-03-30 | Active | |
VANCEBUILD GROUP LTD | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
STAINLESS FINISHING SOLUTIONS LTD. | Director | 2015-12-15 | CURRENT | 2006-03-30 | Active | |
VANCEBUILD LIMITED | Director | 1992-06-01 | CURRENT | 1978-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF VANCEBUILD GLOBAL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Vancebuild Group Ltd as a person with significant control on 2023-04-25 | ||
CESSATION OF JEREMY DAVID BRISTON AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF STUART MICHAEL BRISTON AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Vancebuild Global Holdings Ltd as a person with significant control on 2022-12-10 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
SECRETARY'S DETAILS CHNAGED FOR VANCEBUILD LTD on 2021-12-28 | ||
Director's details changed for Mr Jeremy David Briston on 2021-12-28 | ||
Director's details changed for Mr Rick Briston on 2021-12-28 | ||
CH01 | Director's details changed for Mr Jeremy David Briston on 2021-12-28 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR VANCEBUILD LTD on 2021-12-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
PSC07 | CESSATION OF NOREEN GRACE BRISTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY DAVID BRISTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOREEN GRACE BRISTON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOREEN GRACE BRISTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAROLD BRISTON | |
PSC07 | CESSATION OF MICHAEL HAROLD BRISTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 2200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 06/12/21 | |
CERTNM | COMPANY NAME CHANGED FINLEX INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 23/11/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/16 FROM 1 Bunkell Road Rackheath Norwich Norfolk NR13 6PU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2200 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 2200 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 2200 | |
AR01 | 24/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROWLAND WOOD | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED VANCEBUILD LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND JEREMY WOOD / 04/01/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
SH01 | 31/03/09 STATEMENT OF CAPITAL GBP 2300 | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 2200 | |
AP01 | DIRECTOR APPOINTED RICK BRISTON | |
AP01 | DIRECTOR APPOINTED MICHAEL HAROLD BRISTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL WOOD | |
AP01 | DIRECTOR APPOINTED JEREMY DAVID BRISTON | |
AP01 | DIRECTOR APPOINTED STUART MICHAEL BRISTON | |
AP01 | DIRECTOR APPOINTED NOREEN GRACE BRISTON | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/2009 FROM HAMLIN WAY HARDWICK NARROWS KING'S LYNN PE30 4NG | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LYNWOOD WELDMASTERS LIMITED CERTIFICATE ISSUED ON 12/03/09 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINLEX (2006) LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FINLEX (2006) LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83112000 | Cored wire of base metal, for electric arc-welding | |||
76052900 | Wire, of aluminium alloys, having a maximum cross-sectional dimension of <= 7 mm (other than stranded wires, cables, ropes and other articles of heading 7614, electrically insulated wires, strings for musical instruments) | |||
83111090 | ||||
83112000 | Cored wire of base metal, for electric arc-welding | |||
83113000 | Coated rods and cored wire, of base metal, for soldering, brazing or welding by flame (excl. wire and rods cored with solder which, excl. the flux material, contains >= 2% by weight of precious metal) | |||
83113000 | Coated rods and cored wire, of base metal, for soldering, brazing or welding by flame (excl. wire and rods cored with solder which, excl. the flux material, contains >= 2% by weight of precious metal) | |||
83111090 | ||||
83113000 | Coated rods and cored wire, of base metal, for soldering, brazing or welding by flame (excl. wire and rods cored with solder which, excl. the flux material, contains >= 2% by weight of precious metal) | |||
83112000 | Cored wire of base metal, for electric arc-welding | |||
84689000 | Parts of machinery and apparatus for soldering, brazing, welding or surface tempering, non-electric, n.e.s. | |||
96033010 | Artists' and writing brushes |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |