Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINESTDAY LIMITED
Company Information for

FINESTDAY LIMITED

STOCK EXCHANGE HOTEL, 4 NORFOLK STREET, MANCHESTER, M2 1DW,
Company Registration Number
08063433
Private Limited Company
Active

Company Overview

About Finestday Ltd
FINESTDAY LIMITED was founded on 2012-05-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Finestday Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FINESTDAY LIMITED
 
Legal Registered Office
STOCK EXCHANGE HOTEL
4 NORFOLK STREET
MANCHESTER
M2 1DW
Other companies in EN2
 
Filing Information
Company Number 08063433
Company ID Number 08063433
Date formed 2012-05-10
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 10/05/2016
Return next due 07/06/2017
Type of accounts GROUP
Last Datalog update: 2023-10-08 07:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINESTDAY LIMITED
Is this data useful to you?
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.

Company Officers of FINESTDAY LIMITED

Current Directors
Officer Role Date Appointed
RYAN JOSEPH GIGGS
Director 2013-10-25
HASAN MALIK
Director 2017-11-16
GARY ALEXANDER NEVILLE
Director 2015-11-20
WEE TUCK TAN
Director 2016-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
KIAM KHEONG HO
Director 2016-12-14 2017-11-16
ANDREW JAMES GALLOWAY
Director 2013-10-25 2016-09-30
CLIFFORD DONALD WING
Director 2012-05-10 2015-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RYAN JOSEPH GIGGS RGJR LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
RYAN JOSEPH GIGGS PROJECT 92 LIMITED Director 2014-12-18 CURRENT 2014-07-02 Active
RYAN JOSEPH GIGGS SALFORD CITY FOOTBALL CLUB LIMITED Director 2014-09-11 CURRENT 2014-02-26 Active
RYAN JOSEPH GIGGS CLASS OF 92 LIMITED Director 2013-11-14 CURRENT 2012-07-25 Active
RYAN JOSEPH GIGGS RKB VENTURES LTD Director 2013-07-30 CURRENT 2013-07-30 Active
RYAN JOSEPH GIGGS CAFE FOOTBALL LIMITED Director 2013-04-25 CURRENT 2011-06-16 Active - Proposal to Strike off
RYAN JOSEPH GIGGS OLD TRAFFORD SUPPORTERS CLUB LIMITED Director 2013-03-15 CURRENT 2011-01-25 Active
RYAN JOSEPH GIGGS GG HOSPITALITY MANAGEMENT LIMITED Director 2012-11-08 CURRENT 2012-09-28 Active
RYAN JOSEPH GIGGS JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
RYAN JOSEPH GIGGS CUBAN LONDON LIMITED Director 2010-10-01 CURRENT 2010-09-27 Dissolved 2013-09-03
RYAN JOSEPH GIGGS EDGE PROPERTY ASSET MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2008-08-11 Active
RYAN JOSEPH GIGGS CUBAN RESIDENCES LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN INTERIORS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN ROOMS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN STYLE LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-13
RYAN JOSEPH GIGGS CUBAN LIVING LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS CUBAN SPA LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
RYAN JOSEPH GIGGS RYAN GIGGS LIMITED Director 1993-12-03 CURRENT 1993-12-03 Liquidation
HASAN MALIK GG HOSPITALITY MANAGEMENT LIMITED Director 2017-11-16 CURRENT 2012-09-28 Active
HASAN MALIK OLD TRAFFORD SUPPORTERS CLUB LIMITED Director 2017-11-16 CURRENT 2011-01-25 Active
HASAN MALIK CAFE FOOTBALL LIMITED Director 2017-11-16 CURRENT 2011-06-16 Active - Proposal to Strike off
GARY ALEXANDER NEVILLE UA92 OLD TRAFFORD LIMITED Director 2018-06-27 CURRENT 2017-11-15 Active
GARY ALEXANDER NEVILLE RELENTLESS MANAGEMENT SERVICES LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
GARY ALEXANDER NEVILLE ACADEMY 92 ASIA LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
GARY ALEXANDER NEVILLE RELENTLESS STOX LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
GARY ALEXANDER NEVILLE THE MAN BEHIND THE CURTAIN (LEEDS) LIMITED Director 2017-03-31 CURRENT 2014-02-27 Active
GARY ALEXANDER NEVILLE RELENTLESS ST ANDREWS LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
GARY ALEXANDER NEVILLE RELENTLESS 21 ST JOHN STREET LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
GARY ALEXANDER NEVILLE ST MICHAEL'S RESIDENCES LTD Director 2016-11-16 CURRENT 2016-11-16 Active
GARY ALEXANDER NEVILLE MAHIKI MANCHESTER (PROPERTY) LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
GARY ALEXANDER NEVILLE MAHIKI MANCHESTER LIMITED Director 2016-09-16 CURRENT 2016-09-15 Active - Proposal to Strike off
GARY ALEXANDER NEVILLE CAFE FOOTBALL MANCHESTER LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
GARY ALEXANDER NEVILLE RELENTLESS LEISURE LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
GARY ALEXANDER NEVILLE ZERUM CONSTRUCTION MANAGEMENT LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GARY ALEXANDER NEVILLE RELENTLESS GROUP LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
GARY ALEXANDER NEVILLE DEPT EXPERIENCE DESIGN LTD Director 2015-06-19 CURRENT 2010-10-12 Active
GARY ALEXANDER NEVILLE RELENTLESS INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
GARY ALEXANDER NEVILLE RELENTLESS HOLDINGS LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
GARY ALEXANDER NEVILLE POWERSCALE LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
GARY ALEXANDER NEVILLE PROJECT 92 LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
GARY ALEXANDER NEVILLE SALFORD CITY FOOTBALL CLUB LIMITED Director 2014-03-26 CURRENT 2014-02-26 Active
GARY ALEXANDER NEVILLE ZERUM JORDAN STREET LIMITED Director 2013-08-06 CURRENT 2013-03-22 Active
GARY ALEXANDER NEVILLE GG HOSPITALITY MANAGEMENT LIMITED Director 2012-11-08 CURRENT 2012-09-28 Active
GARY ALEXANDER NEVILLE SUSTAINABILITY IN SPORT FOUNDATION Director 2012-07-09 CURRENT 2012-07-09 Active
GARY ALEXANDER NEVILLE HOTEL SPORT LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-09-01
GARY ALEXANDER NEVILLE HOTEL SOCCER LIMITED Director 2011-03-15 CURRENT 2011-03-15 Dissolved 2015-09-01
GARY ALEXANDER NEVILLE HOTEL FOOTBALL LIMITED Director 2011-03-15 CURRENT 2011-03-15 Active
GARY ALEXANDER NEVILLE JACKSONS ROW DEVELOPMENTS LIMITED Director 2010-11-09 CURRENT 2010-11-05 Active
GARY ALEXANDER NEVILLE TOTK MANAGEMENT LIMITED Director 2010-03-19 CURRENT 2010-03-19 Active
GARY ALEXANDER NEVILLE SIGNATURE LIVING (MANCHESTER) LIMITED Director 2008-10-02 CURRENT 2008-04-16 Active
GARY ALEXANDER NEVILLE EDGE PROPERTY ASSET MANAGEMENT LIMITED Director 2008-08-12 CURRENT 2008-08-11 Active
GARY ALEXANDER NEVILLE CUBAN RESIDENCES LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
GARY ALEXANDER NEVILLE CUBAN INTERIORS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
GARY ALEXANDER NEVILLE CUBAN ROOMS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
GARY ALEXANDER NEVILLE CUBAN STYLE LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-13
GARY ALEXANDER NEVILLE CUBAN LIVING LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
GARY ALEXANDER NEVILLE CUBAN SPA LIMITED Director 2008-08-11 CURRENT 2008-08-11 Dissolved 2018-02-20
GARY ALEXANDER NEVILLE SIGNATURE DEVELOPMENTS (MANCHESTER) LIMITED Director 2005-07-26 CURRENT 2005-07-26 Active
GARY ALEXANDER NEVILLE TIGER SPORTS MANAGEMENT LIMITED Director 1996-04-24 CURRENT 1996-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080634330002
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080634330001
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080634330003
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080634330004
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080634330005
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080634330006
2023-08-30REGISTRATION OF A CHARGE / CHARGE CODE 080634330007
2023-08-2318/08/23 STATEMENT OF CAPITAL GBP 6538128
2023-06-14REGISTERED OFFICE CHANGED ON 14/06/23 FROM Lloyds House 18-22 Lloyd Street Manchester M2 5WA United Kingdom
2023-06-06CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM St Andrews Chambers 21 Albert Square Manchester M2 5PE England
2023-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/23 FROM St Andrews Chambers 21 Albert Square Manchester M2 5PE England
2023-01-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-02-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-02SH0101/07/21 STATEMENT OF CAPITAL GBP 3088128
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-24CH01Director's details changed for Mr Ryan Joseph Giggs on 2016-12-20
2020-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 080634330006
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES
2020-01-20PSC04Change of details for Mr Gary Alexander Neville as a person with significant control on 2019-11-16
2020-01-20CH01Director's details changed for Mr Gary Alexander Neville on 2019-11-16
2020-01-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 080634330005
2019-10-14SH0129/08/19 STATEMENT OF CAPITAL GBP 2616096
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES
2019-03-29PSC02Notification of Relentless Stox Investments Limited as a person with significant control on 2018-11-09
2019-02-26PSC07CESSATION OF ENG HOCK LIM AS A PERSON OF SIGNIFICANT CONTROL
2019-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HASAN MALIK
2018-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENG HOCK LIM
2018-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM 4 Jordan Street Manchester M15 4PY England
2018-09-14PSC04Change of details for Mr Gary Alexander Neville as a person with significant control on 2018-09-14
2018-09-04PSC04Change of details for Mr Gary Alexander Neville as a person with significant control on 2018-08-22
2018-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ALEXANDER NEVILLE
2018-03-28PSC09Withdrawal of a person with significant control statement on 2018-03-28
2017-12-08AP01DIRECTOR APPOINTED MR HASAN MALIK
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR KIAM KHEONG HO
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080634330004
2017-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 080634330003
2017-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 2400000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-01-13AA01Previous accounting period shortened from 31/01/17 TO 31/12/16
2017-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-01-11RES01ADOPT ARTICLES 11/01/17
2016-12-22AP01DIRECTOR APPOINTED MR KIAM KHEONG HO
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 2400000
2016-12-22SH0114/12/16 STATEMENT OF CAPITAL GBP 2400000
2016-12-22AP01DIRECTOR APPOINTED MR WEE TUCK TAN
2016-12-06RES13OTHER COMPANY BUSINESS 09/11/2016
2016-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 080634330001
2016-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 080634330002
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GALLOWAY
2016-09-16SH0122/02/13 STATEMENT OF CAPITAL GBP 1200000
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 1200000
2016-05-16AR0110/05/16 FULL LIST
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER NEVILLE / 23/11/2015
2015-11-20AP01DIRECTOR APPOINTED MR GARY ALEXANDER NEVILLE
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING
2015-11-11AA31/01/15 TOTAL EXEMPTION SMALL
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 41 WALSINGHAM ROAD ENFIELD EN2 6EY
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1200000
2015-05-11AR0110/05/15 FULL LIST
2014-12-02AA31/01/14 TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1200000
2014-05-21AR0110/05/14 FULL LIST
2014-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2014-02-06AA01CURRSHO FROM 31/05/2013 TO 31/01/2013
2013-12-17MEM/ARTSARTICLES OF ASSOCIATION
2013-11-19AP01DIRECTOR APPOINTED ANDREW JAMES GALLOWAY
2013-11-13RES01ADOPT ARTICLES 25/10/2013
2013-11-13AP01DIRECTOR APPOINTED RYAN JOSEPH GIGGS
2013-11-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-14AR0110/05/13 FULL LIST
2013-03-01MEM/ARTSARTICLES OF ASSOCIATION
2013-03-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-03-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to FINESTDAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINESTDAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of FINESTDAY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 FINESTDAY LIMITED

Intangible Assets
Patents
We have not found any records of FINESTDAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINESTDAY LIMITED
Trademarks
We have not found any records of FINESTDAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINESTDAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as FINESTDAY LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where FINESTDAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINESTDAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINESTDAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.