Active
Company Information for FINNISTON LIMITED
UNIT 317, INDIA MILL BUSINESS CENTRE, DARWEN, BB3 1AE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FINNISTON LIMITED | |
Legal Registered Office | |
UNIT 317 INDIA MILL BUSINESS CENTRE DARWEN BB3 1AE Other companies in SN1 | |
Company Number | 08659642 | |
---|---|---|
Company ID Number | 08659642 | |
Date formed | 2013-08-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 21/08/2015 | |
Return next due | 18/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB210452168 |
Last Datalog update: | 2025-03-05 09:32:24 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FINNISTON PROPERTIES LIMITED | 12-16 ALBYN PLACE ABERDEEN AB10 1PS | Active | Company formed on the 2007-08-30 | |
![]() |
FINNISTON NOMINEES PTY LTD | Active | Company formed on the 1978-06-16 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW COLIN GLEED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ELEANOR GLEED |
Director | ||
JULIE ELEANOR GLEED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILLYCOCK EYE CARE LIMITED | Director | 2011-04-07 | CURRENT | 2011-04-07 | Active | |
BILLYCOCK HOMES LIMITED | Director | 2004-12-20 | CURRENT | 2004-12-01 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/02/25, WITH UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF ANITA HERRING AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Alh Eyecare Ltd as a person with significant control on 2023-01-23 | ||
CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution Sub divided 01/07/2022</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 30/08/22 | |
Change of share class name or designation | ||
CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | ||
Sub-division of shares on 2022-07-01 | ||
SH02 | Sub-division of shares on 2022-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
DIRECTOR APPOINTED MRS ANITA HERRING | ||
DIRECTOR APPOINTED MRS FIONA HERLIHY | ||
CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ANITA HERRING | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN GLEED | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN GLEED | |
Director's details changed for Mr Imran Hakim on 2022-01-16 | ||
CH01 | Director's details changed for Mr Imran Hakim on 2022-01-16 | |
DIRECTOR APPOINTED MR ANDREW COLIN GLEED | ||
AP01 | DIRECTOR APPOINTED MR ANDREW COLIN GLEED | |
DIRECTOR APPOINTED MR IMRAN HAKIM | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN GLEED | ||
REGISTERED OFFICE CHANGED ON 06/01/22 FROM 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH England | ||
Notification of Ho2 Management Limited as a person with significant control on 2021-12-31 | ||
CESSATION OF JULIE ELEANOR GLEED AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF ANDREW COLIN GLEED AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF ANDREW COLIN GLEED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Ho2 Management Limited as a person with significant control on 2021-12-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/22 FROM 1st Floor the Syms Building Bumpers Way Bumpers Farm Chippenham SN14 6LH England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLIN GLEED | |
AP01 | DIRECTOR APPOINTED MR IMRAN HAKIM | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/20 FROM Old Station House Station Approach Newport Street Swindon Wiltshire SN1 3DU | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES | |
LATEST SOC | 29/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/08/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/08/15 TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE GLEED | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JULIE ELEANOR GLEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE GLEED | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47782 - Retail sale by opticians
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 FINNISTON LIMITED
The top companies supplying to UK government with the same SIC code (47782 - Retail sale by opticians) as FINNISTON LIMITED are:
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. |