Active - Proposal to Strike off
Company Information for FINEPRINT (SUSSEX) LIMITED
18 Hyde Gardens, Eastbourne, East Sussex, BN21 4PT,
|
Company Registration Number
04275403
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FINEPRINT (SUSSEX) LIMITED | |
Legal Registered Office | |
18 Hyde Gardens Eastbourne East Sussex BN21 4PT Other companies in BN21 | |
Company Number | 04275403 | |
---|---|---|
Company ID Number | 04275403 | |
Date formed | 2001-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-01-31 | |
Account next due | 31/10/2023 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-15 04:07:23 |
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 |
---|---|---|
LESLIE FINEING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN BARBARA FINEING |
Company Secretary | ||
KEVIN BROWN |
Director | ||
BRUCE HAMILTON |
Director | ||
CHRISTOPHER TURNER |
Director | ||
BRUCE HAMILTON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MRS ALEXANDRA JOANNE THURMAN | ||
DIRECTOR APPOINTED MR RORY WILLIAM PADFIELD | ||
APPOINTMENT TERMINATED, DIRECTOR LESLIE FINEING | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE FINEING | |
AP01 | DIRECTOR APPOINTED MRS ALEXANDRA JOANNE THURMAN | |
Current accounting period extended from 31/07/21 TO 31/01/22 | ||
AA01 | Current accounting period extended from 31/07/21 TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Leslie Fineing on 2014-08-27 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Leslie Fineing on 2009-10-20 | |
AR01 | 22/08/09 ANNUAL RETURN FULL LIST | |
363a | Return made up to 22/08/08; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated secretary helen fineing | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: WATSON ASSOCIATES 30-34 NORTH STREET HALISHAM EAST SUSSEX BN27 1DW | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/07/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/09/02 | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.40 | 9 |
MortgagesNumMortOutstanding | 0.81 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.58 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.
|
|
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 FINEPRINT (SUSSEX) LIMITED
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as FINEPRINT (SUSSEX) 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. |