Company Information for FINE VIOLINS LIMITED
34 VICTORIA ROAD, DARTMOUTH, TQ6 9SA,
|
Company Registration Number
04974387
Private Limited Company
Active |
Company Name | |
---|---|
FINE VIOLINS LIMITED | |
Legal Registered Office | |
34 VICTORIA ROAD DARTMOUTH TQ6 9SA Other companies in M32 | |
Company Number | 04974387 | |
---|---|---|
Company ID Number | 04974387 | |
Date formed | 2003-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 05:52:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Fine violins of Pohjola OY | Active | Company formed on the 2011-01-05 | ||
FINE VIOLINS OF NEW JERSEY LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN NIGEL HIRST |
||
PAUL MURTON PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN PARSONS |
Company Secretary | ||
KAREN BURNS |
Company Secretary | ||
HOWARD THOMAS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HADEN FREEMAN (ACQUISITIONS) LIMITED | Director | 2006-10-20 | CURRENT | 2006-04-24 | Dissolved 2016-10-29 | |
ENGINEERED TECHNOLOGIES (EUROPE) LIMITED | Director | 2006-06-09 | CURRENT | 2006-05-02 | Active - Proposal to Strike off | |
HADEN FREEMAN (HOLDINGS) LIMITED | Director | 2006-02-03 | CURRENT | 2005-10-25 | Active | |
LIFECYCLE RISK MANAGEMENT LIMITED | Director | 2003-05-27 | CURRENT | 1999-08-27 | Active - Proposal to Strike off | |
AXR SERVICES LIMITED | Director | 2000-08-04 | CURRENT | 2000-08-04 | Active - Proposal to Strike off | |
HADEN FREEMAN LIMITED | Director | 1996-01-01 | CURRENT | 1985-11-04 | Active | |
VALIDATION SERVICES LIMITED | Director | 1995-02-28 | CURRENT | 1995-02-15 | Active | |
FREEMAN PROCESS SYSTEMS LIMITED | Director | 1993-03-05 | CURRENT | 1985-11-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
REGISTERED OFFICE CHANGED ON 25/08/23 FROM Salt Quay House 4 North East Quay Sutton Harbour Plymouth Devon PL4 0BN United Kingdom | ||
Change of details for Mr John Nigel Hirst as a person with significant control on 2022-11-18 | ||
Director's details changed for Mr John Nigel Hirst on 2022-11-18 | ||
CH01 | Director's details changed for Mr John Nigel Hirst on 2022-11-18 | |
PSC04 | Change of details for Mr John Nigel Hirst as a person with significant control on 2022-11-18 | |
CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/22, WITH UPDATES | |
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/20 FROM 6 Palk Street Torquay TQ2 5EL England | |
AAMD | Amended mirco entity accounts made up to 2018-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/18 FROM Rock Cottage Sands Road Slapton Kingsbridge Devon TQ7 2QN England | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/11/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES | |
PSC04 | Change of details for Mr John Nigel Hirst as a person with significant control on 2017-08-17 | |
PSC04 | Change of details for Mr Paul Murton Parsons as a person with significant control on 2017-08-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURTON PARSONS / 17/08/2017 | |
PSC04 | Change of details for Mr Paul Murton Parsons as a person with significant control on 2017-08-17 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURTON PARSONS / 17/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/17 FROM 898 Chester Road Stretford Manchester M32 0PA | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Lynn Parsons on 2015-04-10 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY United Kingdom | |
AP03 | Appointment of Mrs Lynn Parsons as company secretary | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN BURNS | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MURTON PARSONS / 12/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NIGEL HIRST / 12/11/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN BURNS / 12/11/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURTON PARSONS / 12/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/12/03--------- £ SI 1@1=1 £ IC 1/2 | |
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 | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 47591 - Retail sale of musical instruments and scores
Creditors Due After One Year | 2011-12-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 37,088 |
Provisions For Liabilities Charges | 2011-12-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 FINE VIOLINS LIMITED
Called Up Share Capital | 2011-12-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 13,010 |
Current Assets | 2011-12-01 | £ 48,843 |
Debtors | 2011-12-01 | £ 56 |
Shareholder Funds | 2011-12-01 | £ 11,755 |
Stocks Inventory | 2011-12-01 | £ 35,777 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47591 - Retail sale of musical instruments and scores) as FINE VIOLINS 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. |