-
FINE INTERIORS LIMITED - Unit 14 The Glenmore Centre, Honeywood Parkway Whitfield, Dover, Kent, United Kingdom
Company Information
- Company registration number
- 06135081
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 14 The Glenmore Centre
- Honeywood Parkway Whitfield
- Dover
- Kent
- CT16 3FH Unit 14 The Glenmore Centre, Honeywood Parkway Whitfield, Dover, Kent, CT16 3FH UK
Management
- Managing Directors
- GROOMBRIDGE, Adam
- GROOMBRIDGE, Michael Anthony
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-03-02
- Age Of Company 2007-03-02 17 years
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- Mr Michael Anthony Groombridge
- -
- Mr Adam Groombridge
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2022-09-07
- Last Date: 2021-08-24
-
FINE INTERIORS LIMITED Company Description
- FINE INTERIORS LIMITED is a ltd registered in United Kingdom with the Company reg no 06135081. Its current trading status is "live". It was registered 2007-03-02. It has declared SIC or NACE codes as "43999". It has 2 directors The latest accounts are filed up to 31/03/2012.It can be contacted at Unit 14 The Glenmore Centre .
Get FINE INTERIORS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fine Interiors Limited - Unit 14 The Glenmore Centre, Honeywood Parkway Whitfield, Dover, Kent, United Kingdom
- 2007-03-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FINE INTERIORS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-09-01) - CS01
-
accounts-with-accounts-type-micro-entity (2021-12-29) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-08-24) - CS01
-
mortgage-satisfy-charge-full (2020-01-28) - MR04
-
mortgage-satisfy-charge-full (2020-02-13) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-17) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-02-14) - MR01
-
accounts-with-accounts-type-micro-entity (2020-12-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-19) - MR01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-12-27) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-12-18) - MR01
-
mortgage-satisfy-charge-full (2019-12-17) - MR04
-
confirmation-statement-with-updates (2019-08-28) - CS01
-
cessation-of-a-person-with-significant-control (2019-08-28) - PSC07
-
confirmation-statement-with-no-updates (2019-04-24) - CS01
-
notification-of-a-person-with-significant-control (2019-04-23) - PSC01
-
mortgage-satisfy-charge-full (2019-03-29) - MR04
-
termination-director-company-with-name-termination-date (2019-01-03) - TM01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
-
accounts-with-accounts-type-micro-entity (2018-10-11) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
accounts-with-accounts-type-micro-entity (2017-12-15) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-22) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-08) - AR01
-
change-person-director-company-with-change-date (2016-03-08) - CH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-10) - AA
-
change-person-director-company-with-change-date (2015-12-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-04) - AR01
-
termination-secretary-company-with-name-termination-date (2015-03-04) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-10) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-04) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-12) - AA
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-07-27) - AD01
-
accounts-with-accounts-type-total-exemption-small (2011-12-30) - AA
-
termination-director-company-with-name (2011-09-15) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-02) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-22) - AA
-
legacy (2010-10-27) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-02) - AR01
-
change-person-director-company-with-change-date (2010-03-02) - CH01
-
change-person-secretary-company-with-change-date (2010-03-02) - CH03
-
accounts-with-accounts-type-total-exemption-small (2010-01-20) - AA
keyboard_arrow_right 2009
-
legacy (2009-01-07) - 288b
-
legacy (2009-03-09) - 363a
-
legacy (2009-01-07) - 288a
-
accounts-with-accounts-type-total-exemption-small (2009-03-17) - AA
-
legacy (2009-06-19) - 395
keyboard_arrow_right 2008
-
legacy (2008-12-02) - 287
-
legacy (2008-09-11) - 363a
-
legacy (2008-09-11) - 353
-
legacy (2008-09-11) - 190
-
legacy (2008-09-11) - 287
keyboard_arrow_right 2007
-
legacy (2007-05-18) - 288a
-
legacy (2007-05-18) - 288b
-
incorporation-company (2007-03-02) - NEWINC