About

Registered Number: 02916212
Date of Incorporation: 06/04/1994 (30 years ago)
Company Status: Active
Registered Address: Upham House, Bassendale Road, Croft Business, Park, Bromborough, Wirral, CH62 3QL

 

Based in Wirral, Fine Controls (UK) Ltd was founded on 06 April 1994, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. The organisation is registered for VAT. There are 6 directors listed as Croft, Michelle Lyne, Donaldson, John Henry, Hall, Gareth Leslie, Jones, Janice Ann, Tomes, John Eric, Upham, Anthony Joseph for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Michelle Lyne 18 May 2001 - 1
DONALDSON, John Henry 18 May 2001 - 1
HALL, Gareth Leslie 23 September 2005 - 1
JONES, Janice Ann 04 April 2001 - 1
TOMES, John Eric 06 April 1994 31 March 1998 1
UPHAM, Anthony Joseph 06 April 1994 17 May 2001 1

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2020
SH10 - Notice of particulars of variation of rights attached to shares 06 March 2020
SH08 - Notice of name or other designation of class of shares 06 March 2020
RESOLUTIONS - N/A 05 March 2020
RESOLUTIONS - N/A 05 March 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 01 March 2019
MR04 - N/A 06 February 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 13 April 2017
SH01 - Return of Allotment of shares 08 March 2017
RESOLUTIONS - N/A 07 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 11 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
363a - Annual Return 07 April 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 08 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
RESOLUTIONS - N/A 11 December 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 03 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 April 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 21 April 2006
AA - Annual Accounts 10 October 2005
288a - Notice of appointment of directors or secretaries 29 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 October 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
287 - Change in situation or address of Registered Office 30 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 12 January 1999
395 - Particulars of a mortgage or charge 24 July 1998
288c - Notice of change of directors or secretaries or in their particulars 29 June 1998
363s - Annual Return 16 April 1998
288b - Notice of resignation of directors or secretaries 16 April 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 17 June 1997
AA - Annual Accounts 15 December 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
288b - Notice of resignation of directors or secretaries 26 November 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 23 January 1996
287 - Change in situation or address of Registered Office 06 October 1995
363s - Annual Return 18 May 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 21 July 1994
CERTNM - Change of name certificate 06 June 1994
CERTNM - Change of name certificate 06 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 24 May 1994
288 - N/A 18 April 1994
288 - N/A 18 April 1994
NEWINC - New incorporation documents 06 April 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 July 1998 Outstanding

N/A

First fixed charge. 18 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.