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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 16 July 1998 | Outstanding |
N/A |
First fixed charge. | 18 July 1994 | Fully Satisfied |
N/A |