About

Registered Number: 02246447
Date of Incorporation: 20/04/1988 (36 years ago)
Company Status: Active
Registered Address: 5 Springwood Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2YN

 

Established in 1988, Fine Line Sheet Metal Engineering Ltd are based in Braintree, it's status is listed as "Active". We don't know the number of employees at the organisation. There are 7 directors listed as Dunn, Leonard Harold, Pattison, Clare Louise, Purdie, Alison, Spencer, Stephen Charles, Parlour, June Patricia Margaret, Parlour, David George Edward, Parlour, June Patricia Margaret for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Leonard Harold N/A - 1
PATTISON, Clare Louise 22 May 2019 - 1
PURDIE, Alison 22 May 2019 - 1
SPENCER, Stephen Charles 01 July 1999 - 1
PARLOUR, David George Edward N/A 17 June 2018 1
PARLOUR, June Patricia Margaret 06 December 2018 11 May 2019 1
Secretary Name Appointed Resigned Total Appointments
PARLOUR, June Patricia Margaret N/A 11 May 2019 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
AA - Annual Accounts 24 April 2020
CS01 - N/A 23 July 2019
CH01 - Change of particulars for director 23 July 2019
CH01 - Change of particulars for director 23 July 2019
CH01 - Change of particulars for director 23 July 2019
CH01 - Change of particulars for director 23 July 2019
CH01 - Change of particulars for director 23 July 2019
PSC04 - N/A 23 July 2019
PSC07 - N/A 19 July 2019
AP01 - Appointment of director 17 July 2019
TM01 - Termination of appointment of director 11 June 2019
TM02 - Termination of appointment of secretary 11 June 2019
AP01 - Appointment of director 11 June 2019
AA - Annual Accounts 09 January 2019
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 17 December 2018
PSC01 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
PSC01 - N/A 10 December 2018
PSC07 - N/A 07 December 2018
CS01 - N/A 13 June 2018
PSC01 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
AA - Annual Accounts 20 April 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
PSC09 - N/A 06 March 2018
PSC01 - N/A 09 October 2017
PSC01 - N/A 05 October 2017
PSC08 - N/A 27 June 2017
CS01 - N/A 27 June 2017
AA - Annual Accounts 05 May 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 08 April 2015
RESOLUTIONS - N/A 18 July 2014
SH08 - Notice of name or other designation of class of shares 18 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 12 April 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 12 August 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 25 June 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 11 July 2001
287 - Change in situation or address of Registered Office 03 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 23 June 2000
AA - Annual Accounts 01 June 2000
363s - Annual Return 22 July 1999
288a - Notice of appointment of directors or secretaries 12 July 1999
AUD - Auditor's letter of resignation 24 June 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 24 July 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 18 August 1997
AA - Annual Accounts 04 June 1997
363s - Annual Return 19 July 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 03 July 1995
AA - Annual Accounts 09 April 1995
363s - Annual Return 29 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 18 April 1993
395 - Particulars of a mortgage or charge 27 August 1992
363s - Annual Return 13 July 1992
AA - Annual Accounts 08 April 1992
363b - Annual Return 04 July 1991
AA - Annual Accounts 22 May 1991
363a - Annual Return 26 October 1990
363 - Annual Return 11 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1990
RESOLUTIONS - N/A 05 February 1990
AA - Annual Accounts 05 February 1990
123 - Notice of increase in nominal capital 05 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1989
287 - Change in situation or address of Registered Office 23 August 1988
395 - Particulars of a mortgage or charge 01 August 1988
PUC 2 - N/A 27 July 1988
RESOLUTIONS - N/A 01 July 1988
288 - N/A 01 July 1988
287 - Change in situation or address of Registered Office 01 July 1988
CERTNM - Change of name certificate 01 June 1988
NEWINC - New incorporation documents 20 April 1988

Mortgages & Charges

Description Date Status Charge by
Charge 25 August 1992 Outstanding

N/A

Charge 27 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.