About

Registered Number: 05197546
Date of Incorporation: 04/08/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 41-43 Roebuck Road, Hainault Business Park, Ilford, Essex, IG6 3TU

 

Established in 2004, Fine Lines (UK) Ltd have registered office in Essex, it's status at Companies House is "Active". This company has 2 directors listed as Ahmed, Asif, Niaz, Imtiaz Ahmed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Asif 01 May 2005 04 October 2007 1
NIAZ, Imtiaz Ahmed 04 August 2004 24 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 11 December 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 07 August 2014
MR01 - N/A 30 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 06 September 2013
CH01 - Change of particulars for director 06 September 2013
CH03 - Change of particulars for secretary 06 September 2013
CH01 - Change of particulars for director 06 September 2013
AA - Annual Accounts 31 January 2013
AD01 - Change of registered office address 29 August 2012
AD01 - Change of registered office address 29 August 2012
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 10 August 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 28 January 2009
287 - Change in situation or address of Registered Office 04 September 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
363a - Annual Return 04 September 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 07 September 2006
287 - Change in situation or address of Registered Office 07 September 2006
363a - Annual Return 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
AA - Annual Accounts 08 August 2005
225 - Change of Accounting Reference Date 08 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
287 - Change in situation or address of Registered Office 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
NEWINC - New incorporation documents 04 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2014 Outstanding

N/A

Charge of deposit 06 April 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.