About

Registered Number: 03563876
Date of Incorporation: 14/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Arrburn House, Chapel Place Milbourne Street, Carlisle, Cumbria, CA2 5DF

 

Finesse Pvcu Ltd was founded on 14 May 1998 and are based in Cumbria, it's status in the Companies House registry is set to "Active". 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
MCGARR, Angela 04 November 2015 - 1
MILBURN, Ian David 12 June 1998 - 1
MILBURN, Susan 04 November 2015 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 07 February 2017
AR01 - Annual Return 18 May 2016
MR01 - N/A 26 February 2016
AA - Annual Accounts 25 February 2016
MR01 - N/A 10 February 2016
AP01 - Appointment of director 21 December 2015
AP01 - Appointment of director 21 December 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 25 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 02 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 22 May 2008
395 - Particulars of a mortgage or charge 27 March 2008
395 - Particulars of a mortgage or charge 27 March 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 03 February 2005
AUD - Auditor's letter of resignation 29 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 12 February 2004
363s - Annual Return 30 May 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 28 May 2002
287 - Change in situation or address of Registered Office 10 May 2002
RESOLUTIONS - N/A 28 February 2002
RESOLUTIONS - N/A 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2002
123 - Notice of increase in nominal capital 28 February 2002
AA - Annual Accounts 27 January 2002
RESOLUTIONS - N/A 26 January 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 22 May 2000
225 - Change of Accounting Reference Date 14 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
395 - Particulars of a mortgage or charge 01 July 1999
363s - Annual Return 17 May 1999
RESOLUTIONS - N/A 18 April 1999
AA - Annual Accounts 18 April 1999
225 - Change of Accounting Reference Date 14 September 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 10 July 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 February 2016 Outstanding

N/A

A registered charge 01 February 2016 Outstanding

N/A

Legal mortgage 20 March 2008 Outstanding

N/A

Legal mortgage 20 March 2008 Outstanding

N/A

Debenture 24 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.