About

Registered Number: 02826834
Date of Incorporation: 14/06/1993 (30 years and 10 months ago)
Company Status: Active
Registered Address: Riverside House, 14 Prospect Place, Welwyn, Hertfordshire, AL6 9EN

 

Founded in 1993, Finetech Engineering Ltd have registered office in Welwyn, Hertfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. There is one director listed as Carruthers, Andrew Neil for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARRUTHERS, Andrew Neil 09 December 2019 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
TM01 - Termination of appointment of director 23 July 2020
TM02 - Termination of appointment of secretary 23 July 2020
AP01 - Appointment of director 12 December 2019
AA - Annual Accounts 12 December 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 22 August 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 July 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 21 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 August 2006
AA - Annual Accounts 17 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 21 June 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 20 June 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
287 - Change in situation or address of Registered Office 14 January 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 28 July 1999
AA - Annual Accounts 18 November 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 09 August 1996
395 - Particulars of a mortgage or charge 20 July 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 18 July 1995
AA - Annual Accounts 21 April 1995
363s - Annual Return 15 July 1994
SA - Shares agreement 15 February 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 15 February 1994
88(2)P - N/A 11 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1993
288 - N/A 17 June 1993
NEWINC - New incorporation documents 14 June 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.