About

Registered Number: 04978533
Date of Incorporation: 27/11/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Shipton Mill, Long Newnton, Tetbury, Gloucestershire, GL8 8RP

 

Based in Tetbury, Fingold Ltd was established in 2003, it's status is listed as "Active". We don't currently know the number of employees at Fingold Ltd. Roberts, David, Clark, Matthew, Jones, David Eurfyl are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Matthew 11 March 2004 27 November 2006 1
JONES, David Eurfyl 11 March 2004 27 November 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, David 20 April 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 30 November 2018
RESOLUTIONS - N/A 08 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 08 May 2018
SH19 - Statement of capital 08 May 2018
CAP-SS - N/A 08 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 27 September 2016
TM02 - Termination of appointment of secretary 25 May 2016
AP03 - Appointment of secretary 11 May 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 22 December 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 18 November 2008
225 - Change of Accounting Reference Date 05 November 2008
AA - Annual Accounts 24 October 2008
363s - Annual Return 02 January 2008
MISC - Miscellaneous document 08 November 2007
OC - Order of Court 08 November 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 28 October 2007
RESOLUTIONS - N/A 25 October 2007
RESOLUTIONS - N/A 24 October 2007
287 - Change in situation or address of Registered Office 24 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2007
123 - Notice of increase in nominal capital 24 October 2007
MEM/ARTS - N/A 24 October 2007
AA - Annual Accounts 04 September 2007
RESOLUTIONS - N/A 27 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 February 2007
MEM/ARTS - N/A 19 January 2007
CERTNM - Change of name certificate 09 January 2007
363s - Annual Return 08 January 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
RESOLUTIONS - N/A 08 December 2006
RESOLUTIONS - N/A 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2006
123 - Notice of increase in nominal capital 08 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2006
AA - Annual Accounts 12 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 30 December 2004
RESOLUTIONS - N/A 19 October 2004
SA - Shares agreement 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
RESOLUTIONS - N/A 06 April 2004
123 - Notice of increase in nominal capital 06 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
395 - Particulars of a mortgage or charge 18 March 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
225 - Change of Accounting Reference Date 23 February 2004
287 - Change in situation or address of Registered Office 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
CERTNM - Change of name certificate 26 January 2004
NEWINC - New incorporation documents 27 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.