About

Registered Number: 03823810
Date of Incorporation: 11/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Unit 2 The Old Foundary, Brow Mill Ind Est Brighouse Road, Hipperholne Halifax, West Yorkshire, HX3 8EF

 

Established in 1999, Finishing Design Services Ltd has its registered office in West Yorkshire, it's status in the Companies House registry is set to "Active". This company has 3 directors listed as Matthew, Graham, Hudson, Matthew, Matthew, Neil at Companies House. Currently we aren't aware of the number of employees at the Finishing Design Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUDSON, Matthew 05 October 2007 - 1
MATTHEW, Neil 14 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MATTHEW, Graham 14 September 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 29 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 16 July 2018
AA - Annual Accounts 18 September 2017
PSC01 - N/A 04 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 15 August 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 24 July 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 17 August 2011
SH01 - Return of Allotment of shares 18 October 2010
SH01 - Return of Allotment of shares 15 October 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 09 August 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 12 August 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 18 August 2008
363s - Annual Return 07 December 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
AA - Annual Accounts 25 September 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 14 September 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 23 September 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 08 July 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 22 August 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 12 April 2001
363s - Annual Return 04 October 2000
287 - Change in situation or address of Registered Office 10 August 2000
225 - Change of Accounting Reference Date 06 December 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.