About

Registered Number: 04444480
Date of Incorporation: 22/05/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 6 Wheal Kitty Workshops, St. Agnes, Cornwall, TR5 0RD

 

Finisterre Uk Ltd was established in 2002, it's status at Companies House is "Active". We do not know the number of employees at this company. This company has 6 directors listed as Hughes, Andrew, Kay, Thomas Crichtun, Luffman, Deborah Michelle, Curtis, Emma, Capbert, Ernest Javier, Podkolinski, Thomas James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Andrew 01 June 2020 - 1
KAY, Thomas Crichtun 22 May 2002 - 1
LUFFMAN, Deborah Michelle 01 May 2010 - 1
CAPBERT, Ernest Javier 01 May 2007 21 May 2015 1
PODKOLINSKI, Thomas James 01 May 2007 28 March 2012 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Emma 22 May 2002 27 September 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 10 June 2020
CH01 - Change of particulars for director 10 June 2020
CH01 - Change of particulars for director 10 June 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 03 June 2019
CH01 - Change of particulars for director 28 May 2019
AA - Annual Accounts 27 September 2018
MR01 - N/A 31 July 2018
AP01 - Appointment of director 29 May 2018
CS01 - N/A 15 May 2018
RESOLUTIONS - N/A 05 January 2018
MA - Memorandum and Articles 05 January 2018
AA - Annual Accounts 02 October 2017
SH01 - Return of Allotment of shares 01 September 2017
CS01 - N/A 05 June 2017
SH01 - Return of Allotment of shares 23 February 2017
SH01 - Return of Allotment of shares 23 February 2017
SH01 - Return of Allotment of shares 08 December 2016
RESOLUTIONS - N/A 21 November 2016
AA - Annual Accounts 07 October 2016
MR01 - N/A 21 May 2016
AR01 - Annual Return 13 May 2016
CH01 - Change of particulars for director 13 May 2016
MR04 - N/A 13 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 04 June 2015
SH01 - Return of Allotment of shares 27 May 2015
SH01 - Return of Allotment of shares 15 December 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 July 2014
AR01 - Annual Return 24 June 2014
SH01 - Return of Allotment of shares 10 April 2014
SH01 - Return of Allotment of shares 17 December 2013
AD01 - Change of registered office address 15 October 2013
MR04 - N/A 13 August 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 11 June 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 08 April 2013
RP04 - N/A 28 March 2013
AA - Annual Accounts 13 December 2012
SH01 - Return of Allotment of shares 30 November 2012
AA01 - Change of accounting reference date 30 November 2012
AA01 - Change of accounting reference date 16 November 2012
AD01 - Change of registered office address 06 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
AA01 - Change of accounting reference date 26 October 2012
RESOLUTIONS - N/A 25 October 2012
SH01 - Return of Allotment of shares 25 October 2012
MG01 - Particulars of a mortgage or charge 01 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AR01 - Annual Return 31 May 2012
TM01 - Termination of appointment of director 30 May 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
SH01 - Return of Allotment of shares 23 May 2011
AA - Annual Accounts 28 January 2011
AP01 - Appointment of director 22 November 2010
CH03 - Change of particulars for secretary 19 November 2010
AP01 - Appointment of director 19 November 2010
AP01 - Appointment of director 19 November 2010
RESOLUTIONS - N/A 08 November 2010
SH01 - Return of Allotment of shares 08 November 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 November 2010
SH08 - Notice of name or other designation of class of shares 08 November 2010
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 05 November 2009
MG01 - Particulars of a mortgage or charge 14 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
363a - Annual Return 09 July 2009
287 - Change in situation or address of Registered Office 22 June 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 13 May 2008
AA - Annual Accounts 02 April 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 23 July 2007
225 - Change of Accounting Reference Date 03 June 2007
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 08 September 2003
287 - Change in situation or address of Registered Office 19 May 2003
225 - Change of Accounting Reference Date 19 May 2003
MISC - Miscellaneous document 08 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
RESOLUTIONS - N/A 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
MEM/ARTS - N/A 19 July 2002
MEM/ARTS - N/A 12 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
288b - Notice of resignation of directors or secretaries 31 May 2002
NEWINC - New incorporation documents 22 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 July 2018 Outstanding

N/A

A registered charge 05 May 2016 Outstanding

N/A

Deposit agreement to secure own liabilities 29 August 2012 Fully Satisfied

N/A

Deed of charge over credit balances 24 August 2012 Outstanding

N/A

Debenture 07 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.