Finlay Hire Ltd was founded on 07 January 1992, it has a status of "Active". The companies directors are listed as Holmquist, Lars, Kiddle, Richard, Shakesheff, Philip George, Townsend, Kenneth Ramon in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLMQUIST, Lars | 13 March 1992 | 30 June 2005 | 1 |
KIDDLE, Richard | 10 June 2016 | 25 June 2018 | 1 |
SHAKESHEFF, Philip George | 07 January 1992 | 13 March 1992 | 1 |
TOWNSEND, Kenneth Ramon | 13 March 1992 | 01 January 2004 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 18 July 2020 | |
AA - Annual Accounts | 30 June 2020 | |
CS01 - N/A | 16 January 2020 | |
TM01 - Termination of appointment of director | 01 August 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 19 January 2019 | |
RESOLUTIONS - N/A | 05 July 2018 | |
MR04 - N/A | 04 July 2018 | |
MR04 - N/A | 02 July 2018 | |
MR04 - N/A | 02 July 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
AP01 - Appointment of director | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
TM01 - Termination of appointment of director | 29 June 2018 | |
TM02 - Termination of appointment of secretary | 29 June 2018 | |
AA01 - Change of accounting reference date | 29 June 2018 | |
AD01 - Change of registered office address | 29 June 2018 | |
MR01 - N/A | 27 June 2018 | |
MR04 - N/A | 26 June 2018 | |
MR04 - N/A | 25 June 2018 | |
AA - Annual Accounts | 18 June 2018 | |
CS01 - N/A | 09 January 2018 | |
TM01 - Termination of appointment of director | 25 September 2017 | |
AP01 - Appointment of director | 25 September 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CH01 - Change of particulars for director | 22 February 2017 | |
CH03 - Change of particulars for secretary | 22 February 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 24 June 2016 | |
AP01 - Appointment of director | 10 June 2016 | |
AR01 - Annual Return | 26 January 2016 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AD01 - Change of registered office address | 21 October 2014 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 14 May 2012 | |
AR01 - Annual Return | 24 January 2012 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 26 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 May 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 19 May 2008 | |
363a - Annual Return | 01 February 2008 | |
395 - Particulars of a mortgage or charge | 18 January 2008 | |
RESOLUTIONS - N/A | 03 January 2008 | |
RESOLUTIONS - N/A | 03 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 03 January 2008 | |
MEM/ARTS - N/A | 03 January 2008 | |
AA - Annual Accounts | 29 May 2007 | |
363a - Annual Return | 18 January 2007 | |
AA - Annual Accounts | 18 April 2006 | |
363a - Annual Return | 01 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 26 August 2005 | |
169 - Return by a company purchasing its own shares | 04 August 2005 | |
288a - Notice of appointment of directors or secretaries | 03 August 2005 | |
169 - Return by a company purchasing its own shares | 26 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
AA - Annual Accounts | 20 April 2005 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 14 May 2004 | |
288b - Notice of resignation of directors or secretaries | 14 May 2004 | |
169 - Return by a company purchasing its own shares | 20 February 2004 | |
395 - Particulars of a mortgage or charge | 28 January 2004 | |
363s - Annual Return | 20 January 2004 | |
169 - Return by a company purchasing its own shares | 20 August 2003 | |
AA - Annual Accounts | 22 April 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 04 July 2002 | |
363s - Annual Return | 02 February 2002 | |
287 - Change in situation or address of Registered Office | 10 October 2001 | |
AA - Annual Accounts | 09 April 2001 | |
363s - Annual Return | 23 January 2001 | |
AA - Annual Accounts | 07 September 2000 | |
395 - Particulars of a mortgage or charge | 11 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 February 2000 | |
123 - Notice of increase in nominal capital | 26 January 2000 | |
RESOLUTIONS - N/A | 25 January 2000 | |
363s - Annual Return | 18 January 2000 | |
395 - Particulars of a mortgage or charge | 24 November 1999 | |
AA - Annual Accounts | 21 July 1999 | |
363s - Annual Return | 03 February 1999 | |
AA - Annual Accounts | 29 July 1998 | |
363s - Annual Return | 24 February 1998 | |
287 - Change in situation or address of Registered Office | 09 June 1997 | |
AA - Annual Accounts | 21 April 1997 | |
RESOLUTIONS - N/A | 19 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1997 | |
123 - Notice of increase in nominal capital | 19 February 1997 | |
363s - Annual Return | 19 February 1997 | |
AA - Annual Accounts | 15 March 1996 | |
363s - Annual Return | 29 January 1996 | |
288 - N/A | 13 December 1995 | |
395 - Particulars of a mortgage or charge | 06 June 1995 | |
AA - Annual Accounts | 23 March 1995 | |
363s - Annual Return | 14 January 1995 | |
AA - Annual Accounts | 28 April 1994 | |
363s - Annual Return | 24 March 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 1993 | |
288 - N/A | 30 September 1993 | |
288 - N/A | 30 September 1993 | |
AA - Annual Accounts | 30 September 1993 | |
288 - N/A | 28 April 1993 | |
363s - Annual Return | 15 April 1993 | |
395 - Particulars of a mortgage or charge | 12 February 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 January 1993 | |
287 - Change in situation or address of Registered Office | 20 January 1992 | |
288 - N/A | 20 January 1992 | |
288 - N/A | 20 January 1992 | |
NEWINC - New incorporation documents | 07 January 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 25 June 2018 | Outstanding |
N/A |
Deed of assignment | 08 November 2011 | Fully Satisfied |
N/A |
Charge over sub-hire agreements | 25 May 2011 | Outstanding |
N/A |
Guarantee & debenture | 09 January 2008 | Fully Satisfied |
N/A |
Assignment and charge | 12 January 2004 | Outstanding |
N/A |
Guarantee and debenture | 03 February 2000 | Fully Satisfied |
N/A |
Charge and assignment of sub-agreements | 09 November 1999 | Fully Satisfied |
N/A |
Master agreement and charge | 02 June 1995 | Fully Satisfied |
N/A |
Debenture | 08 February 1993 | Fully Satisfied |
N/A |