About

Registered Number: 02675514
Date of Incorporation: 07/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: U4 Smoke Lane Ind. Est, Smoke Lane, Bristol, BS11 0YA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.