Based in Newton Aycliffe, Co Durham, Finley Structures Ltd was founded on 28 July 2000. There are 5 directors listed as Vasey, Kelly Jean, Finley, Gary John, Jefferson, Peter, Raistrich, Gary, Tricker, Diane Elizabeth for this organisation at Companies House. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FINLEY, Gary John | 19 April 2011 | - | 1 |
JEFFERSON, Peter | 30 June 2001 | 18 January 2005 | 1 |
RAISTRICH, Gary | 02 November 2005 | 31 August 2007 | 1 |
TRICKER, Diane Elizabeth | 01 June 2016 | 22 December 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VASEY, Kelly Jean | 06 February 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 02 August 2019 | |
TM02 - Termination of appointment of secretary | 20 February 2019 | |
AP03 - Appointment of secretary | 19 February 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 31 July 2018 | |
TM01 - Termination of appointment of director | 22 December 2017 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 02 August 2017 | |
CH01 - Change of particulars for director | 29 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 03 August 2016 | |
AP01 - Appointment of director | 21 June 2016 | |
AA - Annual Accounts | 21 November 2015 | |
AR01 - Annual Return | 03 August 2015 | |
CH03 - Change of particulars for secretary | 28 July 2015 | |
CH01 - Change of particulars for director | 28 July 2015 | |
CH01 - Change of particulars for director | 15 October 2014 | |
CH01 - Change of particulars for director | 15 October 2014 | |
CH03 - Change of particulars for secretary | 15 October 2014 | |
CH01 - Change of particulars for director | 15 October 2014 | |
AA - Annual Accounts | 22 August 2014 | |
AR01 - Annual Return | 30 July 2014 | |
CH03 - Change of particulars for secretary | 14 July 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
CH01 - Change of particulars for director | 14 July 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 16 August 2012 | |
AR01 - Annual Return | 30 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2011 | |
AA - Annual Accounts | 17 August 2011 | |
AR01 - Annual Return | 05 August 2011 | |
MG01 - Particulars of a mortgage or charge | 12 May 2011 | |
AP01 - Appointment of director | 11 May 2011 | |
AR01 - Annual Return | 29 September 2010 | |
AA - Annual Accounts | 21 September 2010 | |
AA - Annual Accounts | 02 September 2009 | |
363a - Annual Return | 06 August 2009 | |
225 - Change of Accounting Reference Date | 05 May 2009 | |
363a - Annual Return | 01 December 2008 | |
AA - Annual Accounts | 21 October 2008 | |
225 - Change of Accounting Reference Date | 30 July 2008 | |
287 - Change in situation or address of Registered Office | 10 June 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 November 2007 | |
288b - Notice of resignation of directors or secretaries | 13 November 2007 | |
363s - Annual Return | 10 September 2007 | |
AA - Annual Accounts | 09 August 2007 | |
363s - Annual Return | 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 | 03 July 2006 | |
288a - Notice of appointment of directors or secretaries | 23 June 2006 | |
288b - Notice of resignation of directors or secretaries | 23 June 2006 | |
AA - Annual Accounts | 20 June 2006 | |
288a - Notice of appointment of directors or secretaries | 24 November 2005 | |
363s - Annual Return | 23 August 2005 | |
395 - Particulars of a mortgage or charge | 06 August 2005 | |
AA - Annual Accounts | 11 July 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
363s - Annual Return | 01 September 2004 | |
AA - Annual Accounts | 13 July 2004 | |
AA - Annual Accounts | 21 August 2003 | |
363s - Annual Return | 21 August 2003 | |
395 - Particulars of a mortgage or charge | 18 October 2002 | |
395 - Particulars of a mortgage or charge | 28 August 2002 | |
363s - Annual Return | 21 August 2002 | |
AA - Annual Accounts | 02 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 December 2001 | |
RESOLUTIONS - N/A | 29 November 2001 | |
123 - Notice of increase in nominal capital | 29 November 2001 | |
225 - Change of Accounting Reference Date | 06 November 2001 | |
288a - Notice of appointment of directors or secretaries | 17 August 2001 | |
363s - Annual Return | 17 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
288a - Notice of appointment of directors or secretaries | 21 August 2000 | |
CERTNM - Change of name certificate | 04 August 2000 | |
288b - Notice of resignation of directors or secretaries | 03 August 2000 | |
288b - Notice of resignation of directors or secretaries | 03 August 2000 | |
NEWINC - New incorporation documents | 28 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 May 2011 | Outstanding |
N/A |
Guarantee & debenture | 27 July 2005 | Fully Satisfied |
N/A |
Legal charge | 04 October 2002 | Fully Satisfied |
N/A |
Debenture | 19 August 2002 | Fully Satisfied |
N/A |