About

Registered Number: 04043102
Date of Incorporation: 28/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Whinbank Road, Aycliffe Ind Est, Newton Aycliffe, Co Durham, DL5 6AY

 

Established in 2000, Finley Structures Ltd have registered office in Newton Aycliffe in Co Durham, it's status is listed as "Active". We do not know the number of employees at the organisation. The current directors of Finley Structures Ltd are Vasey, Kelly Jean, Finley, Gary John, Jefferson, Peter, Raistrich, Gary, Tricker, Diane Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.