About

Registered Number: 05738790
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Thorpe House, 93 Headlands, Kettering, Northamptonshire, NN15 6BL

 

Established in 2006, Muscle Finesse Ltd are based in Northamptonshire, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Coates, Paula Melanie, Wilson, William Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, William Robert 10 March 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COATES, Paula Melanie 10 March 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
MR01 - N/A 21 July 2020
RP04CS01 - N/A 15 June 2020
CS01 - N/A 13 March 2020
RESOLUTIONS - N/A 15 January 2020
SH08 - Notice of name or other designation of class of shares 15 January 2020
CC04 - Statement of companies objects 15 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 15 January 2020
SH01 - Return of Allotment of shares 15 November 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 22 March 2019
CH03 - Change of particulars for secretary 11 April 2018
AA - Annual Accounts 27 March 2018
CH03 - Change of particulars for secretary 15 March 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 14 March 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 23 April 2008
AA - Annual Accounts 26 November 2007
225 - Change of Accounting Reference Date 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 20 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.