About

Registered Number: 04894979
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 45 West End Road, Haydock, St Helens, Merseyside, WA11 0AE

 

Based in St Helens in Merseyside, Paul Finney Ltd was founded on 10 September 2003, it has a status of "Active". This company has 2 directors listed as Cunneely, Brenda Jane, Finney, Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNEY, Paul 10 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNEELY, Brenda Jane 10 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 22 July 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 02 November 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 04 August 2008
395 - Particulars of a mortgage or charge 07 December 2007
287 - Change in situation or address of Registered Office 23 October 2007
363a - Annual Return 10 September 2007
AA - Annual Accounts 19 April 2007
225 - Change of Accounting Reference Date 20 January 2007
363a - Annual Return 10 November 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 04 May 2005
395 - Particulars of a mortgage or charge 03 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
225 - Change of Accounting Reference Date 15 October 2003
287 - Change in situation or address of Registered Office 15 October 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 November 2007 Outstanding

N/A

Debenture 25 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.