FINEFIX LIMITED
PENRYN JONATHAN BAILEY JOINERY & SHOPFITTING LIMITED

Hellopages » Cornwall » Cornwall » TR10 8AW

Company number 03568817
Status Active
Incorporation Date 21 May 1998
Company Type Private Limited Company
Address WATERSIDE COURT, FALMOUTH ROAD, PENRYN, CORNWALL, TR10 8AW
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FINEFIX LIMITED are www.finefix.co.uk, and www.finefix.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Falmouth Town Rail Station is 1.7 miles; to Falmouth Docks Rail Station is 1.9 miles; to Truro Rail Station is 6.9 miles; to Redruth Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finefix Limited is a Private Limited Company. The company registration number is 03568817. Finefix Limited has been working since 21 May 1998. The present status of the company is Active. The registered address of Finefix Limited is Waterside Court Falmouth Road Penryn Cornwall Tr10 8aw. The company`s financial liabilities are £48.48k. It is £-35.22k against last year. The cash in hand is £5.01k. It is £5.01k against last year. . BAILEY, Marilyn Betty is a Secretary of the company. BAILEY, Jonathan is a Director of the company. BAILEY, Marilyn Betty is a Director of the company. Secretary BAILEY, Ivy Vera has been resigned. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Joinery installation".


finefix Key Finiance

LIABILITIES £48.48k
-43%
CASH £5.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAILEY, Marilyn Betty
Appointed Date: 13 May 2002

Director
BAILEY, Jonathan
Appointed Date: 22 May 1998
70 years old

Director
BAILEY, Marilyn Betty
Appointed Date: 01 March 2007
70 years old

Resigned Directors

Secretary
BAILEY, Ivy Vera
Resigned: 13 May 2002
Appointed Date: 22 May 1998

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 21 May 1998
Appointed Date: 21 May 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

FINEFIX LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100

23 Nov 2015
Total exemption small company accounts made up to 31 March 2015
18 Jun 2015
Satisfaction of charge 2 in full
21 May 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100

...
... and 49 more events
29 May 1998
Registered office changed on 29/05/98 from: 47-49 green lane northwood middlesex HA6 3AE
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 May 1998
Incorporation

FINEFIX LIMITED Charges

21 October 2011
Debenture
Delivered: 22 October 2011
Status: Satisfied on 18 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 November 2009
Debenture
Delivered: 4 November 2009
Status: Satisfied on 27 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…