FINK PROJECTION PLASTERING LIMITED
MARCH

Hellopages » Cambridgeshire » Fenland » PE15 0AZ
Company number 04504432
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address UNIT 1 NORMAN BUSINESS PARK, THORBY AVENUE, MARCH, CAMBRIDGESHIRE, PE15 0AZ
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 August 2016 with updates; Registration of charge 045044320007, created on 17 May 2016. The most likely internet sites of FINK PROJECTION PLASTERING LIMITED are www.finkprojectionplastering.co.uk, and www.fink-projection-plastering.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and six months. The distance to to Manea Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fink Projection Plastering Limited is a Private Limited Company. The company registration number is 04504432. Fink Projection Plastering Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Fink Projection Plastering Limited is Unit 1 Norman Business Park Thorby Avenue March Cambridgeshire Pe15 0az. The company`s financial liabilities are £437.4k. It is £78.82k against last year. And the total assets are £1358.1k, which is £318.32k against last year. FINK, Kay Marie is a Secretary of the company. FINK, Antonio is a Director of the company. FINK, Kay Marie is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Plastering".


fink projection plastering Key Finiance

LIABILITIES £437.4k
+21%
CASH n/a
TOTAL ASSETS £1358.1k
+30%
All Financial Figures

Current Directors

Secretary
FINK, Kay Marie
Appointed Date: 06 August 2002

Director
FINK, Antonio
Appointed Date: 06 August 2002
63 years old

Director
FINK, Kay Marie
Appointed Date: 01 January 2010
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 06 August 2002
Appointed Date: 06 August 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 06 August 2002
Appointed Date: 06 August 2002
72 years old

Persons With Significant Control

Mr Antonio Fink
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FINK PROJECTION PLASTERING LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
08 Aug 2016
Confirmation statement made on 6 August 2016 with updates
17 May 2016
Registration of charge 045044320007, created on 17 May 2016
22 Feb 2016
Registration of charge 045044320006, created on 8 February 2016
06 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100

...
... and 40 more events
14 Aug 2002
Director resigned
14 Aug 2002
New director appointed
14 Aug 2002
New secretary appointed
14 Aug 2002
Registered office changed on 14/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
06 Aug 2002
Incorporation

FINK PROJECTION PLASTERING LIMITED Charges

17 May 2016
Charge code 0450 4432 0007
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipments
Description: The vessel "kay sara" registered at the registry of…
8 February 2016
Charge code 0450 4432 0006
Delivered: 22 February 2016
Status: Outstanding
Persons entitled: Compagnie Generale De Location D'equipements (Cgl)
Description: All sums due under the loan agreement dated 30 september…
29 November 2013
Charge code 0450 4432 0005
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 June 2013
Charge code 0450 4432 0004
Delivered: 27 June 2013
Status: Outstanding
Persons entitled: Sgb Finance
Description: The vessel "floozy 2 GB" registered number 919241…
16 May 2013
Charge code 0450 4432 0003
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Sgb Finance
Description: All sums due under the loan agreement dated 12 april 2013…
20 September 2011
Marine mortgage
Delivered: 24 September 2011
Status: Satisfied on 9 December 2013
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship. Name: floozy GB. O/n: 917773 see…
21 April 2011
Marine mortgage
Delivered: 28 April 2011
Status: Satisfied on 9 December 2013
Persons entitled: Lombard North Central PLC
Description: Beneteau flyer gt 38 hul id fr-SPBCU003G011.