STAINLESS FINISHING SOLUTIONS LTD.
NORWICH FINLEX UK LIMITED

Hellopages » Norfolk » Norwich » NR5 9JB

Company number 05763491
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address WALSTAN HOUSE BARNARD ROAD, BOWTHORPE EMPLOYMENT AREA, NORWICH, NORFOLK, ENGLAND, NR5 9JB
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 1 Bunkell Road Rackheath Norwich Norfolk NR13 6PU to Walstan House Barnard Road Bowthorpe Employment Area Norwich Norfolk NR5 9JB on 15 August 2016. The most likely internet sites of STAINLESS FINISHING SOLUTIONS LTD. are www.stainlessfinishingsolutions.co.uk, and www.stainless-finishing-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Stainless Finishing Solutions Ltd is a Private Limited Company. The company registration number is 05763491. Stainless Finishing Solutions Ltd has been working since 30 March 2006. The present status of the company is Active. The registered address of Stainless Finishing Solutions Ltd is Walstan House Barnard Road Bowthorpe Employment Area Norwich Norfolk England Nr5 9jb. . BRISTON, Jeremy David is a Director of the company. BRISTON, Michael Harold is a Director of the company. BRISTON, Rick is a Director of the company. BRISTON, Stuart Michael is a Director of the company. Secretary WOOD, Rachel Margaret has been resigned. Director WOOD, Rachel Margaret has been resigned. Director WOOD, Rowland Jeremy has been resigned. Director FINLEX INTERNATIONAL LTD has been resigned. The company operates in "Wholesale of machine tools".


Current Directors

Director
BRISTON, Jeremy David
Appointed Date: 15 December 2015
58 years old

Director
BRISTON, Michael Harold
Appointed Date: 15 December 2015
88 years old

Director
BRISTON, Rick
Appointed Date: 20 March 2011
37 years old

Director
BRISTON, Stuart Michael
Appointed Date: 15 December 2015
64 years old

Resigned Directors

Secretary
WOOD, Rachel Margaret
Resigned: 04 January 2010
Appointed Date: 30 March 2006

Director
WOOD, Rachel Margaret
Resigned: 04 January 2010
Appointed Date: 30 March 2006
61 years old

Director
WOOD, Rowland Jeremy
Resigned: 04 January 2010
Appointed Date: 30 March 2006
63 years old

Director
FINLEX INTERNATIONAL LTD
Resigned: 15 December 2015
Appointed Date: 04 January 2010

Persons With Significant Control

Finlex (2006) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STAINLESS FINISHING SOLUTIONS LTD. Events

30 Mar 2017
Confirmation statement made on 24 March 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Aug 2016
Registered office address changed from 1 Bunkell Road Rackheath Norwich Norfolk NR13 6PU to Walstan House Barnard Road Bowthorpe Employment Area Norwich Norfolk NR5 9JB on 15 August 2016
29 Mar 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2,000

14 Jan 2016
Company name changed finlex uk LIMITED\certificate issued on 14/01/16
  • RES15 ‐ Change company name resolution on 2015-12-24

...
... and 37 more events
12 Apr 2007
Return made up to 30/03/07; full list of members
12 Apr 2007
Location of debenture register
12 Apr 2007
Location of register of members
04 Jan 2007
Particulars of mortgage/charge
30 Mar 2006
Incorporation

STAINLESS FINISHING SOLUTIONS LTD. Charges

27 February 2008
Floating charge (all assets)
Delivered: 29 February 2008
Status: Satisfied on 15 December 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
27 February 2008
Fixed charge on purchased debts which fail to vest
Delivered: 29 February 2008
Status: Satisfied on 15 December 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
13 February 2008
Debenture
Delivered: 14 February 2008
Status: Satisfied on 1 March 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 20 July 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…