FINEHILT LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO13 0PU

Company number 03477842
Status Active
Incorporation Date 9 December 1997
Company Type Private Limited Company
Address 12 STATION ROAD, SCALBY, SCARBOROUGH, NORTH YORKSHIRE, YO13 0PU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 200 . The most likely internet sites of FINEHILT LIMITED are www.finehilt.co.uk, and www.finehilt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Seamer Rail Station is 4.3 miles; to Filey Rail Station is 8.7 miles; to Hunmanby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finehilt Limited is a Private Limited Company. The company registration number is 03477842. Finehilt Limited has been working since 09 December 1997. The present status of the company is Active. The registered address of Finehilt Limited is 12 Station Road Scalby Scarborough North Yorkshire Yo13 0pu. The company`s financial liabilities are £177.82k. It is £33.69k against last year. And the total assets are £0.49k, which is £-0.1k against last year. HODGSON, Maureen Dorothy is a Secretary of the company. HODGSON, Frederick Barry is a Director of the company. HODGSON, Maureen Dorothy is a Director of the company. Secretary NORRIS, Ann Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


finehilt Key Finiance

LIABILITIES £177.82k
+23%
CASH n/a
TOTAL ASSETS £0.49k
-18%
All Financial Figures

Current Directors

Secretary
HODGSON, Maureen Dorothy
Appointed Date: 23 April 2003

Director
HODGSON, Frederick Barry
Appointed Date: 09 December 1997
81 years old

Director
HODGSON, Maureen Dorothy
Appointed Date: 09 December 1997
83 years old

Resigned Directors

Secretary
NORRIS, Ann Elizabeth
Resigned: 23 April 2003
Appointed Date: 09 December 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1997
Appointed Date: 09 December 1997

Persons With Significant Control

Mr Frederick Barry Hodgson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

FINEHILT LIMITED Events

21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
13 May 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 200

22 May 2015
Total exemption small company accounts made up to 31 March 2015
22 Oct 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 200

...
... and 50 more events
18 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
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.

18 Dec 1997
Resolutions
  • ELRES ‐ Elective resolution
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.

18 Dec 1997
Accounting reference date extended from 31/12/98 to 31/03/99
16 Dec 1997
Secretary resigned
09 Dec 1997
Incorporation

FINEHILT LIMITED Charges

5 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Satisfied on 7 June 2003
Persons entitled: Midland Bank PLC
Description: F/H 3 ramshill road scarborough.. With the benefit of all…
5 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Satisfied on 12 March 2003
Persons entitled: Midland Bank PLC
Description: Warehouse at mill street scarborough north yorkshire.. With…
5 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 24 wreyfield drive scarborough north yorkshire.. With the…
5 January 1998
Legal mortgage
Delivered: 9 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 4 murray street filey north yorkshire.. With the benefit of…
23 December 1997
Debenture
Delivered: 30 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…