FELSPAR FINISHING LIMITED
REDDITCH

Company number 02150322
Status Active
Incorporation Date 27 July 1987
Company Type Private Limited Company
Address UNIT 5 PHOENIX WORKS, WINDSOR ROAD ENFIELD, REDDITCH, WORCESTER, B97 6DS
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of FELSPAR FINISHING LIMITED are www.felsparfinishing.co.uk, and www.felspar-finishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Felspar Finishing Limited is a Private Limited Company. The company registration number is 02150322. Felspar Finishing Limited has been working since 27 July 1987. The present status of the company is Active. The registered address of Felspar Finishing Limited is Unit 5 Phoenix Works Windsor Road Enfield Redditch Worcester B97 6ds. . DANKS, Joanne is a Secretary of the company. DANKS, Kevin Alan is a Director of the company. Secretary DANKS, Alan George has been resigned. Director DANKS, Alan George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


felspar finishing Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DANKS, Joanne
Appointed Date: 01 November 2003

Director
DANKS, Kevin Alan

60 years old

Resigned Directors

Secretary
DANKS, Alan George
Resigned: 01 November 2003

Director
DANKS, Alan George
Resigned: 01 November 2004
83 years old

Persons With Significant Control

Felspar Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

FELSPAR FINISHING LIMITED Events

13 Jan 2017
Confirmation statement made on 8 December 2016 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 March 2016
06 Jan 2016
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

22 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100

...
... and 66 more events
01 Feb 1989
Return made up to 31/12/88; full list of members

15 Jan 1988
Accounting reference date notified as 31/01

10 Sep 1987
Particulars of mortgage/charge

01 Sep 1987
Secretary resigned;new secretary appointed

27 Jul 1987
Incorporation

FELSPAR FINISHING LIMITED Charges

18 January 2006
Legal mortgage
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 1 windsor road redditch. With the benefit of all…
15 July 2005
Legal mortgage
Delivered: 16 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H phoenix works hewell road redditch worcestershire. With…
31 May 2005
Debenture
Delivered: 4 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 October 1998
Legal charge
Delivered: 20 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a phoenix works hewell road redditch…
22 October 1991
Guarantee & debenture
Delivered: 31 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See M260C for full details). Fixed and floating charges…
3 September 1987
Guarantee & debenture
Delivered: 10 September 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…