FINISH CREATIVE SERVICES LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 0BH

Company number 04034169
Status Active
Incorporation Date 14 July 2000
Company Type Private Limited Company
Address 1 ABACUS HOUSE, NEWLANDS ROAD, CORSHAM, WILTSHIRE, SN13 0BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 14 July 2015 with full list of shareholders Statement of capital on 2015-08-03 GBP 40,000 . The most likely internet sites of FINISH CREATIVE SERVICES LIMITED are www.finishcreativeservices.co.uk, and www.finish-creative-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and three months. The distance to to Bradford-on-Avon Rail Station is 6.6 miles; to Avoncliff Rail Station is 7.6 miles; to Trowbridge Rail Station is 7.8 miles; to Freshford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Finish Creative Services Limited is a Private Limited Company. The company registration number is 04034169. Finish Creative Services Limited has been working since 14 July 2000. The present status of the company is Active. The registered address of Finish Creative Services Limited is 1 Abacus House Newlands Road Corsham Wiltshire Sn13 0bh. The company`s financial liabilities are £159.58k. It is £-271.99k against last year. The cash in hand is £8.9k. It is £-250.24k against last year. And the total assets are £324.29k, which is £-412.37k against last year. PANATTI, Andrew Lawrence is a Secretary of the company. ASHDOWN-PARKES, Jamie is a Director of the company. PANATTI, Andrew Lawrence is a Director of the company. ROBINSON, Lee John is a Director of the company. SHRUBSOLE, Jay is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MATHIESON, Mark has been resigned. The company operates in "Other business support service activities n.e.c.".


finish creative services Key Finiance

LIABILITIES £159.58k
-64%
CASH £8.9k
-97%
TOTAL ASSETS £324.29k
-56%
All Financial Figures

Current Directors

Secretary
PANATTI, Andrew Lawrence
Appointed Date: 14 July 2000

Director
ASHDOWN-PARKES, Jamie
Appointed Date: 01 April 2015
47 years old

Director
PANATTI, Andrew Lawrence
Appointed Date: 14 July 2000
65 years old

Director
ROBINSON, Lee John
Appointed Date: 14 July 2000
66 years old

Director
SHRUBSOLE, Jay
Appointed Date: 01 April 2015
45 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 2000
Appointed Date: 14 July 2000

Director
MATHIESON, Mark
Resigned: 30 April 2009
Appointed Date: 01 October 2004
52 years old

Persons With Significant Control

Mr Andrew Panatti
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lee John Robinson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FINISH CREATIVE SERVICES LIMITED Events

25 Jul 2016
Confirmation statement made on 14 July 2016 with updates
13 May 2016
Total exemption small company accounts made up to 30 September 2015
03 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 40,000

15 Apr 2015
Appointment of Mr Jamie Ashdown-Parkes as a director on 1 April 2015
15 Apr 2015
Appointment of Mr Jay Shrubsole as a director on 1 April 2015
...
... and 38 more events
20 Dec 2000
Particulars of mortgage/charge
08 Sep 2000
Ad 14/07/00--------- £ si 39999@1=39999 £ ic 1/40000
17 Aug 2000
Accounting reference date extended from 31/07/01 to 30/09/01
17 Jul 2000
Secretary resigned
14 Jul 2000
Incorporation

FINISH CREATIVE SERVICES LIMITED Charges

25 April 2008
Rent deposit deed
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: City & Provincial Properties PLC
Description: The amount standing to the credit of an interest bearing…
22 September 2005
Debenture
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2000
Mortgage debenture
Delivered: 20 December 2000
Status: Satisfied on 7 May 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…