Background WavePink WaveYellow Wave

FINEFIT CONSERVATORIES LIMITED (06570452)

FINEFIT CONSERVATORIES LIMITED (06570452) is an active UK company. incorporated on 18 April 2008. with registered office in Hereford. The company operates in the Construction sector, engaged in other construction installation. FINEFIT CONSERVATORIES LIMITED has been registered for 17 years. Current directors include LLOYD, Howard Thomas.

Company Number
06570452
Status
active
Type
ltd
Incorporated
18 April 2008
Age
17 years
Address
7 Panson Place, Hereford, HR2 6DY
Industry Sector
Construction
Business Activity
Other construction installation
Directors
LLOYD, Howard Thomas
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEFIT CONSERVATORIES LIMITED

FINEFIT CONSERVATORIES LIMITED is an active company incorporated on 18 April 2008 with the registered office located in Hereford. The company operates in the Construction sector, specifically engaged in other construction installation. FINEFIT CONSERVATORIES LIMITED was registered 17 years ago.(SIC: 43290)

Status

active

Active since 17 years ago

Company No

06570452

LTD Company

Age

17 Years

Incorporated 18 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

7 Panson Place Putson Hereford, HR2 6DY,

Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Apr 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

POTTER, Mark Anthony

Active
Fairways, CarmarthenSA33 4PA
Secretary
Appointed 10 Aug 2009

LLOYD, Howard Thomas

Active
Panson Place, HerefordHR2 6DY
Born May 1963
Director
Appointed 18 Apr 2008

LINDSAY, Stephen

Resigned
Barons Mead, HerefordHR2 7EP
Secretary
Appointed 18 Apr 2008
Resigned 11 Aug 2009

Sameday Company Services Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate secretary
Appointed 18 Apr 2008
Resigned 18 Apr 2008

LINDSAY, Stephen

Resigned
Barons Mead, HerefordHR2 7EP
Born March 1965
Director
Appointed 18 Apr 2008
Resigned 11 Aug 2009

Wildman & Battell Limited

Resigned
Perserverance Works, LondonE2 8DD
Corporate director
Appointed 18 Apr 2008
Resigned 18 Apr 2008

Persons with significant control

1

Mr Howard Thomas Lloyd

Active
Panson Place, HerefordHR2 6DY
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
1 April 2009
88(2)Return of Allotment of Shares
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Incorporation Company
18 April 2008
NEWINCIncorporation