Background WavePink WaveYellow Wave

FINEGLATT LTD (12748594)

FINEGLATT LTD (12748594) is an active UK company. incorporated on 16 July 2020. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (10130) and 1 other business activities. FINEGLATT LTD has been registered for 5 years. Current directors include STOLZBERG, Hershel.

Company Number
12748594
Status
active
Type
ltd
Incorporated
16 July 2020
Age
5 years
Address
Kestrel House, Milton Keynes, MK1 1LS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
STOLZBERG, Hershel
SIC Codes
10130, 47220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINEGLATT LTD

FINEGLATT LTD is an active company incorporated on 16 July 2020 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130) and 1 other business activity. FINEGLATT LTD was registered 5 years ago.(SIC: 10130, 47220)

Status

active

Active since 5 years ago

Company No

12748594

LTD Company

Age

5 Years

Incorporated 16 July 2020

Size

N/A

Accounts

ARD: 31/7

Overdue

11 months overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2025
Period: 1 August 2023 - 31 July 2024

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

BVR KOSHER BUTCHER LTD
From: 16 July 2020To: 9 April 2021
Contact
Address

Kestrel House Mount Avenue Milton Keynes, MK1 1LS,

Previous Addresses

70 Fairholt Road London N16 5HN England
From: 19 March 2021To: 25 September 2024
6 Evergreen Mews Salford M7 2GU England
From: 16 July 2020To: 19 March 2021
Timeline

17 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Feb 21
Owner Exit
Feb 21
Director Left
Mar 21
Director Left
Jun 21
New Owner
Jun 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
New Owner
Nov 22
Loan Secured
Apr 24
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

STOLZBERG, Hershel

Active
Mount Avenue, Milton KeynesMK1 1LS
Born February 1991
Director
Appointed 08 Nov 2022

POULTORAK, Natanael

Resigned
Evergreen Mews, SalfordM7 2GU
Born April 1988
Director
Appointed 16 Jul 2020
Resigned 18 Mar 2021

SAMUELS, Pesil

Resigned
Fairholt Road, LondonN16 5HN
Born April 1976
Director
Appointed 10 Jun 2021
Resigned 08 Nov 2022

SAMUELS, Yakov

Resigned
Fairholt Road, LondonN16 5HN
Born August 1974
Director
Appointed 10 Jun 2021
Resigned 08 Nov 2022

STOLZBERG, Hershel

Resigned
139 Upper Clapton Road, LondonE5 9DS
Born February 1991
Director
Appointed 02 Feb 2021
Resigned 10 Jun 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Hershel Stolzberg

Active
Mount Avenue, Milton KeynesMK1 1LS
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2022

Mr Yakov Samuels

Ceased
Fairholt Road, LondonN16 5HN
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 08 Nov 2022

Mrs Pesil Samuels

Ceased
Fairholt Road, LondonN16 5HN
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021
Ceased 08 Nov 2022
Cromwell Road, SalfordM6 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Feb 2021
Ceased 10 Jun 2021

Mr Natanael Poultorak

Ceased
Evergreen Mews, SalfordM7 2GU
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2020
Ceased 22 Feb 2021
Fundings
Financials
Latest Activities

Filing History

36

Gazette Filings Brought Up To Date
24 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
9 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Resolution
9 April 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Incorporation Company
16 July 2020
NEWINCIncorporation