Check the

FINISH ARCHITECTURAL LTD

Company
FINISH ARCHITECTURAL LTD (03133199)

FINISH ARCHITECTURAL

Phone: 01213 270 523
A⁺ rating

ABOUT FINISH ARCHITECTURAL LTD

Products & Services

Finish Architectural Ltd was formed in 1991 and is a market leader in the manufacture of Sheet Metal Work, Value Engineering, Insulated Panels, Cills, Copings, Rainscreen Systems and Fade Steel Supportive products, offering quality construction related fabrication.

We have developed a highly acclaimed reputation of competence and manufacturing   knowledge making us the preferred supplier to many of the major players, in fenestration, unitised systems, curtain wall, building envelope fabricators and installers.

Finish Architectural's production facilities house some of the most advanced CAD/CAM linked CNC manufacturing equipment available in the industry, a fact which   demonstrates the on-going commitment to investing in the company.

Our company philosophy is simple, we endeavour to manufacture to the highest possible standards and specifications, with Customer satisfaction being of paramount importance to us and offering a quality service at competitive rates from the initial concept right through to completion.

Ancillary fixing products

What ever the scale of the project Finish Architectural has a dedicated and established team of individuals built on experience with state of the art CNC machinery fully integrated CAD/CAM metal design production.

Finish Architectural Ltd, is proud to announce the its latest investment in machinery an automated Fibre Laser Amada LCG 4Kw and ASLUL Automatic loading offloading Tower , Installed and commissioned in June 2017,

This investment will allow us to keep increasing the strength of our team in order to respond to the growing demand for our products and services.

Finish Architectural Ltd, is proud to announce the purchase of the only fully automated 4 meter Amada EMZRB and loading tower in the UK this is I conjunction with the relocation of our main manufacturing headquarters to new premises.

Whilst the move is not very far, the new premises and machinery allow us to keep increasing the strength of our team in order to respond to the growing demand for our products and services.

We are dedicated towards maintaining the excellence of our products and our new facilities confirm our commitment to shortening lead times and meeting customer needs.

The relocation is due for completion in December 2015 at which time customers will be able to arrange a tour of our new facilities but for now it is business as usual.

Formed in 1991 the company has developed a highly acclaimed reputation of competence and manufacturing knowledge, offering quality construction related fabrication. The company has been built on sound investment with some of the most advanced production facilities in the industry along with a committed and experienced team.

Mission Statement

Our company philosophy is simple, we endeavour to manufacture to the   highest possible standards and specifications'. Customer satisfaction is   of paramount importance to us and offering a quality service at   competitive rates from initial concept right through to completion.

KEY FINANCES

Year
2016
Assets
£1273.45k ▼ £-18.26k (-1.41 %)
Cash
£406.9k ▼ £-78.48k (-16.17 %)
Liabilities
£761.37k ▲ £56.73k (8.05 %)
Net Worth
£512.08k ▼ £-74.98k (-12.77 %)

REGISTRATION INFO

Company name
FINISH ARCHITECTURAL LTD
Company number
03133199
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.finisharchitectural.co.uk
Phones
01213 270 523
01213 270 023
Registered Address
215 TAME ROAD,
WITTON,
BIRMINGHAM,
WEST MIDLANDS,
UNITED KINGDOM,
B6 7DQ

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
11 Aug 2016
Director's details changed for Mr Terry Joseph Edward Turner on 21 July 2016
23 May 2016
Total exemption small company accounts made up to 30 November 2015

CHARGES

2 October 2015
Status
Outstanding
Delivered
12 October 2015
Persons entitled
National Westminster Bank PLC
Description
Contains fixed charge…

8 March 1999
Status
Satisfied on 2 April 2003
Delivered
12 March 1999
Persons entitled
Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FINISH ARCHITECTURAL LTD DIRECTORS

Marion Wendy Epsie Whitburn

  Acting
Appointed
20 December 2000
Role
Secretary
Nationality
British
Address
215 Tame Road, Witton, Birmingham, West Midlands, United Kingdom, B6 7DQ
Name
EPSIE WHITBURN, Marion Wendy

Duncan Alistair Espie Whitburn

  Acting
Appointed
06 December 1995
Occupation
Engineer
Role
Director
Age
70
Nationality
British
Address
215 Tame Road, Witton, Birmingham, West Midlands, United Kingdom, B6 7DQ
Country Of Residence
England United Kingdom
Name
ESPIE WHITBURN, Duncan Alistair

Louise Sarah Espie Whitburn

  Acting PSC
Appointed
16 May 2005
Occupation
Commercial Director
Role
Director
Age
42
Nationality
British
Address
215 Tame Road, Witton, Birmingham, West Midlands, United Kingdom, B6 7DQ
Country Of Residence
United Kingdom
Name
ESPIE WHITBURN, Louise Sarah
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Steven Allen Espie Whitburn

  Acting PSC
Appointed
16 May 2005
Occupation
Managing Director
Role
Director
Age
48
Nationality
British
Address
215 Tame Road, Witton, Birmingham, West Midlands, United Kingdom, B6 7DQ
Country Of Residence
United Kingdom
Name
ESPIE WHITBURN, Steven Allen
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Terry Joseph Edward Turner

  Acting PSC
Appointed
06 April 2014
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
215 Tame Road, Witton, Birmingham, West Midlands, United Kingdom, B6 7DQ
Country Of Residence
England
Name
TURNER, Terry Joseph Edward
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

Duncan Alistair Espie Whitburn

  Resigned PSC
Appointed
06 December 1995
Resigned
26 November 2001
Role
Secretary
Address
31 Kingsdown Road, Birmingham, B31 1AJ
Name
ESPIE WHITBURN, Duncan Alistair
Notified On
6 April 2016
Nature Of Control
Right to appoint and remove directors

TEMPLE SECRETARIES LIMITED

  Resigned PSC
Appointed
01 December 1995
Resigned
06 December 1995
Role
Nominee Secretary
Address
788-790 Finchley Road, London, NW11 7TJ
Name
TEMPLE SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
England And Wales

James Frank Carlin

  Resigned
Appointed
16 May 2005
Resigned
07 July 2005
Occupation
Production Director
Role
Director
Age
49
Nationality
British
Address
20 Lingfield Gardens, Shard End, Birmingham, West Midlands, B34 6TQ
Name
CARLIN, James Frank

Philip Henry Clarke

  Resigned
Appointed
06 December 1995
Resigned
20 December 2000
Occupation
Engineer
Role
Director
Age
67
Nationality
British
Address
415 Alcester Road, Wythall, Birmingham, B47 6JL
Name
CLARKE, Philip Henry

COMPANY DIRECTORS LIMITED

  Resigned
Appointed
01 December 1995
Resigned
06 December 1995
Role
Nominee Director
Address
788-790 Finchley Road, London, NW11 7TJ
Name
COMPANY DIRECTORS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.