Check the

FULL RANGE FINISHING LIMITED

Company
FULL RANGE FINISHING LIMITED (03322015)

FULL RANGE FINISHING

Phone: 01462 684 294
A⁺ rating

ABOUT FULL RANGE FINISHING LIMITED

Full Range Finishing

Full Range Finishing have been in the finishing industry for 25 years, looking after clients requirements and ensuring a strong positive service relationship.

Our smooth running organised factory specialises in quick turn round, medium volume high quality, heavy and award jobs that suit Full Range Finishing's facility and expertise.

KEY FINANCES

Year
2017
Assets
£314.29k ▲ £45.3k (16.84 %)
Cash
£146.28k ▲ £7.21k (5.18 %)
Liabilities
£87.37k ▲ £10.12k (13.09 %)
Net Worth
£226.92k ▲ £35.18k (18.35 %)

REGISTRATION INFO

Company name
FULL RANGE FINISHING LIMITED
Company number
03322015
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Feb 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
fullrangefinishing.co.uk
Phones
01462 684 294
01462 683 312
Registered Address
UNIT 1B FOCUS 4,
FOURTH AVENUE,
LETCHWORTH GARDEN CITY,
HERTFORDSHIRE,
SG6 2TU

ECONOMIC ACTIVITIES

43342
Glazing

LAST EVENTS

17 Mar 2017
Confirmation statement made on 21 February 2017 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,000

CHARGES

28 July 1997
Status
Outstanding
Delivered
5 August 1997
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FULL RANGE FINISHING LIMITED DIRECTORS

Joanne Marie Theze

  Acting
Appointed
31 July 2003
Occupation
Housewife
Role
Secretary
Nationality
British
Address
1 Chaomans, Letchworth, Hertfordshire, SG6 3UB
Name
THEZE, Joanne Marie

Julie Elizabeth Goodwin

  Acting PSC
Appointed
01 April 1997
Occupation
Housewife
Role
Director
Age
80
Nationality
British
Address
32 Berkeley, Letchworth, Hertfordshire, SG6 2HA
Country Of Residence
England
Name
GOODWIN, Julie Elizabeth
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Joanne Marie Theze

  Acting PSC
Appointed
07 April 1997
Occupation
Housewife
Role
Director
Age
59
Nationality
British
Address
1 Chaomans, Letchworth, Hertfordshire, SG6 3UB
Country Of Residence
United Kingdom
Name
THEZE, Joanne Marie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Nicholas Lloyd Theze

  Acting PSC
Appointed
07 April 1997
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
1 Chaomans, Letchworth, Hertfordshire, SG6 3UB
Country Of Residence
United Kingdom
Name
THEZE, Nicholas Lloyd
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Peter George Goodwin

  Resigned
Appointed
01 April 1997
Resigned
30 April 1998
Role
Secretary
Address
32 Berkeley, Letchworth, Hertfordshire, SG6 2HA
Name
GOODWIN, Peter George

Michael Cyril Mitchell

  Resigned
Appointed
30 April 1997
Resigned
31 July 2003
Role
Secretary
Address
Avalon, Green Lane, Letchworth, Hertfordshire, SG6 1ED
Name
MITCHELL, Michael Cyril

ASHCROFT CAMERON SECRETARIES LIMITED

  Resigned
Appointed
21 February 1997
Resigned
01 April 1997
Role
Nominee Secretary
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON SECRETARIES LIMITED

ASHCROFT CAMERON NOMINEES LIMITED

  Resigned
Appointed
21 February 1997
Resigned
01 April 1997
Role
Nominee Director
Address
4 Rivers House, Fentiman Walk, Hertford, Hertfordshire, SG14 1DB
Name
ASHCROFT CAMERON NOMINEES LIMITED

REVIEWS


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