CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
FINE INTERIORS LIMITED
Company
FINE INTERIORS
Phone:
01304 825 588
A⁺
rating
KEY FINANCES
Year
2017
Assets
£244.8k
▼ £-39.11k (-13.77 %)
Cash
£0k
▼ £-33.3k (-100.00 %)
Liabilities
£36.84k
▼ £-287.97k (-88.66 %)
Net Worth
£207.96k
▼ £248.87k (-608.38 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Dover
Company name
FINE INTERIORS LIMITED
Company number
06135081
VAT
GB913095634
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Mar 2007
Age - 19 years
Home Country
United Kingdom
CONTACTS
Website
fineinteriorsltd.co.uk
Phones
01304 825 588
Registered Address
UNIT 14 THE GLENMORE CENTRE,
HONEYWOOD PARKWAY WHITFIELD,
DOVER,
KENT,
CT16 3FH
ECONOMIC ACTIVITIES
43999
Other specialised construction activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
03 Mar 2017
Confirmation statement made on 2 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Registration of charge 061350810003, created on 22 June 2016
CHARGES
22 June 2016
Status
Outstanding
Delivered
22 June 2016
Persons entitled
Catalyst Business Finance LTD
Description
Contains fixed charge…
22 October 2010
Status
Outstanding
Delivered
27 October 2010
Persons entitled
Glenmore Commercial Estates Limited
Description
Unit 14 the glenmore centre white cliffs business park…
17 June 2009
Status
Outstanding
Delivered
19 June 2009
Persons entitled
Glenmore Commercial Estates Limited
Description
Deposit of £4,375.00 see image for full details.
See Also
FINE FURNITURE LIMITED
FINE HOME SALES LIMITED
FINE IRON LIMITED
FINE MANOR EVENTS LIMITED
FINE MESH METALS LIMITED
FINE PRINT (SERVICES) LIMITED
Last update 2018
FINE INTERIORS LIMITED DIRECTORS
Adam Groombridge
Acting
Appointed
18 May 2007
Occupation
Director
Role
Director
Age
46
Nationality
British
Address
6 River Meadow, River, Dover, Kent, England, CT17 0XA
Country Of Residence
England
Name
GROOMBRIDGE, Adam
Michael Anthony Groombridge
Acting
PSC
Appointed
02 March 2007
Occupation
Director
Role
Director
Age
69
Nationality
British
Address
25 Bewsbury Crescent, Whitfield, Kent, CT16 3EU
Country Of Residence
United Kingdom
Name
GROOMBRIDGE, Michael Anthony
Notified On
2 March 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Jason Piper
Acting
Appointed
18 May 2007
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
121 Birling Avenue, Bearsted, Maidstone, Kent, England, ME14 4LL
Country Of Residence
England
Name
PIPER, Jason
Caroline Maria Groombridge
Resigned
Appointed
02 March 2007
Resigned
18 May 2007
Role
Secretary
Address
25 Bewsbury Crescent, Whitfield, Kent, CT16 3EU
Name
GROOMBRIDGE, Caroline Maria
Samantha Michelle Groombridge
Resigned
Appointed
07 January 2009
Resigned
30 June 2014
Role
Secretary
Address
Unit 14, The Glenmore Centre, Honeywood Parkway Whitfield, Dover, Kent, United Kingdom, CT16 3FH
Name
GROOMBRIDGE, Samantha Michelle
HAYLO LIMITED
Resigned
Appointed
18 May 2007
Resigned
07 January 2009
Role
Secretary
Address
33a Helena Road, Rayleigh, Essex, SS6 8LN
Name
HAYLO LIMITED
Alan Brown
Resigned
Appointed
18 May 2007
Resigned
13 September 2011
Occupation
Director
Role
Director
Age
45
Nationality
British
Address
7 Chalkwell Court, Eaves Road, Dover, Kent, CT17 9UA
Country Of Residence
United Kingdom
Name
BROWN, Alan
Richard Hannam
Resigned
Appointed
18 May 2007
Resigned
07 January 2009
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
40 Kingfisher Drive, Chatham, Kent, ME5 7NX
Name
HANNAM, Richard
REVIEWS
Check The Company
Excellent according to the company’s financial health.