ABOUT FINE INTERIORS LIMITED
Fine Interiors ltd Unit 14, The Glenmore Center, Honeywood Parkway, Whitfield, Dover, Kent, CT16 3FH
KEY FINANCE
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 %)
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
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.