ALL-FINISHES LIMITED

Register to unlock more data on OkredoRegister

ALL-FINISHES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06794827

Incorporation date

19/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2009)
dot icon06/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon18/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon18/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon23/10/2024
Cessation of Graham Colin Morris as a person with significant control on 2023-12-18
dot icon23/10/2024
Notification of Symphony Coatings Group Limited as a person with significant control on 2023-12-18
dot icon19/12/2023
Termination of appointment of Robert Nuttall as a director on 2023-12-13
dot icon19/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon27/01/2023
Termination of appointment of Derren Williams as a director on 2022-12-30
dot icon27/01/2023
Termination of appointment of James Nuttall as a director on 2022-12-30
dot icon27/01/2023
Appointment of Mr Robert Nuttall as a director on 2022-12-30
dot icon27/01/2023
Termination of appointment of Mark Anthony Wilson as a director on 2022-12-30
dot icon27/01/2023
Cessation of East Anglian Holdings Limited as a person with significant control on 2022-12-30
dot icon27/01/2023
Notification of Graham Colin Morris as a person with significant control on 2022-12-30
dot icon11/01/2023
Termination of appointment of Scott Stephen Williams as a director on 2022-12-30
dot icon20/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon19/12/2022
Change of details for East Anglian Holdings Limited as a person with significant control on 2022-12-16
dot icon02/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-16
dot icon13/09/2021
Appointment of Mr Mark Anthony Wilson as a director on 2021-09-10
dot icon13/09/2021
Appointment of Mr Graham Colin Morris as a director on 2021-09-10
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-19 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-19 with no updates
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-19 with no updates
dot icon15/08/2018
Micro company accounts made up to 2017-12-31
dot icon19/04/2018
Registered office address changed from Brunel House George Street Gloucester Glos. GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 2018-04-19
dot icon23/01/2018
Notification of East Anglian Holdings Limited as a person with significant control on 2016-04-06
dot icon23/01/2018
Confirmation statement made on 2018-01-19 with updates
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-04-18
dot icon13/05/2017
Resolutions
dot icon13/05/2017
Change of name notice
dot icon03/05/2017
Appointment of Derren Williams as a director on 2017-04-18
dot icon03/05/2017
Appointment of James Nuttall as a director on 2017-04-18
dot icon03/05/2017
Termination of appointment of Robert Nuttall as a director on 2017-04-18
dot icon12/04/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-19 with updates
dot icon24/01/2017
Secretary's details changed for Mr Philip John Taylor on 2017-01-02
dot icon16/09/2016
Micro company accounts made up to 2015-12-31
dot icon12/04/2016
Director's details changed for Mr Scott Stephen Williams on 2016-02-22
dot icon10/03/2016
Annual return made up to 2016-01-19 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-19 with full list of shareholders
dot icon21/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-19 with full list of shareholders
dot icon08/03/2013
Director's details changed for Mr Robert Nuttall on 2013-02-22
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-19 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon27/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon23/09/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon04/08/2010
Director's details changed for Robert Nuttall on 2010-07-19
dot icon02/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon19/05/2009
Director's change of particulars / scott williams / 14/05/2009
dot icon18/05/2009
Director appointed scott stephen williams
dot icon11/02/2009
Secretary appointed philip john taylor
dot icon11/02/2009
Director appointed robert nuttall
dot icon11/02/2009
Appointment terminated director john cowdry
dot icon11/02/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon11/02/2009
Registered office changed on 11/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
dot icon19/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-5 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
252.16K
-
0.00
-
-
2022
0
238.38K
-
0.00
-
-
2022
0
238.38K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

238.38K £Descended-5.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Graham Colin
Director
10/09/2021 - Present
92
Wilson, Mark Anthony
Director
10/09/2021 - 30/12/2022
40
Nuttall, Robert
Director
30/12/2022 - 13/12/2023
76
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
19/01/2009 - 19/01/2009
413
Cowdry, John Jeremy Arthur
Director
19/01/2009 - 19/01/2009
1755

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL-FINISHES LIMITED

ALL-FINISHES LIMITED is an(a) Active company incorporated on 19/01/2009 with the registered office located at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL-FINISHES LIMITED?

toggle

ALL-FINISHES LIMITED is currently Active. It was registered on 19/01/2009 .

Where is ALL-FINISHES LIMITED located?

toggle

ALL-FINISHES LIMITED is registered at Unit 3 Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire GL4 3GG.

What does ALL-FINISHES LIMITED do?

toggle

ALL-FINISHES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ALL-FINISHES LIMITED?

toggle

The latest filing was on 06/10/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.