FIN (WEST) LIMITED

Register to unlock more data on OkredoRegister

FIN (WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06348069

Incorporation date

20/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Newminster House, 27-29 Baldwin Street, Bristol BS1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2007)
dot icon24/03/2026
Replacement Filing of Confirmation Statement dated 2024-02-04
dot icon25/02/2026
-
dot icon17/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon14/08/2025
Micro company accounts made up to 2024-11-30
dot icon17/03/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon24/07/2024
Micro company accounts made up to 2023-11-30
dot icon16/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-11-30
dot icon11/05/2023
Notification of Fin Studios Limited as a person with significant control on 2023-04-17
dot icon11/05/2023
Cessation of Daniel Alexander Constantinou as a person with significant control on 2023-04-17
dot icon11/05/2023
Cessation of Darian Weir as a person with significant control on 2023-04-17
dot icon11/05/2023
Cessation of Mark Colin Williams as a person with significant control on 2023-04-17
dot icon13/03/2023
Previous accounting period extended from 2022-09-30 to 2022-11-30
dot icon24/01/2023
Cancellation of shares. Statement of capital on 2022-11-24
dot icon24/01/2023
Purchase of own shares.
dot icon24/01/2023
Resolutions
dot icon23/01/2023
Withdrawal of a person with significant control statement on 2023-01-24
dot icon23/01/2023
Notification of Mark Colin Williams as a person with significant control on 2022-11-24
dot icon23/01/2023
Notification of Daniel Alexander Constantinou as a person with significant control on 2022-11-24
dot icon23/01/2023
Notification of Darian Weir as a person with significant control on 2022-11-24
dot icon22/01/2023
Termination of appointment of Paul Christopher Tom Denchfield as a director on 2022-11-24
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-10-14
dot icon02/08/2022
Second filing of Confirmation Statement dated 2022-02-04
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon04/02/2022
04/02/22 Statement of Capital gbp 83
dot icon04/02/2022
Registered office address changed from 22 Soho Square London W1D 4NS to Newminster House 27-29 Baldwin Street Bristol BS1 1LT on 2022-02-04
dot icon03/02/2022
Certificate of change of name
dot icon15/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon15/09/2021
Termination of appointment of Mike Payne as a director on 2021-09-15
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon06/01/2020
Director's details changed for Mr Mark Williams on 2020-01-06
dot icon06/01/2020
Director's details changed for Darian Weir on 2020-01-06
dot icon06/01/2020
Director's details changed for Mr Daniel Constantinou on 2020-01-06
dot icon23/12/2019
Termination of appointment of Roger Cray as a director on 2019-12-23
dot icon23/12/2019
Appointment of Mr Mark Williams as a director on 2019-12-23
dot icon23/12/2019
Termination of appointment of Roger Cray as a secretary on 2019-12-23
dot icon05/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon28/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon16/10/2018
Unaudited abridged accounts made up to 2018-09-30
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon20/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-09-30
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon18/07/2017
Cancellation of shares. Statement of capital on 2017-06-16
dot icon18/07/2017
Purchase of own shares.
dot icon25/10/2016
Total exemption small company accounts made up to 2016-09-30
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon04/11/2015
Termination of appointment of Timothy Thomas William Graham as a director on 2015-09-06
dot icon03/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon27/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon22/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon20/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon20/08/2012
Appointment of Mr Paul Christopher Tom Denchfield as a director
dot icon20/08/2012
Appointment of Mr Mike Payne as a director
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon16/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/01/2010
Registered office address changed from 27 Broadwall London SE1 9PL on 2010-01-27
dot icon24/08/2009
Return made up to 20/08/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/01/2009
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon20/08/2008
Return made up to 20/08/08; full list of members
dot icon20/08/2007
Secretary resigned
dot icon20/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.49K
-
0.00
-
-
2022
6
1.48K
-
0.00
-
-
2022
6
1.48K
-
0.00
-
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

1.48K £Descended-1.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Darian
Director
20/08/2007 - Present
7
Williams, Mark
Director
23/12/2019 - Present
4
Mr Paul Christopher Tom Denchfield
Director
31/12/2011 - 23/11/2022
2
Constantinou, Daniel Alexander
Director
20/08/2007 - Present
4

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About FIN (WEST) LIMITED

FIN (WEST) LIMITED is an(a) Active company incorporated on 20/08/2007 with the registered office located at Newminster House, 27-29 Baldwin Street, Bristol BS1 1LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of FIN (WEST) LIMITED?

toggle

FIN (WEST) LIMITED is currently Active. It was registered on 20/08/2007 .

Where is FIN (WEST) LIMITED located?

toggle

FIN (WEST) LIMITED is registered at Newminster House, 27-29 Baldwin Street, Bristol BS1 1LT.

What does FIN (WEST) LIMITED do?

toggle

FIN (WEST) LIMITED operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

How many employees does FIN (WEST) LIMITED have?

toggle

FIN (WEST) LIMITED had 6 employees in 2022.

What is the latest filing for FIN (WEST) LIMITED?

toggle

The latest filing was on 24/03/2026: Replacement Filing of Confirmation Statement dated 2024-02-04.