FINAL INSPECTOR LIMITED

Register to unlock more data on OkredoRegister

FINAL INSPECTOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04255310

Incorporation date

19/07/2001

Size

Dormant

Contacts

Registered address

Registered address

1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2001)
dot icon06/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon23/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon30/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon10/10/2024
Appointment of Mr Larry Alexander Leonidas Stanley as a director on 2024-10-09
dot icon10/10/2024
Termination of appointment of Raymond Butler as a director on 2024-10-09
dot icon01/08/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-04-30
dot icon27/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-04-30
dot icon31/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-04-30
dot icon05/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-04-30
dot icon14/01/2021
Confirmation statement made on 2020-07-19 with no updates
dot icon28/09/2020
Registered office address changed from 1 Bentinck Street London W1U 2ED to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 2020-09-28
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon18/09/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon11/02/2019
Micro company accounts made up to 2018-04-30
dot icon02/08/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon20/02/2018
Micro company accounts made up to 2017-04-30
dot icon28/09/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon30/03/2017
Total exemption full accounts made up to 2016-04-30
dot icon28/09/2016
Confirmation statement made on 2016-07-19 with updates
dot icon21/04/2016
Total exemption full accounts made up to 2015-04-30
dot icon23/02/2016
Director's details changed for Raymond Butler on 2016-02-23
dot icon23/02/2016
Secretary's details changed for Larry Stanley on 2016-02-23
dot icon12/11/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon06/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon23/09/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-04-30
dot icon14/10/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2012-04-30
dot icon07/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2012
Full accounts made up to 2011-04-30
dot icon19/08/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon19/08/2011
Director's details changed for Mr Bruce Weir Ritchie on 2011-07-19
dot icon18/08/2011
Secretary's details changed for Larry Stanley on 2011-07-19
dot icon22/02/2011
Full accounts made up to 2010-04-30
dot icon30/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon25/03/2010
Full accounts made up to 2009-04-30
dot icon18/09/2009
Return made up to 19/07/09; no change of members
dot icon18/09/2009
Secretary's change of particulars / larry stanley / 01/08/2008
dot icon18/09/2009
Director's change of particulars bruce weir ritchie logged form
dot icon09/05/2009
Director's change of particulars / bruce ritchie / 28/04/2009
dot icon21/04/2009
Full accounts made up to 2008-04-30
dot icon23/09/2008
Return made up to 19/07/08; no change of members
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon15/05/2008
Particulars of a mortgage or charge / charge no: 5
dot icon03/03/2008
Full accounts made up to 2007-04-30
dot icon19/08/2007
Return made up to 19/07/07; full list of members
dot icon14/06/2007
Particulars of mortgage/charge
dot icon13/02/2007
Accounts for a dormant company made up to 2006-04-30
dot icon13/10/2006
Particulars of mortgage/charge
dot icon13/10/2006
Particulars of mortgage/charge
dot icon13/09/2006
Director resigned
dot icon24/08/2006
Return made up to 19/07/06; full list of members
dot icon31/07/2006
New director appointed
dot icon04/11/2005
Accounts for a dormant company made up to 2005-04-30
dot icon12/08/2005
Return made up to 19/07/05; full list of members
dot icon09/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon17/08/2004
Return made up to 19/07/04; full list of members
dot icon19/10/2003
Full accounts made up to 2003-04-30
dot icon24/08/2003
Return made up to 19/07/03; full list of members
dot icon18/06/2003
Registered office changed on 18/06/03 from: victoria house, victoria road dartford kent DA1 5AJ
dot icon25/11/2002
Full accounts made up to 2002-04-30
dot icon18/08/2002
Return made up to 19/07/02; full list of members
dot icon18/01/2002
Accounting reference date shortened from 31/07/02 to 30/04/02
dot icon16/10/2001
New director appointed
dot icon21/09/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon06/09/2001
Registered office changed on 06/09/01 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/09/2001
New secretary appointed
dot icon05/09/2001
New director appointed
dot icon05/09/2001
Secretary resigned
dot icon05/09/2001
Director resigned
dot icon19/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.54K
-
0.00
-
-
2022
0
11.54K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ritchie, Bruce Weir
Director
02/05/2006 - Present
131
Butler, Raymond
Director
08/08/2001 - 09/10/2024
27
Stanley, Larry Alexander Leonidas
Director
09/10/2024 - Present
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINAL INSPECTOR LIMITED

FINAL INSPECTOR LIMITED is an(a) Active company incorporated on 19/07/2001 with the registered office located at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINAL INSPECTOR LIMITED?

toggle

FINAL INSPECTOR LIMITED is currently Active. It was registered on 19/07/2001 .

Where is FINAL INSPECTOR LIMITED located?

toggle

FINAL INSPECTOR LIMITED is registered at 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire EN5 5TZ.

What does FINAL INSPECTOR LIMITED do?

toggle

FINAL INSPECTOR LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FINAL INSPECTOR LIMITED?

toggle

The latest filing was on 06/10/2025: Accounts for a dormant company made up to 2025-04-30.