FINDCOST LIMITED

Register to unlock more data on OkredoRegister

FINDCOST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04097952

Incorporation date

27/10/2000

Size

Dormant

Contacts

Registered address

Registered address

2 Merchants Quay, Salford, Lancashire M50 3XRCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2000)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon18/10/2024
Change of details for Mr Paul Darren Harrison as a person with significant control on 2024-10-17
dot icon16/10/2024
Change of details for Mr Paul Darren Harrison as a person with significant control on 2024-10-14
dot icon16/10/2024
Change of details for Mr Paul Darren Harrison as a person with significant control on 2024-10-14
dot icon14/10/2024
Cessation of Paul Darren Harrison as a person with significant control on 2024-10-14
dot icon14/10/2024
Director's details changed for Mr Paul Darren Harrison on 2024-10-14
dot icon08/10/2024
Change of details for Mr Paul Darren Harrison as a person with significant control on 2024-10-07
dot icon07/10/2024
Secretary's details changed for Mr Paul Darren Harrison on 2024-10-07
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon07/11/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon18/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/05/2022
Registered office address changed from 21/23 Hall Street Hall Street Walshaw Bury BL8 3BE England to 2 Merchants Quay Salford Lancashire M50 3XR on 2022-05-12
dot icon31/12/2021
Compulsory strike-off action has been discontinued
dot icon30/12/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/12/2021
First Gazette notice for compulsory strike-off
dot icon30/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/12/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon30/12/2020
Registered office address changed from 12 - 14 Manchester Road Bury BL9 0DX England to 21/23 Hall Street Hall Street Walshaw Bury BL8 3BE on 2020-12-30
dot icon05/05/2020
Compulsory strike-off action has been discontinued
dot icon04/05/2020
Accounts for a dormant company made up to 2019-03-31
dot icon10/03/2020
First Gazette notice for compulsory strike-off
dot icon14/01/2020
Compulsory strike-off action has been discontinued
dot icon13/01/2020
Confirmation statement made on 2019-10-03 with no updates
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon24/12/2019
First Gazette notice for compulsory strike-off
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon30/05/2019
Accounts for a dormant company made up to 2018-03-31
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon09/01/2019
Register inspection address has been changed from 12-14 Manchester Road Bury BL9 0DX England to 12 - 14 Manchester Road Bury BL9 0DX
dot icon09/01/2019
Compulsory strike-off action has been discontinued
dot icon08/01/2019
Confirmation statement made on 2018-10-03 with no updates
dot icon08/01/2019
Register inspection address has been changed from C/O Mr N. Stokes Italia House Pass Street Oldham Lancashire OL9 6HZ United Kingdom to 12-14 Manchester Road Bury BL9 0DX
dot icon08/01/2019
Cessation of Nick John Stokes as a person with significant control on 2017-11-13
dot icon08/01/2019
First Gazette notice for compulsory strike-off
dot icon29/11/2017
Termination of appointment of Nicholas John Stokes as a secretary on 2017-11-13
dot icon29/11/2017
Termination of appointment of Nicholas John Stokes as a director on 2017-11-13
dot icon29/11/2017
Registered office address changed from C/O Nick Stokes Italia House Pass Street Oldham Lancashire OL9 6HZ to 12 - 14 Manchester Road Bury BL9 0DX on 2017-11-29
dot icon29/11/2017
Appointment of Mr Paul Darren Harrison as a director on 2017-11-13
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon03/10/2017
Notification of Paul Darren Harrison as a person with significant control on 2017-06-23
dot icon03/10/2017
Notification of Paul Darren Harrison as a person with significant control on 2016-04-06
dot icon04/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon19/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon08/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2014-10-27 with full list of shareholders
dot icon27/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon20/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/01/2013
Annual return made up to 2012-10-27 with full list of shareholders
dot icon01/01/2013
Appointment of Mr Nicholas John Stokes as a secretary
dot icon27/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon27/03/2010
Compulsory strike-off action has been discontinued
dot icon26/03/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon26/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon25/03/2010
Director's details changed for Mr Nicholas John Stokes on 2009-10-29
dot icon25/03/2010
Registered office address changed from 30 Royds Close, Tottington Bury Lancashire BL8 3QD on 2010-03-25
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon24/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 27/10/08; full list of members
dot icon24/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 27/10/07; full list of members
dot icon20/11/2007
Location of debenture register
dot icon20/11/2007
Location of register of members
dot icon20/11/2007
Registered office changed on 20/11/07 from: 9 brammay drive tottington bury lancashire BL8 3HS
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 27/10/06; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 27/10/05; full list of members
dot icon31/07/2006
Secretary's particulars changed
dot icon01/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon02/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/11/2004
Return made up to 27/10/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 27/10/02; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/08/2002
Accounting reference date shortened from 31/10/01 to 31/03/01
dot icon27/11/2001
Return made up to 27/10/01; full list of members
dot icon15/12/2000
New secretary appointed
dot icon15/12/2000
New director appointed
dot icon10/12/2000
Secretary resigned
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Registered office changed on 10/12/00 from: the britannia suite st jameses buildings 79 oxford street manchester M1 6FR
dot icon27/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
1
3.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Paul Darren
Director
13/11/2017 - Present
29
Harrison, Paul Darren
Secretary
01/12/2000 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

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 FINDCOST LIMITED

FINDCOST LIMITED is an(a) Active company incorporated on 27/10/2000 with the registered office located at 2 Merchants Quay, Salford, Lancashire M50 3XR. 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 FINDCOST LIMITED?

toggle

FINDCOST LIMITED is currently Active. It was registered on 27/10/2000 .

Where is FINDCOST LIMITED located?

toggle

FINDCOST LIMITED is registered at 2 Merchants Quay, Salford, Lancashire M50 3XR.

What does FINDCOST LIMITED do?

toggle

FINDCOST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FINDCOST LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.