FINE CONSULT LIMITED

Register to unlock more data on OkredoRegister

FINE CONSULT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01326580

Incorporation date

22/08/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rathgowry, Gyllyngvase Hill, Falmouth, Cornwall TR11 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1987)
dot icon05/03/2026
Confirmation statement made on 2026-03-05 with updates
dot icon20/06/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon13/09/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon12/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon12/02/2024
Director's details changed for Mr Harry Zachary Timothy Fine on 2024-02-12
dot icon26/09/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon18/09/2023
Previous accounting period shortened from 2023-03-31 to 2023-01-31
dot icon16/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon17/11/2022
Resolutions
dot icon14/11/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-11-06
dot icon11/11/2022
Cessation of Janet Margaret Fine as a person with significant control on 2022-11-06
dot icon11/11/2022
Notification of Fine Family Investments Limited as a person with significant control on 2022-11-06
dot icon05/09/2022
Statement of capital following an allotment of shares on 2022-08-30
dot icon17/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/06/2022
Satisfaction of charge 20 in full
dot icon20/06/2022
Satisfaction of charge 19 in full
dot icon16/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon10/03/2022
Resolutions
dot icon09/03/2022
Change of share class name or designation
dot icon09/03/2022
Memorandum and Articles of Association
dot icon16/02/2022
Statement of capital on 2022-02-16
dot icon16/02/2022
Solvency Statement dated 01/02/22
dot icon16/02/2022
Resolutions
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon29/04/2021
Appointment of Mr Harry Zachary Timothy Fine as a director on 2021-04-28
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon23/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon06/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon21/02/2018
Secretary's details changed for Janet Margaret Fine on 2018-02-21
dot icon21/02/2018
Director's details changed for Mr Jonathan Joseph Fine on 2018-02-21
dot icon21/02/2018
Registered office address changed from "Bosanath Mill Bosanath Valley Mawnan Smith Cornwall TR11 5LL to Rathgowry Gyllyngvase Hill Falmouth Cornwall TR11 4DN on 2018-02-21
dot icon24/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon07/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon01/07/2015
Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to "Bosanath Mill Bosanath Valley Mawnan Smith Cornwall TR11 5LL on 2015-07-01
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon15/12/2013
Previous accounting period shortened from 2013-09-30 to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/02/2013
Registered office address changed from C/O Kelsall Steele Limited Unit a Woodlands Court Truro Business Park Threemilestone Truro Cornwall TR4 9NH United Kingdom on 2013-02-28
dot icon11/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/01/2012
Compulsory strike-off action has been discontinued
dot icon05/01/2012
Annual return made up to 2011-08-14 with full list of shareholders
dot icon05/01/2012
Registered office address changed from Bosanath Mill Bosanath Valley Mawnan Smith Falmouth TR11 5LL on 2012-01-05
dot icon13/12/2011
First Gazette notice for compulsory strike-off
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/11/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/09/2009
Return made up to 14/08/09; full list of members
dot icon20/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 14/08/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/02/2008
Return made up to 14/08/07; no change of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon12/12/2006
Return made up to 14/08/06; full list of members
dot icon20/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon16/03/2006
Return made up to 14/08/05; full list of members
dot icon13/01/2006
Declaration of satisfaction of mortgage/charge
dot icon03/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon21/10/2004
Particulars of mortgage/charge
dot icon02/09/2004
Return made up to 14/08/04; full list of members
dot icon22/05/2004
Declaration of satisfaction of mortgage/charge
dot icon22/05/2004
Declaration of satisfaction of mortgage/charge
dot icon22/05/2004
Declaration of satisfaction of mortgage/charge
dot icon22/05/2004
Declaration of satisfaction of mortgage/charge
dot icon22/05/2004
Declaration of satisfaction of mortgage/charge
dot icon22/05/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon28/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon28/01/2004
Return made up to 14/08/03; full list of members; amend
dot icon29/08/2003
Return made up to 14/08/03; full list of members
dot icon06/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon03/09/2002
Return made up to 14/08/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon29/10/2001
Certificate of change of name
dot icon28/09/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/08/2001
Secretary resigned
dot icon20/08/2001
Director resigned
dot icon20/08/2001
New secretary appointed
dot icon29/01/2001
Auditor's resignation
dot icon01/11/2000
Return made up to 10/10/00; full list of members
dot icon01/11/2000
New secretary appointed
dot icon12/09/2000
Certificate of change of name
dot icon18/02/2000
Full accounts made up to 1999-09-30
dot icon21/10/1999
Return made up to 10/10/99; full list of members
dot icon26/07/1999
Full accounts made up to 1998-09-30
dot icon23/06/1999
Director resigned
dot icon09/05/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New director appointed
dot icon01/12/1998
Director resigned
dot icon27/10/1998
Return made up to 10/10/98; full list of members
dot icon27/10/1998
New secretary appointed
dot icon27/10/1998
New director appointed
dot icon09/10/1998
New director appointed
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon05/03/1998
Full accounts made up to 1997-09-30
dot icon23/01/1998
Particulars of mortgage/charge
dot icon19/12/1997
Particulars of mortgage/charge
dot icon19/12/1997
Particulars of mortgage/charge
dot icon19/12/1997
Particulars of mortgage/charge
dot icon19/12/1997
Particulars of mortgage/charge
dot icon19/12/1997
Particulars of mortgage/charge
dot icon16/10/1997
Return made up to 10/10/97; no change of members
dot icon20/01/1997
Full group accounts made up to 1996-09-30
dot icon10/01/1997
Declaration of satisfaction of mortgage/charge
dot icon10/01/1997
Declaration of satisfaction of mortgage/charge
dot icon06/12/1996
New director appointed
dot icon27/11/1996
Return made up to 12/10/96; no change of members
dot icon10/04/1996
Full group accounts made up to 1995-09-30
dot icon27/10/1995
Return made up to 12/10/95; full list of members
dot icon05/07/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 12/10/94; no change of members
dot icon07/03/1994
Full group accounts made up to 1993-09-30
dot icon23/11/1993
Return made up to 12/10/93; full list of members
dot icon23/11/1993
Director's particulars changed
dot icon23/11/1993
Secretary's particulars changed;director's particulars changed;new director appointed
dot icon22/04/1993
Full group accounts made up to 1992-09-30
dot icon11/11/1992
New director appointed
dot icon11/11/1992
Return made up to 12/10/92; no change of members
dot icon29/10/1992
£ sr 19000@1 16/08/91
dot icon30/09/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon26/08/1992
Declaration of satisfaction of mortgage/charge
dot icon12/08/1992
Full group accounts made up to 1991-09-30
dot icon19/01/1992
Secretary's particulars changed;director's particulars changed;director resigned;new director appointed
dot icon10/01/1992
Return made up to 12/10/91; change of members
dot icon09/09/1991
Resolutions
dot icon23/08/1991
Full group accounts made up to 1990-09-30
dot icon01/08/1991
Resolutions
dot icon03/06/1991
Director resigned
dot icon29/11/1990
Particulars of mortgage/charge
dot icon29/11/1990
Particulars of mortgage/charge
dot icon28/11/1990
Particulars of mortgage/charge
dot icon28/11/1990
Particulars of mortgage/charge
dot icon24/10/1990
Group accounts for a medium company made up to 1989-09-30
dot icon24/10/1990
Return made up to 12/10/90; full list of members
dot icon05/04/1990
Particulars of mortgage/charge
dot icon25/07/1989
Accounts for a medium company made up to 1988-09-30
dot icon25/07/1989
Return made up to 29/06/89; full list of members
dot icon01/11/1988
Particulars of mortgage/charge
dot icon01/11/1988
Particulars of mortgage/charge
dot icon01/11/1988
Particulars of mortgage/charge
dot icon29/09/1988
Return made up to 01/09/88; full list of members
dot icon28/09/1988
Accounts made up to 1987-09-30
dot icon26/07/1988
Resolutions
dot icon18/05/1988
Resolutions
dot icon19/04/1988
Certificate of change of name
dot icon22/01/1988
Particulars of mortgage/charge
dot icon07/09/1987
Return made up to 30/06/87; full list of members
dot icon06/08/1987
Accounts for a small company made up to 1986-09-30
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 icon-14.58 % *

* during past year

Cash in Bank

£55,721.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.02M
-
0.00
27.78K
-
2022
-
749.85K
-
0.00
65.23K
-
2023
-
893.23K
-
0.00
55.72K
-
2023
-
893.23K
-
0.00
55.72K
-

Employees

2023

Employees

-

Net Assets(GBP)

893.23K £Ascended19.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.72K £Descended-14.58 % *

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
Fine, Harry Zachary Timothy
Director
28/04/2021 - Present
-
Fine, Jonathan Joseph
Director
24/08/1992 - Present
4

Persons with Significant Control

2
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 FINE CONSULT LIMITED

FINE CONSULT LIMITED is an(a) Active company incorporated on 22/08/1977 with the registered office located at Rathgowry, Gyllyngvase Hill, Falmouth, Cornwall TR11 4DN. 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 FINE CONSULT LIMITED?

toggle

FINE CONSULT LIMITED is currently Active. It was registered on 22/08/1977 .

Where is FINE CONSULT LIMITED located?

toggle

FINE CONSULT LIMITED is registered at Rathgowry, Gyllyngvase Hill, Falmouth, Cornwall TR11 4DN.

What does FINE CONSULT LIMITED do?

toggle

FINE CONSULT 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 FINE CONSULT LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-03-05 with updates.