FINE LINE SHEET METAL ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

FINE LINE SHEET METAL ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02246447

Incorporation date

20/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Springwood Drive, Springwood Industrial Estate, Braintree, Essex CM7 2YNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1988)
dot icon02/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon13/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon04/06/2025
Director's details changed for Mrs Clare Louise Pattison on 2025-06-04
dot icon04/06/2025
Director's details changed for Stephen Charles Spencer on 2025-06-04
dot icon04/06/2025
Director's details changed for Stephen Charles Spencer on 2025-06-04
dot icon25/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon14/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon13/06/2024
Director's details changed for Ms Alison Purdie on 2024-05-24
dot icon27/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon13/06/2023
Director's details changed for Ms Alison Purdie on 2023-06-13
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon26/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon23/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon24/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/07/2019
Confirmation statement made on 2019-06-13 with updates
dot icon23/07/2019
Director's details changed for Mr Leonard Harold Dunn on 2019-06-13
dot icon23/07/2019
Director's details changed for Stephen Charles Spencer on 2019-06-13
dot icon23/07/2019
Director's details changed for Mrs Clare Louise Pattison on 2019-06-13
dot icon23/07/2019
Director's details changed for Ms Alison Purdie on 2019-06-13
dot icon23/07/2019
Director's details changed for Mr Leonard Harold Dunn on 2019-06-13
dot icon23/07/2019
Change of details for Mr Leonard Harold Dunn as a person with significant control on 2019-06-13
dot icon19/07/2019
Cessation of June Patricia Margaret Parlour as a person with significant control on 2019-05-11
dot icon17/07/2019
Appointment of Mrs Clare Louise Pattison as a director on 2019-05-22
dot icon11/06/2019
Termination of appointment of June Patricia Margaret Parlour as a director on 2019-05-11
dot icon11/06/2019
Termination of appointment of June Patricia Margaret Parlour as a secretary on 2019-05-11
dot icon11/06/2019
Appointment of Ms Alison Purdie as a director on 2019-05-22
dot icon09/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon18/12/2018
Appointment of Mrs June Patricia Margaret Parlour as a director on 2018-12-06
dot icon17/12/2018
Termination of appointment of David George Edward Parlour as a director on 2018-06-17
dot icon10/12/2018
Notification of June Patricia Margaret Parlour as a person with significant control on 2018-06-20
dot icon10/12/2018
Cessation of David George Edward Parlour as a person with significant control on 2018-06-20
dot icon10/12/2018
Notification of David George Edward Parlour as a person with significant control on 2018-06-05
dot icon07/12/2018
Cessation of June Patricia Margaret Parlour as a person with significant control on 2018-06-05
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon05/06/2018
Notification of June Patricia Margaret Parlour as a person with significant control on 2018-06-05
dot icon05/06/2018
Cessation of David George Edward Parlour as a person with significant control on 2018-06-05
dot icon20/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon26/03/2018
Change of details for Mr David George Edward Parlour as a person with significant control on 2018-03-26
dot icon26/03/2018
Change of details for Mr Leonard Harold Dunn as a person with significant control on 2018-03-26
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon09/10/2017
Notification of Leonard Harold Dunn as a person with significant control on 2016-08-01
dot icon05/10/2017
Notification of David George Edward Parlour as a person with significant control on 2016-08-01
dot icon27/06/2017
Notification of a person with significant control statement
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon21/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon20/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon08/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon18/07/2014
Change of share class name or designation
dot icon18/07/2014
Resolutions
dot icon26/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon02/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon15/07/2010
Director's details changed for Stephen Charles Spencer on 2010-06-14
dot icon15/07/2010
Director's details changed for Mr Leonard Harold Dunn on 2010-06-14
dot icon15/07/2010
Director's details changed for Mr David George Edward Parlour on 2010-06-14
dot icon16/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon02/07/2009
Return made up to 14/06/09; full list of members
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon14/07/2008
Return made up to 14/06/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon12/08/2007
Return made up to 14/06/07; no change of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/08/2006
Return made up to 14/06/06; full list of members
dot icon23/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon23/06/2005
Return made up to 14/06/05; full list of members
dot icon28/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon23/06/2004
Return made up to 14/06/04; full list of members
dot icon29/01/2004
Accounts for a small company made up to 2003-07-31
dot icon25/06/2003
Return made up to 14/06/03; full list of members
dot icon21/03/2003
Accounts for a small company made up to 2002-07-31
dot icon21/06/2002
Return made up to 14/06/02; full list of members
dot icon27/03/2002
Accounts for a small company made up to 2001-07-31
dot icon11/07/2001
Return made up to 14/06/01; full list of members
dot icon03/04/2001
Registered office changed on 03/04/01 from: 2-3 broomhills industrial estate rayne road braintree essex CM7 7RG
dot icon03/04/2001
Accounts for a small company made up to 2000-07-31
dot icon23/06/2000
Return made up to 14/06/00; full list of members
dot icon01/06/2000
Accounts for a small company made up to 1999-07-31
dot icon22/07/1999
Return made up to 24/06/99; no change of members
dot icon12/07/1999
New director appointed
dot icon24/06/1999
Auditor's resignation
dot icon07/05/1999
Accounts for a small company made up to 1998-07-31
dot icon24/07/1998
Return made up to 24/06/98; no change of members
dot icon01/06/1998
Accounts for a small company made up to 1997-07-31
dot icon18/08/1997
Return made up to 24/06/97; full list of members
dot icon04/06/1997
Accounts for a small company made up to 1996-07-31
dot icon19/07/1996
Return made up to 24/06/96; no change of members
dot icon01/04/1996
Accounts for a small company made up to 1995-07-31
dot icon03/07/1995
Return made up to 24/06/95; no change of members
dot icon09/04/1995
Accounts for a small company made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 24/06/94; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-07-31
dot icon06/07/1993
Return made up to 24/06/93; no change of members
dot icon18/04/1993
Accounts for a small company made up to 1992-07-31
dot icon27/08/1992
Particulars of mortgage/charge
dot icon13/07/1992
Return made up to 24/06/92; no change of members
dot icon08/04/1992
Accounts for a small company made up to 1991-07-31
dot icon04/07/1991
Return made up to 24/06/91; full list of members
dot icon22/05/1991
Accounts for a small company made up to 1990-07-31
dot icon26/10/1990
Return made up to 30/06/90; full list of members
dot icon11/04/1990
Return made up to 30/06/89; full list of members
dot icon06/03/1990
Ad 08/02/90--------- £ si 29000@1=29000 £ ic 1000/30000
dot icon05/02/1990
Full accounts made up to 1989-07-31
dot icon05/02/1990
Nc inc already adjusted 09/01/90
dot icon05/02/1990
Resolutions
dot icon24/01/1990
Ad 22/11/89--------- £ si 996@1=996 £ ic 4/1000
dot icon17/03/1989
Accounting reference date extended from 31/03 to 31/07
dot icon23/08/1988
Registered office changed on 23/08/88 from: 1 high street north west mersea colchester essex CO5 8JH
dot icon01/08/1988
Particulars of mortgage/charge
dot icon27/07/1988
Wd 13/06/88 ad 15/06/88--------- £ si 2@1=2 £ ic 2/4
dot icon01/07/1988
Resolutions
dot icon01/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/07/1988
Registered office changed on 01/07/88 from: 1/3 leonard street london EC2A 4AQ
dot icon01/06/1988
Certificate of change of name
dot icon20/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

26
2023
change arrow icon+13.33 % *

* during past year

Cash in Bank

£864,178.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
979.95K
-
0.00
1.00M
-
2022
25
1.10M
-
0.00
762.56K
-
2023
26
1.16M
-
0.00
864.18K
-
2023
26
1.16M
-
0.00
864.18K
-

Employees

2023

Employees

26 Ascended4 % *

Net Assets(GBP)

1.16M £Ascended4.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

864.18K £Ascended13.33 % *

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
Pattison, Clare Louise
Director
22/05/2019 - Present
2
Purdie, Alison
Director
22/05/2019 - Present
-
Spencer, Stephen Charles
Director
01/07/1999 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About FINE LINE SHEET METAL ENGINEERING LIMITED

FINE LINE SHEET METAL ENGINEERING LIMITED is an(a) Active company incorporated on 20/04/1988 with the registered office located at 5 Springwood Drive, Springwood Industrial Estate, Braintree, Essex CM7 2YN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of FINE LINE SHEET METAL ENGINEERING LIMITED?

toggle

FINE LINE SHEET METAL ENGINEERING LIMITED is currently Active. It was registered on 20/04/1988 .

Where is FINE LINE SHEET METAL ENGINEERING LIMITED located?

toggle

FINE LINE SHEET METAL ENGINEERING LIMITED is registered at 5 Springwood Drive, Springwood Industrial Estate, Braintree, Essex CM7 2YN.

What does FINE LINE SHEET METAL ENGINEERING LIMITED do?

toggle

FINE LINE SHEET METAL ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does FINE LINE SHEET METAL ENGINEERING LIMITED have?

toggle

FINE LINE SHEET METAL ENGINEERING LIMITED had 26 employees in 2023.

What is the latest filing for FINE LINE SHEET METAL ENGINEERING LIMITED?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-07-31.