FINEACTION LIMITED

Register to unlock more data on OkredoRegister

FINEACTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04390687

Incorporation date

08/03/2002

Size

Micro Entity

Contacts

Registered address

Registered address

4 Amherst Rise, Maulden, Bedford MK45 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2002)
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/02/2025
Registered office address changed from 71 High Street Great Barford Bedford MK44 3LF to 4 Amherst Rise Maulden Bedford MK45 2RF on 2025-02-18
dot icon19/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon25/09/2024
Micro company accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon04/09/2023
Micro company accounts made up to 2023-03-31
dot icon18/01/2023
Change of details for Mr Kevin John Willis as a person with significant control on 2022-03-10
dot icon17/01/2023
Notification of David John Willis as a person with significant control on 2022-03-10
dot icon17/01/2023
Termination of appointment of Nicholas Peter Vigor as a director on 2023-01-18
dot icon17/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/09/2022
Director's details changed for Mr Kevin John Willis on 2022-09-14
dot icon14/09/2022
Change of details for Mr Kevin John Willis as a person with significant control on 2022-09-14
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon29/10/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon26/06/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon06/09/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon29/09/2018
Micro company accounts made up to 2018-03-31
dot icon12/07/2018
Cessation of Ann Geraldine Willis as a person with significant control on 2018-07-12
dot icon19/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon24/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/11/2012
Appointment of Mr Trevor John Darrington as a secretary
dot icon12/11/2012
Termination of appointment of Nicholas Vigor as a secretary
dot icon12/11/2012
Registered office address changed from Argent House 5 Goldington Road Bedford Bedfordshire MK40 3JY on 2012-11-12
dot icon23/04/2012
Accounts for a small company made up to 2011-03-31
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon05/03/2012
Director's details changed for Mr Kevin John Willis on 2012-03-05
dot icon05/03/2012
Director's details changed for Mr Kevin John Willis on 2012-03-05
dot icon04/04/2011
Termination of appointment of David Olney as a director
dot icon21/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon08/02/2011
Termination of appointment of Sally Olney as a secretary
dot icon07/01/2011
Accounts for a small company made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon27/04/2010
Director's details changed for Mr Kevin John Willis on 2010-01-01
dot icon21/01/2010
Accounts for a small company made up to 2009-03-31
dot icon09/05/2009
Return made up to 03/03/09; full list of members; amend
dot icon29/04/2009
Secretary appointed sally anne olney
dot icon10/03/2009
Return made up to 03/03/09; full list of members
dot icon10/03/2009
Director and secretary's change of particulars / nicholas vigor / 01/09/2008
dot icon31/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/09/2008
Appointment terminated director john butterworth
dot icon02/09/2008
Gbp ic 232/174\31/07/08\gbp sr 58@1=58\
dot icon11/06/2008
Resolutions
dot icon23/04/2008
Accounts for a small company made up to 2007-03-31
dot icon05/03/2008
Return made up to 03/03/08; full list of members
dot icon02/04/2007
Return made up to 03/03/07; full list of members
dot icon07/02/2007
Accounts for a small company made up to 2006-03-31
dot icon04/08/2006
Accounts for a small company made up to 2005-03-31
dot icon24/04/2006
Return made up to 03/03/06; full list of members
dot icon05/08/2005
Accounts for a small company made up to 2004-03-31
dot icon31/03/2005
Return made up to 03/03/05; full list of members
dot icon11/03/2004
Return made up to 03/03/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/03/2003
Return made up to 08/03/03; full list of members
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Ad 05/04/02--------- £ si 232@1=232 £ ic 1/233
dot icon20/08/2002
Nc inc already adjusted 05/04/02
dot icon20/08/2002
Resolutions
dot icon01/08/2002
Registered office changed on 01/08/02 from: 134 percival road enfield middlesex EN1 1QU
dot icon05/07/2002
Secretary resigned
dot icon05/07/2002
Director resigned
dot icon13/06/2002
New secretary appointed;new director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon13/06/2002
New director appointed
dot icon21/03/2002
Memorandum and Articles of Association
dot icon21/03/2002
Resolutions
dot icon08/03/2002
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
31/03/2025
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
3.00K
-
0.00
-
-
2022
0
3.00K
-
0.00
-
-
2023
0
3.00K
-
0.00
-
-
2023
0
3.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.00K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Darrington, Trevor John
Secretary
12/11/2012 - Present
-
Vigor, Nicholas Peter
Director
14/03/2002 - 17/01/2023
23
Willis, Kevin John
Director
15/03/2002 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FINEACTION LIMITED

FINEACTION LIMITED is an(a) Active company incorporated on 08/03/2002 with the registered office located at 4 Amherst Rise, Maulden, Bedford MK45 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FINEACTION LIMITED?

toggle

FINEACTION LIMITED is currently Active. It was registered on 08/03/2002 .

Where is FINEACTION LIMITED located?

toggle

FINEACTION LIMITED is registered at 4 Amherst Rise, Maulden, Bedford MK45 2RF.

What does FINEACTION LIMITED do?

toggle

FINEACTION LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FINEACTION LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-18 with no updates.