FINEBUILD LIMITED

Register to unlock more data on OkredoRegister

FINEBUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10833316

Incorporation date

23/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 High Street, Rochester, Kent ME1 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2017)
dot icon07/04/2026
Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 41 High Street Rochester Kent ME1 1LN on 2026-04-07
dot icon30/03/2026
Previous accounting period shortened from 2025-06-30 to 2025-06-29
dot icon23/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon13/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/04/2023
Appointment of Mr David Paul Holt as a director on 2023-04-18
dot icon18/04/2023
Termination of appointment of Charlotte Smith as a director on 2023-04-18
dot icon18/04/2023
Notification of David Paul Holt as a person with significant control on 2023-04-18
dot icon18/04/2023
Cessation of Aaron Paul Stone as a person with significant control on 2023-04-18
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with updates
dot icon23/03/2023
Cessation of Mark Alexander Lucas as a person with significant control on 2023-03-12
dot icon23/03/2023
Cessation of Andrew Mackness as a person with significant control on 2023-03-12
dot icon23/03/2023
Change of details for Mr Aaron Paul Stone as a person with significant control on 2023-03-12
dot icon13/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon02/03/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon04/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/03/2021
Registered office address changed from Studio 1 305a Goldhawk Road London W12 8EU England to The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT on 2021-03-02
dot icon24/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon24/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/03/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon12/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon11/02/2019
Statement of capital following an allotment of shares on 2019-02-11
dot icon11/02/2019
Notification of Aaron Paul Stone as a person with significant control on 2019-02-11
dot icon11/02/2019
Notification of Andrew Mackness as a person with significant control on 2019-02-11
dot icon11/02/2019
Notification of Mark Alexander Lucas as a person with significant control on 2019-02-11
dot icon11/02/2019
Cessation of David Holt as a person with significant control on 2019-02-11
dot icon06/02/2019
Registered office address changed from Studio 1 305a Goldhawk Rod London W12 8EU England to Studio 1 305a Goldhawk Road London W12 8EU on 2019-02-06
dot icon06/02/2019
Registered office address changed from 88 Armstrong Avenue Woodford Green IG8 9PH England to Studio 1 305a Goldhawk Rod London W12 8EU on 2019-02-06
dot icon05/02/2019
Termination of appointment of David Holt as a director on 2019-02-05
dot icon05/02/2019
Appointment of Miss Charlotte Smith as a director on 2019-02-05
dot icon19/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon28/02/2018
Termination of appointment of David Andrew Graeme as a director on 2018-02-20
dot icon22/02/2018
Registered office address changed from 7 East Cliff Dover Kent CT16 1LX United Kingdom to 88 Armstrong Avenue Woodford Green IG8 9PH on 2018-02-22
dot icon22/02/2018
Notification of David Holt as a person with significant control on 2018-02-21
dot icon22/02/2018
Cessation of David Andrew Graeme as a person with significant control on 2018-02-21
dot icon22/02/2018
Appointment of Mr David Holt as a director on 2018-02-21
dot icon23/06/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.71K
-
0.00
54.00
-
2022
0
15.09K
-
0.00
16.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Miss Charlotte Smith
Director
05/02/2019 - 18/04/2023
5
Mr David Paul Holt
Director
18/04/2023 - Present
9

Persons with Significant Control

9
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 FINEBUILD LIMITED

FINEBUILD LIMITED is an(a) Active company incorporated on 23/06/2017 with the registered office located at 41 High Street, Rochester, Kent ME1 1LN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FINEBUILD LIMITED?

toggle

FINEBUILD LIMITED is currently Active. It was registered on 23/06/2017 .

Where is FINEBUILD LIMITED located?

toggle

FINEBUILD LIMITED is registered at 41 High Street, Rochester, Kent ME1 1LN.

What does FINEBUILD LIMITED do?

toggle

FINEBUILD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FINEBUILD LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from The Granary Hermitage Court, Hermitage Lane Maidstone Kent ME16 9NT England to 41 High Street Rochester Kent ME1 1LN on 2026-04-07.