FINELINE WINDOWS & CONSERVATORIES LIMITED

Register to unlock more data on OkredoRegister

FINELINE WINDOWS & CONSERVATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04718809

Incorporation date

01/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Attwood Road, Zone 1, Burntwood Business Park, Burntwood, Staffordshire WS7 3GJCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon18/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon09/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/01/2026
Director's details changed for Mr Paul Anthony Gosling on 2026-01-23
dot icon19/11/2025
Director's details changed for Mr Paul Anthony Gosling on 2025-11-19
dot icon13/11/2025
Appointment of Mr Paul Anthony Gosling as a director on 2025-08-12
dot icon18/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon14/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with updates
dot icon17/08/2022
Confirmation statement made on 2022-07-31 with updates
dot icon10/08/2022
Registration of charge 047188090003, created on 2022-08-02
dot icon29/04/2022
Notification of Bk Bidco 1 Limited as a person with significant control on 2022-04-26
dot icon29/04/2022
Termination of appointment of John Shaw as a director on 2022-04-26
dot icon29/04/2022
Termination of appointment of Janice Lesley Shaw as a secretary on 2022-04-26
dot icon29/04/2022
Cessation of John Shaw as a person with significant control on 2022-04-26
dot icon29/04/2022
Cessation of Janice Lesley Shaw as a person with significant control on 2022-04-26
dot icon29/04/2022
Appointment of Mr Andrew Brian Long as a director on 2022-04-26
dot icon16/02/2022
Satisfaction of charge 047188090002 in full
dot icon17/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/09/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon05/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon08/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/08/2018
Satisfaction of charge 1 in full
dot icon02/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon12/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon26/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon21/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon10/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon27/09/2013
Registered office address changed from Unit 6-7 New Road Industrial Estate New Road Burntwood Staffordshire WS7 0AZ on 2013-09-27
dot icon14/08/2013
Registration of charge 047188090002
dot icon10/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon14/04/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-04-01
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon01/04/2010
Director's details changed for John Shaw on 2010-04-01
dot icon27/10/2009
Sub-division of shares on 2009-09-30
dot icon02/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon05/04/2009
Return made up to 01/04/09; full list of members
dot icon09/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/07/2008
Appointment terminated director michael benton
dot icon27/06/2008
Return made up to 01/04/08; change of members
dot icon16/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon01/05/2007
Return made up to 01/04/07; no change of members
dot icon16/01/2007
New director appointed
dot icon09/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon06/04/2006
Return made up to 01/04/06; full list of members
dot icon27/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon22/04/2005
Return made up to 01/04/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon18/05/2004
Ad 13/04/04--------- £ si 1@1=1 £ ic 9/10
dot icon16/04/2004
Return made up to 01/04/04; full list of members
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned;director resigned
dot icon26/10/2003
Registered office changed on 26/10/03 from: 76A john street wimblebury cannock staffordshire WS12 5RL
dot icon26/10/2003
Accounting reference date extended from 30/04/04 to 31/05/04
dot icon20/06/2003
Particulars of mortgage/charge
dot icon17/05/2003
Ad 01/04/03--------- £ si 7@1=7 £ ic 2/9
dot icon25/04/2003
New director appointed
dot icon25/04/2003
New secretary appointed;new director appointed
dot icon25/04/2003
New director appointed
dot icon25/04/2003
Registered office changed on 25/04/03 from: 12-14 st marys street newport shropshire TF10 7AB
dot icon25/04/2003
Director resigned
dot icon25/04/2003
Secretary resigned
dot icon01/04/2003
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
31/05/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
4.21M
-
0.00
1.79M
-
2022
25
4.00M
-
0.00
313.51K
-
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
Long, Andrew Brian
Director
26/04/2022 - Present
4
Gosling, Paul Anthony
Director
12/08/2025 - Present
-

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 FINELINE WINDOWS & CONSERVATORIES LIMITED

FINELINE WINDOWS & CONSERVATORIES LIMITED is an(a) Active company incorporated on 01/04/2003 with the registered office located at Unit 4 Attwood Road, Zone 1, Burntwood Business Park, Burntwood, Staffordshire WS7 3GJ. 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 FINELINE WINDOWS & CONSERVATORIES LIMITED?

toggle

FINELINE WINDOWS & CONSERVATORIES LIMITED is currently Active. It was registered on 01/04/2003 .

Where is FINELINE WINDOWS & CONSERVATORIES LIMITED located?

toggle

FINELINE WINDOWS & CONSERVATORIES LIMITED is registered at Unit 4 Attwood Road, Zone 1, Burntwood Business Park, Burntwood, Staffordshire WS7 3GJ.

What does FINELINE WINDOWS & CONSERVATORIES LIMITED do?

toggle

FINELINE WINDOWS & CONSERVATORIES LIMITED operates in the Manufacture of builders ware of plastic (22.23 - SIC 2007) sector.

What is the latest filing for FINELINE WINDOWS & CONSERVATORIES LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-07 with updates.