FINELLA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

FINELLA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03408042

Incorporation date

24/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Frisby Road, Leicester LE5 0DQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon07/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/04/2025
Registered office address changed from 1st Floor, 133 Loughborough Road Leicester LE4 5LQ England to Unit 2 Frisby Road Leicester LE5 0DQ on 2025-04-14
dot icon08/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-06-30
dot icon26/06/2024
Previous accounting period shortened from 2023-06-30 to 2023-06-29
dot icon24/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/05/2022
Registered office address changed from Kaprekar 94 New Walk Leicester LE1 7EA England to 1st Floor, 133 Loughborough Road Leicester LE4 5LQ on 2022-05-25
dot icon14/04/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon27/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon28/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon08/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon05/12/2018
Registered office address changed from C/O Kaprekar 2nd Floor 94 New Walk Leicester LE1 7EA to Kaprekar 94 New Walk Leicester LE1 7EA on 2018-12-05
dot icon23/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon29/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon03/04/2017
Micro company accounts made up to 2016-06-30
dot icon08/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon11/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/09/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon10/05/2012
Registered office address changed from C/O Kaprekar Llp 2Nd Floor 94 New Walk Leicester LE1 7EA United Kingdom on 2012-05-10
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/03/2012
Registered office address changed from C/O Kaprekar Tax Solutions Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE United Kingdom on 2012-03-28
dot icon02/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon02/08/2011
Registered office address changed from the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE on 2011-08-02
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon06/11/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon13/09/2010
Secretary's details changed for Mr Kamal Jeet Singh on 2009-10-01
dot icon13/09/2010
Director's details changed for Mr Kamal Jeet Singh on 2009-10-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/08/2009
Return made up to 24/07/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/09/2008
Secretary appointed mr kamaljeet singh
dot icon30/09/2008
Appointment terminated secretary harmandeep kaur
dot icon05/09/2008
Return made up to 24/07/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon31/08/2007
Return made up to 24/07/07; full list of members
dot icon21/08/2007
Certificate of change of name
dot icon01/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/08/2006
Return made up to 24/07/06; full list of members
dot icon13/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 24/07/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon10/11/2004
Return made up to 24/07/04; full list of members
dot icon23/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon31/07/2003
Return made up to 24/07/03; full list of members
dot icon01/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/01/2003
Return made up to 24/07/02; full list of members
dot icon14/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon08/01/2002
Secretary resigned
dot icon08/01/2002
New secretary appointed
dot icon06/11/2001
Return made up to 24/07/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon04/08/2000
Return made up to 24/07/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-06-30
dot icon09/08/1999
Return made up to 24/07/99; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1998-06-30
dot icon16/07/1998
Return made up to 24/07/98; full list of members
dot icon04/06/1998
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon31/07/1997
Director resigned
dot icon31/07/1997
Secretary resigned
dot icon31/07/1997
New secretary appointed
dot icon31/07/1997
New director appointed
dot icon24/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

133
2022
change arrow icon-73.59 % *

* during past year

Cash in Bank

£63,131.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/10/2026
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
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
126
277.78K
-
0.00
239.06K
-
2022
133
270.38K
-
0.00
63.13K
-
2022
133
270.38K
-
0.00
63.13K
-

Employees

2022

Employees

133 Ascended6 % *

Net Assets(GBP)

270.38K £Descended-2.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.13K £Descended-73.59 % *

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
Singh, Kamaljeet
Director
24/07/1997 - Present
5
Singh, Kamal Jeet
Secretary
29/09/2008 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About FINELLA INTERNATIONAL LIMITED

FINELLA INTERNATIONAL LIMITED is an(a) Active company incorporated on 24/07/1997 with the registered office located at Unit 2 Frisby Road, Leicester LE5 0DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 133 according to last financial statements.

Frequently Asked Questions

What is the current status of FINELLA INTERNATIONAL LIMITED?

toggle

FINELLA INTERNATIONAL LIMITED is currently Active. It was registered on 24/07/1997 .

Where is FINELLA INTERNATIONAL LIMITED located?

toggle

FINELLA INTERNATIONAL LIMITED is registered at Unit 2 Frisby Road, Leicester LE5 0DQ.

What does FINELLA INTERNATIONAL LIMITED do?

toggle

FINELLA INTERNATIONAL LIMITED operates in the Manufacture of other women's outerwear (14.13/2 - SIC 2007) sector.

How many employees does FINELLA INTERNATIONAL LIMITED have?

toggle

FINELLA INTERNATIONAL LIMITED had 133 employees in 2022.

What is the latest filing for FINELLA INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-10-05 with updates.