FINER LIMITED

Register to unlock more data on OkredoRegister

FINER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04341003

Incorporation date

17/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DAWN & CO LTD, 35a High Street, Ruislip, Middlesex HA4 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2001)
dot icon15/01/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon13/01/2026
Termination of appointment of Jaswir Singh Malhi as a director on 2025-12-14
dot icon11/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-10-31
dot icon01/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon12/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon15/08/2022
Satisfaction of charge 043410030018 in full
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon22/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon31/07/2021
Micro company accounts made up to 2020-10-24
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon21/08/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon23/01/2020
Registration of charge 043410030021, created on 2020-01-17
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/07/2019
Registration of charge 043410030020, created on 2019-07-12
dot icon17/07/2019
Registration of charge 043410030019, created on 2019-07-12
dot icon17/07/2019
Registration of charge 043410030017, created on 2019-07-12
dot icon17/07/2019
Registration of charge 043410030018, created on 2019-07-12
dot icon17/07/2019
Registration of charge 043410030013, created on 2019-07-12
dot icon17/07/2019
Registration of charge 043410030015, created on 2019-07-12
dot icon17/07/2019
Registration of charge 043410030016, created on 2019-07-12
dot icon17/07/2019
Registration of charge 043410030014, created on 2019-07-12
dot icon27/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon27/12/2018
Appointment of Mrs. Baljinder Kaur Malhi as a director on 2018-08-31
dot icon27/12/2018
Appointment of Mr. Amandeep Malhi as a director on 2018-08-31
dot icon27/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon24/07/2017
Unaudited abridged accounts made up to 2016-10-31
dot icon03/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon03/01/2017
Director's details changed for Mrs Indrajit Kaur Malhi on 2016-10-01
dot icon23/12/2016
Appointment of Mrs Indrajit Kaur Malhi as a director on 2010-10-01
dot icon21/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/03/2016
Satisfaction of charge 3 in full
dot icon08/03/2016
Satisfaction of charge 4 in full
dot icon08/03/2016
Satisfaction of charge 9 in full
dot icon08/03/2016
Satisfaction of charge 10 in full
dot icon08/03/2016
Satisfaction of charge 5 in full
dot icon08/03/2016
Satisfaction of charge 6 in full
dot icon08/03/2016
Satisfaction of charge 7 in full
dot icon08/03/2016
Satisfaction of charge 8 in full
dot icon05/01/2016
Registered office address changed from C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 2016-01-05
dot icon30/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/12/2015
Registered office address changed from C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU England to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 2015-12-30
dot icon30/12/2015
Registered office address changed from 38 Langham Street London W1W 7AR to C/O Dawn & Co Ltd 35a High Street Ruislip Middlesex HA4 7AU on 2015-12-30
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon11/12/2014
Registration of charge 043410030012, created on 2014-12-02
dot icon10/12/2014
Registration of charge 043410030011, created on 2014-12-02
dot icon19/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon27/07/2012
Accounts for a small company made up to 2011-10-31
dot icon21/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon22/07/2011
Accounts for a small company made up to 2010-10-31
dot icon20/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 10
dot icon19/07/2010
Full accounts made up to 2009-10-31
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon07/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon07/01/2010
Director's details changed for Jaswir Singh Malhi on 2010-01-07
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 6
dot icon26/08/2009
Accounts for a small company made up to 2008-10-31
dot icon27/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/12/2008
Return made up to 17/12/08; full list of members
dot icon22/08/2008
Accounts for a small company made up to 2007-10-31
dot icon06/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2008
Return made up to 17/12/07; full list of members
dot icon12/12/2007
Particulars of mortgage/charge
dot icon12/12/2007
Registered office changed on 12/12/07 from: 24 bedford road northwood middlesex HA6 2AZ
dot icon25/10/2007
Accounting reference date shortened from 31/12/07 to 31/10/07
dot icon25/09/2007
Ad 13/09/07--------- £ si [email protected]=4998 £ ic 2/5000
dot icon25/09/2007
S-div 13/09/07
dot icon25/09/2007
Nc inc already adjusted 13/09/07
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon14/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/02/2007
Return made up to 17/12/06; full list of members
dot icon12/09/2006
Particulars of mortgage/charge
dot icon17/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/02/2006
Return made up to 17/12/05; full list of members
dot icon04/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/04/2005
Accounts for a dormant company made up to 2003-12-31
dot icon11/01/2005
Return made up to 17/12/04; full list of members
dot icon15/01/2004
Return made up to 17/12/03; full list of members
dot icon22/12/2003
Director's particulars changed
dot icon21/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon16/05/2003
Secretary resigned
dot icon13/03/2003
Return made up to 17/12/02; full list of members
dot icon13/03/2003
Registered office changed on 13/03/03 from: 112-114 great portland street london W1W 6PH
dot icon13/03/2003
Director resigned
dot icon13/03/2003
New director appointed
dot icon04/03/2003
New director appointed
dot icon04/03/2003
New secretary appointed
dot icon04/03/2003
New director appointed
dot icon19/02/2003
Registered office changed on 19/02/03 from: 29-31 manor road wallington surrey SM6 0BW
dot icon19/02/2003
Secretary's particulars changed
dot icon09/01/2002
Registered office changed on 09/01/02 from: 29-31 manor road wallington surrey SM6 0BW
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
New director appointed
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Secretary resigned
dot icon17/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£2,271,743.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
14.10M
-
0.00
-
-
2022
4
14.02M
-
0.00
2.27M
-
2022
4
14.02M
-
0.00
2.27M
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

14.02M £Descended-0.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.27M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LTD
Nominee Director
17/12/2001 - 17/12/2001
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
17/12/2001 - 17/12/2001
12343
PAQUA SECRETARY LIMITED
Corporate Secretary
04/01/2002 - 18/02/2003
7
Malhi, Amandeep, Mr.
Director
31/08/2018 - Present
-
Malhi, Inderjit Kaur, Mrs.
Director
01/10/2010 - 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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About FINER LIMITED

FINER LIMITED is an(a) Active company incorporated on 17/12/2001 with the registered office located at C/O DAWN & CO LTD, 35a High Street, Ruislip, Middlesex HA4 7AU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of FINER LIMITED?

toggle

FINER LIMITED is currently Active. It was registered on 17/12/2001 .

Where is FINER LIMITED located?

toggle

FINER LIMITED is registered at C/O DAWN & CO LTD, 35a High Street, Ruislip, Middlesex HA4 7AU.

What does FINER LIMITED do?

toggle

FINER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does FINER LIMITED have?

toggle

FINER LIMITED had 4 employees in 2022.

What is the latest filing for FINER LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-15 with no updates.