FINER PRODUCTS AND WORKWEAR LTD

Register to unlock more data on OkredoRegister

FINER PRODUCTS AND WORKWEAR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11210863

Incorporation date

16/02/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2018)
dot icon23/04/2025
Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23
dot icon23/04/2025
Appointment of Mr Matthew Parry as a director on 2025-04-23
dot icon23/04/2025
Termination of appointment of Carl Thomas Roderick as a director on 2025-04-23
dot icon14/03/2025
Compulsory strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon04/11/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon12/08/2024
Registered office address changed from PO Box 11210863 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12
dot icon12/08/2024
Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-12
dot icon28/01/2024
Micro company accounts made up to 2023-02-28
dot icon23/01/2024
Compulsory strike-off action has been discontinued
dot icon22/01/2024
Confirmation statement made on 2023-09-21 with updates
dot icon22/01/2024
Micro company accounts made up to 2022-02-28
dot icon09/01/2024
Compulsory strike-off action has been suspended
dot icon12/12/2023
Registered office address changed from East Street Studios Earl Street Rugby CV21 3SS England to PO Box 11210863 Studio 3 Earl Street Studios Earl Street Rugby CV21 3SS on 2023-12-12
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon20/09/2023
Confirmation statement made on 2022-09-21 with no updates
dot icon20/09/2023
Registered office address changed from Regent Court Regent Place Rugby CV21 2PN England to East Street Studios Earl Street Rugby CV21 3SS on 2023-09-20
dot icon16/01/2023
Compulsory strike-off action has been suspended
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon30/11/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-02-28
dot icon22/09/2020
Resolutions
dot icon21/09/2020
Confirmation statement made on 2020-09-21 with updates
dot icon21/09/2020
Termination of appointment of Kalum Goodfellow as a director on 2020-09-07
dot icon21/09/2020
Appointment of Mr Carl Thomas Roderick as a director on 2020-09-07
dot icon15/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon07/07/2020
Resolutions
dot icon06/07/2020
Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to Regent Court Regent Place Rugby CV21 2PN on 2020-07-06
dot icon06/07/2020
Termination of appointment of Christine Barton as a director on 2020-04-01
dot icon06/07/2020
Appointment of Mr Kalum Goodfellow as a director on 2020-04-01
dot icon06/07/2020
Termination of appointment of Thomas Tom Roderick as a director on 2020-03-30
dot icon03/07/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon31/07/2019
Registered office address changed from Unit 6, Sutherland House Matlock Road Coventry CV1 4JQ United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2019-07-31
dot icon18/07/2019
Termination of appointment of James William Cronin as a director on 2019-07-16
dot icon18/07/2019
Termination of appointment of Richard Ernest Sobol as a director on 2019-07-16
dot icon23/04/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon16/02/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
21/09/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
13.92K
-
0.00
-
-
2022
2
105.20K
-
0.00
-
-
2023
1
124.14K
-
0.00
-
-
2023
1
124.14K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

124.14K £Ascended18.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roderick, Carl Thomas
Director
07/09/2020 - 23/04/2025
52
Mr Matthew Parry
Director
23/04/2025 - Present
396
Barton, Christine
Director
16/02/2018 - 01/04/2020
17
Sobol, Richard Ernest
Director
16/02/2018 - 16/07/2019
58
Cronin, James William
Director
16/02/2018 - 16/07/2019
45

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About FINER PRODUCTS AND WORKWEAR LTD

FINER PRODUCTS AND WORKWEAR LTD is an(a) Active company incorporated on 16/02/2018 with the registered office located at C/O Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of FINER PRODUCTS AND WORKWEAR LTD?

toggle

FINER PRODUCTS AND WORKWEAR LTD is currently Active. It was registered on 16/02/2018 .

Where is FINER PRODUCTS AND WORKWEAR LTD located?

toggle

FINER PRODUCTS AND WORKWEAR LTD is registered at C/O Oag 3c Davy Court, Castle Mound Way, Rugby, Warwickshire CV23 0UZ.

What does FINER PRODUCTS AND WORKWEAR LTD do?

toggle

FINER PRODUCTS AND WORKWEAR LTD operates in the Manufacture of other wearing apparel and accessories n.e.c. (14.19 - SIC 2007) sector.

How many employees does FINER PRODUCTS AND WORKWEAR LTD have?

toggle

FINER PRODUCTS AND WORKWEAR LTD had 1 employees in 2023.

What is the latest filing for FINER PRODUCTS AND WORKWEAR LTD?

toggle

The latest filing was on 23/04/2025: Registered office address changed from 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to C/O Oag 3C Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 2025-04-23.