FINGLOW CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

FINGLOW CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02020210

Incorporation date

16/05/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Chambers Street, Hertford, Hertfordshire SG14 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon27/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon08/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-08-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon08/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon28/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon24/03/2022
Accounts for a small company made up to 2021-08-31
dot icon07/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon09/04/2021
Accounts for a small company made up to 2020-08-31
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon27/05/2020
Accounts for a small company made up to 2019-08-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon21/02/2019
Accounts for a small company made up to 2018-08-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon16/01/2019
Cancellation of shares. Statement of capital on 2018-12-24
dot icon16/01/2019
Purchase of own shares.
dot icon31/12/2018
Termination of appointment of Steven Edward Baldwin as a director on 2018-12-31
dot icon16/05/2018
Accounts for a small company made up to 2017-08-31
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon09/02/2017
Accounts for a small company made up to 2016-08-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon29/01/2016
Accounts for a small company made up to 2015-08-31
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon09/02/2015
Director's details changed for Mr Richard Stephen Green on 2015-02-01
dot icon28/01/2015
Accounts for a small company made up to 2014-08-31
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/01/2014
Accounts for a small company made up to 2013-08-31
dot icon25/02/2013
Accounts for a small company made up to 2012-08-31
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon30/03/2012
Accounts for a small company made up to 2011-08-31
dot icon10/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon05/05/2011
Accounts for a small company made up to 2010-08-31
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Brian Leslie Cashman on 2011-02-01
dot icon08/02/2011
Director's details changed for Miss Lynn Therese Billings on 2011-02-01
dot icon07/02/2011
Secretary's details changed for Miss Lynn Therese Billings on 2011-02-01
dot icon19/05/2010
Accounts for a small company made up to 2009-08-31
dot icon11/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon10/02/2010
Director's details changed for Steven Edward Baldwin on 2010-02-10
dot icon10/02/2010
Director's details changed for Richard Stephen Green on 2010-02-10
dot icon22/06/2009
Accounts for a small company made up to 2008-08-31
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon14/08/2008
Director and secretary's change of particulars / lynn billings / 10/06/2008
dot icon14/08/2008
Director's change of particulars / brian cashman / 10/06/2008
dot icon14/08/2008
Director and secretary's change of particulars / lynn billings / 10/06/2008
dot icon11/06/2008
Accounts for a small company made up to 2007-08-31
dot icon08/02/2008
Return made up to 01/02/08; full list of members
dot icon02/07/2007
Accounts for a small company made up to 2006-08-31
dot icon21/02/2007
Return made up to 01/02/07; full list of members
dot icon28/06/2006
Accounts for a small company made up to 2005-08-31
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon13/06/2005
Accounts for a small company made up to 2004-08-31
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon25/05/2004
Accounts for a small company made up to 2003-08-31
dot icon16/02/2004
Return made up to 01/02/04; full list of members
dot icon28/05/2003
Accounts for a small company made up to 2002-08-31
dot icon14/02/2003
Return made up to 01/02/03; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2001-08-31
dot icon11/02/2002
Return made up to 01/02/02; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-08-31
dot icon15/02/2001
Return made up to 01/02/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-08-31
dot icon07/02/2000
Return made up to 01/02/00; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1998-08-31
dot icon28/01/1999
Return made up to 01/02/99; full list of members
dot icon09/06/1998
Accounts for a small company made up to 1997-08-31
dot icon05/02/1998
Return made up to 01/02/98; no change of members
dot icon27/11/1997
Director's particulars changed
dot icon09/05/1997
Accounts for a small company made up to 1996-08-31
dot icon07/02/1997
Return made up to 01/02/97; no change of members
dot icon03/07/1996
New director appointed
dot icon15/05/1996
Accounts for a small company made up to 1995-08-31
dot icon16/02/1996
Return made up to 01/02/96; full list of members
dot icon25/09/1995
New secretary appointed
dot icon25/09/1995
Secretary resigned
dot icon25/09/1995
Director resigned
dot icon16/05/1995
Full accounts made up to 1994-08-31
dot icon03/05/1995
Certificate of change of name
dot icon28/04/1995
Ad 23/03/95--------- £ si 2@1=2 £ ic 198/200
dot icon28/04/1995
Ad 10/04/95--------- £ si 49@1=49 £ ic 149/198
dot icon28/04/1995
Ad 10/04/95--------- £ si 49@1=49 £ ic 100/149
dot icon28/04/1995
New director appointed
dot icon28/04/1995
Resolutions
dot icon28/04/1995
Resolutions
dot icon28/04/1995
New director appointed
dot icon28/04/1995
New director appointed
dot icon28/04/1995
£ nc 100/200 23/03/95
dot icon08/02/1995
Secretary resigned;new secretary appointed
dot icon08/02/1995
Return made up to 01/02/95; full list of members
dot icon03/01/1995
Director's particulars changed
dot icon17/04/1994
Full accounts made up to 1993-08-31
dot icon18/03/1994
Return made up to 01/02/94; no change of members
dot icon17/01/1994
Director resigned
dot icon17/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon24/03/1993
Full accounts made up to 1992-08-31
dot icon03/03/1993
Return made up to 01/02/93; full list of members
dot icon16/02/1992
Full accounts made up to 1991-08-31
dot icon16/02/1992
Return made up to 01/02/92; no change of members
dot icon25/02/1991
Full accounts made up to 1990-08-31
dot icon25/02/1991
Return made up to 01/02/91; no change of members
dot icon13/03/1990
Return made up to 09/02/90; full list of members
dot icon27/02/1990
Full accounts made up to 1989-08-31
dot icon13/06/1989
Registered office changed on 13/06/89 from: 22-25 church street ware herts SG12 9EH
dot icon14/03/1989
Full accounts made up to 1988-08-31
dot icon14/03/1989
Return made up to 24/02/89; full list of members
dot icon25/02/1988
Full accounts made up to 1987-08-31
dot icon25/02/1988
Return made up to 10/12/87; full list of members
dot icon01/02/1988
Director's particulars changed
dot icon05/08/1987
Director resigned
dot icon08/05/1987
Director's particulars changed
dot icon27/01/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon09/12/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon04/09/1986
New director appointed
dot icon22/08/1986
Certificate of change of name
dot icon07/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1986
Registered office changed on 07/08/86 from: epworth house 25/35 city road london EC1Y 1AA
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
724.61K
-
0.00
623.66K
-
2022
5
726.71K
-
0.00
598.04K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Billings, Lynn Therese
Director
20/06/1996 - Present
2
Green, Richard Stephen
Director
10/04/1995 - Present
2

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+
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 FINGLOW CONSULTANTS LIMITED

FINGLOW CONSULTANTS LIMITED is an(a) Active company incorporated on 16/05/1986 with the registered office located at 34 Chambers Street, Hertford, Hertfordshire SG14 1PL. 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 FINGLOW CONSULTANTS LIMITED?

toggle

FINGLOW CONSULTANTS LIMITED is currently Active. It was registered on 16/05/1986 .

Where is FINGLOW CONSULTANTS LIMITED located?

toggle

FINGLOW CONSULTANTS LIMITED is registered at 34 Chambers Street, Hertford, Hertfordshire SG14 1PL.

What does FINGLOW CONSULTANTS LIMITED do?

toggle

FINGLOW CONSULTANTS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for FINGLOW CONSULTANTS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-01 with no updates.