FINGLOW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FINGLOW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02735376

Incorporation date

29/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beane Bridge House,, 34, Chambers Street,, Hertford. SG14 1PLCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/1992)
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon01/12/2025
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 icon30/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon21/03/2022
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 icon29/05/2020
Accounts for a small company made up to 2019-08-31
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon09/04/2019
Appointment of Miss Lynn Therese Billings as a director on 2019-04-08
dot icon04/03/2019
Accounts for a small company made up to 2018-08-31
dot icon11/02/2019
Appointment of Mr Richard Stephen Green as a director on 2019-02-11
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon15/05/2018
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 icon23/02/2017
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 icon18/02/2016
Accounts for a small company made up to 2015-08-31
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon22/02/2015
Accounts for a small company made up to 2014-08-31
dot icon09/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon07/02/2014
Accounts for a small company made up to 2013-08-31
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
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 icon18/05/2010
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 icon11/02/2010
Director's details changed for Mr Brian Leslie Cashman on 2010-02-10
dot icon10/02/2010
Secretary's details changed for Miss Lynn Therese Billings 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's change of particulars / brian cashman / 10/06/2008
dot icon14/08/2008
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 icon24/02/2003
Director resigned
dot icon14/02/2003
Return made up to 01/02/03; full list of members
dot icon15/08/2002
Return made up to 29/07/02; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2001-08-31
dot icon06/08/2001
Return made up to 29/07/01; full list of members
dot icon21/05/2001
Accounts for a small company made up to 2000-08-31
dot icon11/08/2000
Return made up to 29/07/00; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-08-31
dot icon09/08/1999
Return made up to 29/07/99; full list of members
dot icon15/06/1999
Accounts for a small company made up to 1998-08-31
dot icon29/07/1998
Return made up to 29/07/98; no change of members
dot icon09/06/1998
Accounts for a small company made up to 1997-08-31
dot icon29/07/1997
Return made up to 29/07/97; no change of members
dot icon09/05/1997
Accounts for a small company made up to 1996-08-31
dot icon17/07/1996
Return made up to 29/07/96; full list of members
dot icon14/05/1996
Accounts for a small company made up to 1995-08-31
dot icon02/10/1995
New secretary appointed
dot icon25/09/1995
Secretary resigned
dot icon15/08/1995
Return made up to 29/07/95; change of members
dot icon04/08/1995
Accounts for a small company made up to 1994-08-31
dot icon28/04/1995
Ad 15/03/95--------- £ si 1@1=1 £ ic 199/200
dot icon12/04/1995
New director appointed
dot icon03/01/1995
Director's particulars changed
dot icon30/09/1994
Return made up to 29/07/94; change of members
dot icon18/04/1994
Accounts for a small company made up to 1993-08-31
dot icon16/01/1994
Director resigned
dot icon16/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon07/09/1993
Return made up to 29/07/93; full list of members
dot icon20/10/1992
Accounting reference date notified as 31/08
dot icon19/10/1992
Nc dec already adjusted 31/08/92
dot icon19/10/1992
Resolutions
dot icon18/08/1992
Registered office changed on 18/08/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon18/08/1992
New secretary appointed;new director appointed
dot icon18/08/1992
Secretary resigned;director resigned;new director appointed
dot icon29/07/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
3
409.73K
-
0.00
388.49K
-
2022
3
441.87K
-
0.00
391.42K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cashman, Brian Leslie
Director
29/07/1992 - Present
3
Green, Richard Stephen
Director
11/02/2019 - Present
2
Billings, Lynn Therese
Director
08/04/2019 - 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 HOLDINGS LIMITED

FINGLOW HOLDINGS LIMITED is an(a) Active company incorporated on 29/07/1992 with the registered office located at Beane Bridge House,, 34, Chambers Street,, Hertford. SG14 1PL. There are currently 3 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 HOLDINGS LIMITED?

toggle

FINGLOW HOLDINGS LIMITED is currently Active. It was registered on 29/07/1992 .

Where is FINGLOW HOLDINGS LIMITED located?

toggle

FINGLOW HOLDINGS LIMITED is registered at Beane Bridge House,, 34, Chambers Street,, Hertford. SG14 1PL.

What does FINGLOW HOLDINGS LIMITED do?

toggle

FINGLOW HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FINGLOW HOLDINGS LIMITED?

toggle

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