FINLAY HIRE LIMITED

Register to unlock more data on OkredoRegister

FINLAY HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02675514

Incorporation date

07/01/1992

Size

Small

Contacts

Registered address

Registered address

U4 Smoke Lane Ind. Est, Smoke Lane, Bristol BS11 0YACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1992)
dot icon10/02/2026
Registration of charge 026755140013, created on 2026-02-06
dot icon06/02/2026
Registration of charge 026755140012, created on 2026-02-06
dot icon20/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon30/06/2025
Accounts for a small company made up to 2024-09-30
dot icon16/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-09-30
dot icon09/04/2024
Registration of charge 026755140011, created on 2024-04-05
dot icon08/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon30/06/2023
Accounts for a small company made up to 2022-09-30
dot icon09/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon28/09/2022
Registration of charge 026755140010, created on 2022-09-26
dot icon12/09/2022
Satisfaction of charge 5 in full
dot icon12/09/2022
Satisfaction of charge 7 in full
dot icon30/03/2022
Accounts for a small company made up to 2021-09-30
dot icon13/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon20/12/2021
Termination of appointment of Jonathan Mark Wilson as a director on 2021-12-15
dot icon24/06/2021
Full accounts made up to 2020-09-30
dot icon26/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon18/07/2020
Appointment of Mr Jason Lee Powles as a director on 2020-07-17
dot icon30/06/2020
Full accounts made up to 2019-09-30
dot icon16/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon01/08/2019
Termination of appointment of Robert David Statham as a director on 2019-06-18
dot icon22/05/2019
Accounts for a small company made up to 2018-09-30
dot icon19/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon05/07/2018
Resolutions
dot icon04/07/2018
Satisfaction of charge 4 in full
dot icon02/07/2018
Satisfaction of charge 1 in full
dot icon02/07/2018
Satisfaction of charge 6 in full
dot icon29/06/2018
Appointment of Mr Jonathan Mark Wilson as a director on 2018-06-25
dot icon29/06/2018
Appointment of Mr Robin Nicholas Powell as a director on 2018-06-25
dot icon29/06/2018
Termination of appointment of Richard Kiddle as a director on 2018-06-25
dot icon29/06/2018
Termination of appointment of John Lawrence Dunne as a director on 2018-06-25
dot icon29/06/2018
Termination of appointment of Robert David Statham as a secretary on 2018-06-25
dot icon29/06/2018
Current accounting period shortened from 2018-12-31 to 2018-09-30
dot icon29/06/2018
Registered office address changed from C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD to U4 Smoke Lane Ind. Est Smoke Lane Bristol BS11 0YA on 2018-06-29
dot icon27/06/2018
Registration of charge 026755140009, created on 2018-06-25
dot icon26/06/2018
Satisfaction of charge 8 in full
dot icon25/06/2018
Satisfaction of charge 3 in full
dot icon18/06/2018
Accounts for a small company made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon25/09/2017
Termination of appointment of Charles Nairn as a director on 2017-08-02
dot icon25/09/2017
Appointment of Mr John Lawrence Dunne as a director on 2017-08-02
dot icon21/08/2017
Accounts for a small company made up to 2016-12-31
dot icon22/02/2017
Director's details changed for Mr Robert David Statham on 2017-02-22
dot icon22/02/2017
Secretary's details changed for Mr Robert David Statham on 2017-02-22
dot icon11/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Appointment of Mr Richard Kiddle as a director on 2016-06-10
dot icon26/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon21/07/2015
Accounts for a small company made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon21/10/2014
Registered office address changed from C/O Topping Partnership 9Th Floor 8 Exchange Quay Salford Quays Manchester M5 3EJ to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 2014-10-21
dot icon30/05/2014
Accounts for a small company made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon14/05/2012
Accounts for a small company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon03/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon23/05/2011
Accounts for a small company made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon26/05/2010
Accounts for a small company made up to 2009-12-31
dot icon21/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon18/05/2009
Accounts for a small company made up to 2008-12-31
dot icon16/02/2009
Return made up to 07/01/09; full list of members
dot icon19/05/2008
Accounts for a small company made up to 2007-12-31
dot icon01/02/2008
Return made up to 07/01/08; full list of members
dot icon18/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Declaration of assistance for shares acquisition
dot icon03/01/2008
Memorandum and Articles of Association
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon29/05/2007
Accounts for a small company made up to 2006-12-31
dot icon18/01/2007
Return made up to 07/01/07; full list of members
dot icon18/04/2006
Accounts for a small company made up to 2005-12-31
dot icon01/02/2006
Return made up to 07/01/06; full list of members
dot icon31/01/2006
Director's particulars changed
dot icon26/08/2005
Director resigned
dot icon04/08/2005
£ ic 147184/122184 30/06/05 £ sr 25000@1=25000
dot icon03/08/2005
New director appointed
dot icon26/07/2005
£ ic 258696/147184 11/04/05 £ sr 111512@1=111512
dot icon22/07/2005
Director resigned
dot icon20/04/2005
Accounts for a small company made up to 2004-12-31
dot icon18/02/2005
Return made up to 07/01/05; full list of members
dot icon14/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon14/05/2004
Director resigned
dot icon20/02/2004
£ sr 30280@1 01/01/04
dot icon28/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Return made up to 07/01/04; full list of members
dot icon20/08/2003
£ ic 333400/288976 02/06/03 £ sr 44424@1=44424
dot icon22/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon30/01/2003
Return made up to 07/01/03; full list of members
dot icon04/07/2002
Accounts for a medium company made up to 2001-12-31
dot icon02/02/2002
Return made up to 07/01/02; full list of members
dot icon10/10/2001
Registered office changed on 10/10/01 from: frenkel topping frontier house, merchants quay salford quays manchester M5 2SR
dot icon09/04/2001
Full accounts made up to 2000-12-31
dot icon23/01/2001
Return made up to 07/01/01; full list of members
dot icon07/09/2000
Accounts for a medium company made up to 1999-12-31
dot icon11/02/2000
Particulars of mortgage/charge
dot icon02/02/2000
£ sr 50000@1 10/12/99
dot icon26/01/2000
Nc inc already adjusted 10/12/99
dot icon25/01/2000
Resolutions
dot icon18/01/2000
Return made up to 07/01/00; full list of members
dot icon24/11/1999
Particulars of mortgage/charge
dot icon21/07/1999
Accounts for a small company made up to 1998-12-31
dot icon03/02/1999
Return made up to 07/01/99; full list of members
dot icon29/07/1998
Accounts for a small company made up to 1997-12-31
dot icon24/02/1998
Return made up to 07/01/98; no change of members
dot icon09/06/1997
Registered office changed on 09/06/97 from: c/o frenkel topping 53 fountain street manchester M2 2AN
dot icon21/04/1997
Accounts for a small company made up to 1996-12-31
dot icon19/02/1997
Ad 13/12/96--------- £ si 249900@1
dot icon19/02/1997
Nc inc already adjusted 13/12/96
dot icon19/02/1997
Resolutions
dot icon19/02/1997
Return made up to 07/01/97; full list of members
dot icon15/03/1996
Accounts for a small company made up to 1995-12-31
dot icon29/01/1996
Return made up to 07/01/96; full list of members
dot icon13/12/1995
Secretary's particulars changed
dot icon06/06/1995
Particulars of mortgage/charge
dot icon23/03/1995
Accounts for a small company made up to 1994-12-31
dot icon14/01/1995
Return made up to 07/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/04/1994
Accounts for a small company made up to 1993-12-31
dot icon24/03/1994
Return made up to 07/01/94; no change of members
dot icon30/09/1993
Ad 07/01/92--------- £ si 98@1
dot icon30/09/1993
New director appointed
dot icon30/09/1993
New director appointed
dot icon30/09/1993
Accounts for a small company made up to 1992-12-31
dot icon28/04/1993
Director resigned;new director appointed
dot icon15/04/1993
Return made up to 07/01/93; full list of members
dot icon12/02/1993
Particulars of mortgage/charge
dot icon10/01/1993
Accounting reference date shortened from 31/01 to 31/12
dot icon20/01/1992
Registered office changed on 20/01/92 from: c/o professional searches limite suite one,2ND floor 1/4 christina street london EC2A 4PA
dot icon20/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon20/01/1992
Director resigned;new director appointed
dot icon07/01/1992
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.93M
-
0.00
33.20K
-
2022
2
953.89K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Powell, Robin Nicholas
Director
25/06/2018 - Present
50
Powles, Jason Lee
Director
17/07/2020 - Present
36

Persons with Significant Control

0

No PSC data available.

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 FINLAY HIRE LIMITED

FINLAY HIRE LIMITED is an(a) Active company incorporated on 07/01/1992 with the registered office located at U4 Smoke Lane Ind. Est, Smoke Lane, Bristol BS11 0YA. 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 FINLAY HIRE LIMITED?

toggle

FINLAY HIRE LIMITED is currently Active. It was registered on 07/01/1992 .

Where is FINLAY HIRE LIMITED located?

toggle

FINLAY HIRE LIMITED is registered at U4 Smoke Lane Ind. Est, Smoke Lane, Bristol BS11 0YA.

What does FINLAY HIRE LIMITED do?

toggle

FINLAY HIRE LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for FINLAY HIRE LIMITED?

toggle

The latest filing was on 10/02/2026: Registration of charge 026755140013, created on 2026-02-06.