H J FINCH & CO LIMITED

Register to unlock more data on OkredoRegister

H J FINCH & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03762259

Incorporation date

28/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

32 Albion Street, Birmingham, West Midlands B1 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon06/05/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-08-31
dot icon17/07/2024
Compulsory strike-off action has been discontinued
dot icon16/07/2024
First Gazette notice for compulsory strike-off
dot icon11/07/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/05/2023
Confirmation statement made on 2023-04-28 with no updates
dot icon21/11/2022
Satisfaction of charge 037622590004 in full
dot icon04/10/2022
Registered office address changed from 9 Warstone Mews Birmingham West Midlands B18 6JB to 32 Albion Street Birmingham West Midlands B1 3EP on 2022-10-04
dot icon26/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/05/2022
Confirmation statement made on 2022-04-28 with no updates
dot icon07/10/2021
Registration of charge 037622590004, created on 2021-10-04
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon04/05/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon22/06/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon22/08/2017
Total exemption small company accounts made up to 2016-08-31
dot icon31/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon26/05/2017
Previous accounting period shortened from 2016-08-31 to 2016-08-30
dot icon06/07/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/10/2015
Director's details changed for Mr Michael Robert Henrick on 2015-10-26
dot icon29/10/2015
Secretary's details changed for Mr Michael Robert Henrick on 2015-10-26
dot icon07/07/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2013-08-31
dot icon30/04/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2012-08-31
dot icon07/01/2014
Administrative restoration application
dot icon10/12/2013
Final Gazette dissolved via compulsory strike-off
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon28/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon23/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon03/05/2011
Director's details changed for Mr Michael Robert Henrick on 2011-04-28
dot icon27/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon14/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Michael Robert Henrick on 2009-10-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2009
Director's change of particulars / micheal henrick / 29/09/2009
dot icon29/09/2009
Appointment terminated secretary julie hemming
dot icon29/09/2009
Secretary appointed mr michael robert henrick
dot icon03/08/2009
Return made up to 28/04/09; full list of members
dot icon10/03/2009
Return made up to 28/04/08; full list of members
dot icon10/03/2009
Compulsory strike-off action has been discontinued
dot icon09/03/2009
Total exemption small company accounts made up to 2007-08-31
dot icon23/01/2009
Compulsory strike-off action has been suspended
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon15/05/2008
Total exemption full accounts made up to 2006-08-31
dot icon25/10/2007
Return made up to 28/04/07; full list of members
dot icon29/03/2007
Total exemption full accounts made up to 2005-08-31
dot icon19/03/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Return made up to 28/04/06; full list of members
dot icon14/06/2006
Total exemption full accounts made up to 2004-08-31
dot icon25/11/2005
Return made up to 28/04/05; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2003-08-31
dot icon13/09/2004
Return made up to 28/04/04; full list of members
dot icon12/01/2004
Total exemption full accounts made up to 2002-08-31
dot icon13/05/2003
Return made up to 28/04/03; full list of members
dot icon02/10/2002
Total exemption full accounts made up to 2001-08-31
dot icon15/08/2002
Return made up to 28/04/02; full list of members
dot icon11/05/2001
Full accounts made up to 2000-08-31
dot icon11/05/2001
Return made up to 28/04/01; full list of members
dot icon27/02/2001
Accounting reference date extended from 30/04/00 to 31/08/00
dot icon12/10/2000
Return made up to 28/04/00; full list of members
dot icon21/10/1999
Particulars of mortgage/charge
dot icon11/05/1999
New secretary appointed
dot icon11/05/1999
Secretary resigned
dot icon28/04/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
320.99K
-
0.00
-
-
2022
1
319.05K
-
0.00
-
-
2022
1
319.05K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

319.05K £Descended-0.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henrick, Michael Robert
Director
28/04/1999 - Present
5

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 H J FINCH & CO LIMITED

H J FINCH & CO LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at 32 Albion Street, Birmingham, West Midlands B1 3EP. 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 H J FINCH & CO LIMITED?

toggle

H J FINCH & CO LIMITED is currently Active. It was registered on 28/04/1999 .

Where is H J FINCH & CO LIMITED located?

toggle

H J FINCH & CO LIMITED is registered at 32 Albion Street, Birmingham, West Midlands B1 3EP.

What does H J FINCH & CO LIMITED do?

toggle

H J FINCH & CO LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

How many employees does H J FINCH & CO LIMITED have?

toggle

H J FINCH & CO LIMITED had 1 employees in 2022.

What is the latest filing for H J FINCH & CO LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-10 with no updates.