Fine Resources Limited

DataGardener
live
Unknown

Fine Resources Limited

09621395Private Limited With Share Capital

67 St Giles Street, Northampton, Northamptonshire, NN11JF
Incorporated

03/06/2015

Company Age

10 years

Directors

0

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Fine Resources Limited (09621395) is a private limited with share capital incorporated on 03/06/2015 (10 years old) and registered in northamptonshire, NN11JF. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 03/06/2015
NN11JF

Financial Overview

Total Assets

£1.10M

Liabilities

£2.25M

Net Assets

£-1.15M

Cash

£570

Key Metrics

1

Shareholders

1

CCJs

Charges

7

Registered

3

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

45
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2022
Gazette Notice Compulsory
Category:Gazette
Date:22-11-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:26-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:03-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-03-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2016
Capital Allotment Shares
Category:Capital
Date:26-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2015
Incorporation Company
Category:Incorporation
Date:03-06-2015

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2021
Filing Date27/05/2020
Latest Accounts31/12/2019

Trading Addresses

67 St. Giles Street, Northampton, NN11JFRegistered

Contact

67 St Giles Street, Northampton, Northamptonshire, NN11JF