Finebrick Limited

DataGardener
live
Micro

Finebrick Limited

07276213Private Limited With Share Capital

103 High Street, Waltham Cross, Hertfordshire, EN87AN
Incorporated

07/06/2010

Company Age

15 years

Directors

1

Employees

SIC Code

68320

Risk

not scored

Company Overview

Registration, classification & business activity

Finebrick Limited (07276213) is a private limited with share capital incorporated on 07/06/2010 (15 years old) and registered in hertfordshire, EN87AN. The company operates under SIC code 68320 - management of real estate on a fee or contract basis.

Private Limited With Share Capital
SIC: 68320
Micro
Incorporated 07/06/2010
EN87AN

Financial Overview

Total Assets

£2.83M

Liabilities

£1.66M

Net Assets

£1.17M

Cash

£460

Key Metrics

1

Directors

1

Shareholders

4

CCJs

Board of Directors

1
director

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

61
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:09-02-2026
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-08-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2023
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-09-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:05-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-07-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-06-2018
Gazette Notice Compulsory
Category:Gazette
Date:26-06-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-07-2014
Gazette Notice Compulsary
Category:Gazette
Date:01-07-2014
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2013
Gazette Notice Compulsary
Category:Gazette
Date:01-10-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-03-2012
Legacy
Category:Mortgage
Date:12-12-2011
Legacy
Category:Mortgage
Date:12-12-2011
Legacy
Category:Mortgage
Date:07-12-2011
Legacy
Category:Mortgage
Date:30-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Legacy
Category:Mortgage
Date:16-09-2010
Legacy
Category:Mortgage
Date:02-09-2010
Incorporation Company
Category:Incorporation
Date:07-06-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2025
Filing Date27/03/2024
Latest Accounts30/06/2023

Trading Addresses

103 High Street, Waltham Cross, EN87ANRegistered

Contact

103 High Street, Waltham Cross, Hertfordshire, EN87AN