Company NameFinishing Design Services Limited
DirectorsNeil Matthew and Matthew Hudson
Company StatusActive
Company Number03823810
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Neil Matthew
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address11 Meadow View
Skelmanthorpe
Huddersfield
HD8 9ET
Secretary NameGraham Matthew
NationalityBritish
StatusCurrent
Appointed14 September 1999(1 month after company formation)
Appointment Duration24 years, 6 months
RoleStudent
Correspondence Address21 Oakland Avenue
Northowram
HX3 7HS
Director NameMr Matthew Hudson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2007(8 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.finishingdesign.co.uk
Email address[email protected]
Telephone01422 200090
Telephone regionHalifax

Location

Registered AddressUnit 2 The Old Foundary
Brow Mill Ind Est Brighouse Road
Hipperholne Halifax
West Yorkshire
HX3 8EF
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Shareholders

50 at £1Hudson Matthew
50.00%
Ordinary
50 at £1Neil Matthew
50.00%
Ordinary

Financials

Year2014
Net Worth£432,990
Cash£109,512
Current Liabilities£263,427

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
5 September 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
19 August 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
18 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
19 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
28 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
25 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
13 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
4 September 2017Notification of Neil Matthew as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Neil Matthew as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(5 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
18 October 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 100
(3 pages)
18 October 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 100
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 1
(3 pages)
15 October 2010Statement of capital following an allotment of shares on 13 August 2010
  • GBP 1
(3 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Neil Matthew on 11 August 2010 (2 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Matthew Hudson on 11 August 2010 (2 pages)
18 August 2010Director's details changed for Matthew Hudson on 11 August 2010 (2 pages)
18 August 2010Director's details changed for Neil Matthew on 11 August 2010 (2 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
12 August 2009Return made up to 11/08/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 August 2008Return made up to 11/08/08; full list of members (3 pages)
18 August 2008Return made up to 11/08/08; full list of members (3 pages)
7 December 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 December 2007Return made up to 11/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2005Return made up to 11/08/05; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 September 2005Return made up to 11/08/05; full list of members (6 pages)
2 September 2004Return made up to 11/08/04; full list of members (6 pages)
2 September 2004Return made up to 11/08/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
22 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/08/03
(6 pages)
9 August 2002Return made up to 11/08/02; full list of members (6 pages)
9 August 2002Return made up to 11/08/02; full list of members (6 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
27 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
3 September 2001Return made up to 11/08/01; full list of members (6 pages)
3 September 2001Return made up to 11/08/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2000Return made up to 11/08/00; full list of members (6 pages)
4 October 2000Return made up to 11/08/00; full list of members (6 pages)
10 August 2000Registered office changed on 10/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
10 August 2000Registered office changed on 10/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
6 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
6 December 1999Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
22 September 1999New secretary appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Director resigned (1 page)
11 August 1999Incorporation (16 pages)
11 August 1999Incorporation (16 pages)