Sheffield
South Yorkshire
S1 4SQ
Director Name | Mr Marcus James Kenyon |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2002(same day as company formation) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 192 Shoreham Street Sheffield South Yorkshire S1 4SQ |
Secretary Name | Jonathan David Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 November 2002(same day as company formation) |
Role | Illustrator |
Country of Residence | United Kingdom |
Correspondence Address | 192 Shoreham Street Sheffield South Yorkshire S1 4SQ |
Website | fingerindustries.co.uk |
---|---|
Telephone | 0114 2724777 |
Telephone region | Sheffield |
Registered Address | Finger Industries Ltd 192 Shoreham Street Sheffield South Yorkshire S1 4SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jonathan David Ford 50.00% Ordinary |
---|---|
1 at £1 | Marcus James Kenyon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,401 |
Cash | £89,352 |
Current Liabilities | £45,700 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 18 November 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
25 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
24 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
16 February 2022 | Compulsory strike-off action has been suspended (1 page) |
8 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
19 November 2020 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
29 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 February 2013 | Director's details changed for Marcus James Kenyon on 1 February 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Jonathan David Ford on 1 February 2013 (1 page) |
1 February 2013 | Director's details changed for Marcus James Kenyon on 1 February 2013 (2 pages) |
1 February 2013 | Secretary's details changed for Jonathan David Ford on 1 February 2013 (1 page) |
1 February 2013 | Secretary's details changed for Jonathan David Ford on 1 February 2013 (1 page) |
1 February 2013 | Director's details changed for Jonathan David Ford on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Jonathan David Ford on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Jonathan David Ford on 1 February 2013 (2 pages) |
1 February 2013 | Director's details changed for Marcus James Kenyon on 1 February 2013 (2 pages) |
11 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Registered office address changed from 1-10 the Cube 1 Brittain Street Sheffield S Yorkshire S1 4RJ United Kingdom on 29 June 2012 (1 page) |
29 June 2012 | Registered office address changed from 1-10 the Cube 1 Brittain Street Sheffield S Yorkshire S1 4RJ United Kingdom on 29 June 2012 (1 page) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
7 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
7 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
13 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Registered office address changed from Site Gallery 1 Brown Street Sheffield South Yorkshire S1 2BS on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from Site Gallery 1 Brown Street Sheffield South Yorkshire S1 2BS on 19 May 2010 (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Statement of company's objects (2 pages) |
24 December 2009 | Statement of company's objects (2 pages) |
24 December 2009 | Resolutions
|
9 December 2009 | Director's details changed for Marcus James Kenyon on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jonathan David Ford on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jonathan David Ford on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marcus James Kenyon on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Jonathan David Ford on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Marcus James Kenyon on 9 December 2009 (2 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 18/11/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
2 January 2007 | Return made up to 18/11/06; full list of members (7 pages) |
16 December 2005 | Return made up to 18/11/05; full list of members
|
16 December 2005 | Return made up to 18/11/05; full list of members
|
13 December 2005 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 October 2005 (3 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 1 brown street sheffield south yorkshire S1 2BS (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 1 brown street sheffield south yorkshire S1 2BS (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 177 graham road nethergreen sheffield south yorkshire S10 3GP (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: 177 graham road nethergreen sheffield south yorkshire S10 3GP (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
12 March 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
1 December 2003 | Return made up to 18/11/03; full list of members (7 pages) |
4 September 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
4 September 2003 | Accounting reference date shortened from 30/11/03 to 31/10/03 (1 page) |
18 November 2002 | Incorporation (15 pages) |
18 November 2002 | Incorporation (15 pages) |