Company NameFining Associates Limited
DirectorMichael Richard Fining
Company StatusActive
Company Number05895054
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael Richard Fining
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2006(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressDeneholme The Green
Upper Poppleton
York
YO26 6DP
Secretary NameMiss Lucy Fining
StatusCurrent
Appointed19 April 2011(4 years, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address1 Evans Business Centre Rose Avenue
Nether Poppleton
York
YO26 6RR
Secretary NameBenjamin Farrar
NationalityBritish
StatusResigned
Appointed03 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 King Edwards Drive
Harrogate
North Yorkshire
HG1 4HA

Contact

Websitearchitectsharrogate.com

Location

Registered Address8 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael Richard Fining
100.00%
Ordinary

Financials

Year2014
Net Worth£20,224
Current Liabilities£34,918

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

11 November 2008Delivered on: 14 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
8 August 2023Registered office address changed from 1 Evans Business Centre Rose Avenue Nether Poppleton York YO26 6RR England to 8 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 8 August 2023 (1 page)
20 April 2023Micro company accounts made up to 30 September 2022 (5 pages)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
31 January 2022Change of details for Mr Michael Richard Fining as a person with significant control on 31 January 2022 (2 pages)
31 January 2022Director's details changed for Mr Michael Richard Fining on 31 January 2022 (2 pages)
5 January 2022Registered office address changed from Saxedane Lodge 22 Main Street Nether Poppleton York YO26 6HS to 1 Evans Business Centre Rose Avenue Nether Poppleton York YO26 6RR on 5 January 2022 (1 page)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
24 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
4 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
23 April 2020Micro company accounts made up to 30 September 2019 (4 pages)
5 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
9 July 2019Current accounting period extended from 31 August 2019 to 30 September 2019 (1 page)
23 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 August 2017 (4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (6 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
27 May 2016Micro company accounts made up to 31 August 2015 (5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (7 pages)
29 May 2015Micro company accounts made up to 31 August 2014 (7 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
10 May 2011Appointment of Miss Lucy Fining as a secretary (1 page)
10 May 2011Appointment of Miss Lucy Fining as a secretary (1 page)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 April 2011Termination of appointment of Benjamin Farrar as a secretary (1 page)
20 April 2011Termination of appointment of Benjamin Farrar as a secretary (1 page)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 August 2009Registered office changed on 11/08/2009 from 3 the crescent blossom street york YO24 1AW (1 page)
11 August 2009Return made up to 03/08/09; full list of members (3 pages)
11 August 2009Registered office changed on 11/08/2009 from 3 the crescent blossom street york YO24 1AW (1 page)
11 August 2009Return made up to 03/08/09; full list of members (3 pages)
10 August 2009Director's change of particulars / michael fining / 01/01/2009 (1 page)
10 August 2009Director's change of particulars / michael fining / 01/01/2009 (1 page)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 November 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
16 September 2008Return made up to 03/08/08; full list of members (3 pages)
16 September 2008Return made up to 03/08/08; full list of members (3 pages)
26 November 2007Return made up to 03/08/07; full list of members (2 pages)
26 November 2007Return made up to 03/08/07; full list of members (2 pages)
3 August 2006Incorporation (17 pages)
3 August 2006Incorporation (17 pages)