Company NameFingreen Holdings Limited
Company StatusActive
Company Number08803070
CategoryPrivate Limited Company
Incorporation Date5 December 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Andrea Simpson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2013(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHird Street Shipley
Bradford
West Yorkshire
BD17 7ED
Director NameMr Simon James Mettrick
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHird Street Shipley
Bradford
West Yorkshire
BD17 7ED
Director NameMr Christopher David Simpson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2015(1 year, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHird Street Shipley
Bradford
West Yorkshire
BD17 7ED

Location

Registered AddressHird Street
Shipley
Bradford
West Yorkshire
BD17 7ED
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrea Simpson
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return5 December 2023 (4 months, 4 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

12 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
29 November 2023Group of companies' accounts made up to 30 June 2023 (36 pages)
16 March 2023Group of companies' accounts made up to 30 June 2022 (35 pages)
10 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
28 January 2022Group of companies' accounts made up to 30 June 2021 (35 pages)
20 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
9 February 2021Cessation of Lisa Crowther as a person with significant control on 29 February 2020 (1 page)
9 February 2021Cessation of Emma Simpson as a person with significant control on 29 February 2020 (1 page)
9 February 2021Cessation of Simon James Mettrick as a person with significant control on 29 February 2020 (1 page)
9 February 2021Confirmation statement made on 5 December 2020 with updates (5 pages)
9 February 2021Cessation of James Simpson as a person with significant control on 29 February 2020 (1 page)
9 February 2021Cessation of Billy Pennington as a person with significant control on 29 February 2020 (1 page)
9 February 2021Notification of a person with significant control statement (2 pages)
1 December 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
17 January 2020Group of companies' accounts made up to 30 June 2019 (33 pages)
10 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
13 December 2019Notification of James Simpson as a person with significant control on 12 December 2019 (2 pages)
13 December 2019Notification of Lisa Crowther as a person with significant control on 12 December 2019 (2 pages)
13 December 2019Notification of Emma Simpson as a person with significant control on 12 December 2019 (2 pages)
13 December 2019Notification of Simon Mettrick as a person with significant control on 12 December 2019 (2 pages)
13 December 2019Notification of Billy Pennington as a person with significant control on 12 December 2019 (2 pages)
13 December 2019Cessation of Andrea Simpson as a person with significant control on 12 December 2019 (1 page)
13 December 2019Change of details for Mr James Simpson as a person with significant control on 12 December 2019 (2 pages)
13 December 2019Cessation of Keith Pennington as a person with significant control on 12 December 2019 (1 page)
13 March 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
20 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
7 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
9 April 2018Group of companies' accounts made up to 30 June 2017 (33 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
14 March 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
14 March 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
5 April 2016Group of companies' accounts made up to 30 June 2015 (26 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 81,260
(6 pages)
23 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 81,260
(6 pages)
4 July 2015Appointment of Christopher David Simpson as a director on 26 June 2015 (3 pages)
4 July 2015Appointment of Simon James Mettrick as a director on 26 June 2015 (3 pages)
4 July 2015Appointment of Christopher David Simpson as a director on 26 June 2015 (3 pages)
4 July 2015Appointment of Simon James Mettrick as a director on 26 June 2015 (3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(3 pages)
9 December 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
9 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 December 2014Previous accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 December 2013Incorporation
Statement of capital on 2013-12-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)