FIN MAINTENANCE LIMITED

541 Saintfield Road 541 Saintfield Road, BT8 8ES
StatusACTIVE
Company No.NI034904
CategoryPrivate Limited Company
Incorporated01 Oct 1998
Age25 years, 9 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

FIN MAINTENANCE LIMITED is an active private limited company with number NI034904. It was incorporated 25 years, 9 months, 11 days ago, on 01 October 1998. The company address is 541 Saintfield Road 541 Saintfield Road, BT8 8ES.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 28 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-28

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-01-31

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fin Holdings Ltd

Cessation date: 2022-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Axflow Limited

Notification date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Jones Leckey

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Mcgowan

Termination date: 2022-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Crawford Moore

Termination date: 2022-04-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Deirdre Dixon

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ole Weiner

Appointment date: 2022-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Flood

Appointment date: 2022-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0349040002

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fin Holdings Ltd

Notification date: 2021-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nitor Holdings Ltd.

Cessation date: 2021-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-15

Officer name: Mr John Jones Leckey

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nitor Holdings Ltd.

Notification date: 2021-02-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 26 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Jones Leckey

Cessation date: 2021-02-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Theresa Mcgowan

Appointment date: 2017-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0349040003

Charge creation date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Resolution

Date: 21 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 May 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0349040002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change account reference date company

Date: 21 Jun 2012

Category: Accounts

Type: AA01

Documents

View document PDF

Legacy

Date: 24 Feb 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Crawford Moore

Documents

View document PDF

Termination director company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Ferguson

Documents

View document PDF

Termination secretary company with name

Date: 22 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norman Ferguson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed facility design & integration LIMITED\certificate issued on 28/07/11

Documents

View document PDF

Change of name notice

Date: 28 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-10-31

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Feb 2011

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2010

Action Date: 01 Oct 2007

Category: Annual-return

Type: AR01

Made up date: 2007-10-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr John Jones Leckey

Documents

View document PDF

Change person secretary company with change date

Date: 10 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mr Norman Stanley Ferguson

Documents

View document PDF

Change person director company with change date

Date: 10 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Norman Stanley Ferguson

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 371S(NI)

Description: 01/10/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 14 Jan 2007

Category: Annual-return

Type: 371S(NI)

Description: 01/10/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Oct 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 01/10/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Aug 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Annual-return

Type: 371S(NI)

Description: 01/10/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 371S(NI)

Description: 01/10/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 01/10/02 annual return shuttle

Documents

Legacy

Date: 03 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Annual-return

Type: 371S(NI)

Description: 01/10/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Annual-return

Type: 371S(NI)

Description: 01/10/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

Legacy

Date: 20 Nov 1999

Category: Annual-return

Type: 371S(NI)

Description: 01/10/99 annual return shuttle

Documents

View document PDF

Miscellaneous

Date: 01 Oct 1998

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 01 Oct 1998

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

AEGIS ELECTRIC & GAS INTERNATIONAL SERVICES 2 LIMITED

33 GRACECHURCH STREET,LONDON,EC3V 0BT

Number:07807959
Status:ACTIVE
Category:Private Limited Company

CPWH LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:11683748
Status:ACTIVE
Category:Private Limited Company

EVOKE PROPERTY INVESTMENTS LTD

UNIT 9 GREATBRIDGE BUSINESS PARK,ROMSEY,SO51 0HA

Number:11421519
Status:ACTIVE
Category:Private Limited Company

ORC LTD

4 MILLBRIDGE,HERTFORD,SG14 1PY

Number:09963223
Status:ACTIVE
Category:Private Limited Company

RADIOPRO LTD

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10950436
Status:ACTIVE
Category:Private Limited Company

SCOUT INTERNATIONAL LIMITED

12 HOPE STREET,WREXHAM,LL11 1BG

Number:11311109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source