General information

Name:

Fine Enterprises Limited

Office Address:

2 Wall Hall Farm Cottages Wall Hall Aldenham WD25 8AS Watford

Number: 05978887

Incorporation date: 2006-10-26

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

05978887 - reg. no. assigned to Fine Enterprises Ltd. The company was registered as a Private Limited Company on 2006-10-26. The company has been in this business for 18 years. The company could be contacted at 2 Wall Hall Farm Cottages Wall Hall Aldenham in Watford. It's area code assigned to this address is WD25 8AS. This enterprise's Standard Industrial Classification Code is 55100 meaning Hotels and similar accommodation. April 30, 2022 is the last time when company accounts were reported.

This company has a solitary director presently controlling the following limited company, namely Sanjay T. who has been executing the director's assignments for 18 years. Since November 2009 Christopher H., had been managing this limited company up until the resignation in July 2021. What is more a different director, namely Lynda H. gave up the position in April 2023.

Financial data based on annual reports

Company staff

Sanjay T.

Role: Director

Appointed: 06 April 2023

Latest update: 28 February 2024

People with significant control

The companies with significant control over this firm are: Ahimsa Dairy Foundation owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Watford at Wall Hall, Aldenham, WD25 8AS, Hertfordshire and was registered as a PSC under the reg no 07307709.

Ahimsa Dairy Foundation
Address: 2 Wall Hall Farm Cottages Wall Hall, Aldenham, Watford, Hertfordshire, WD25 8AS, England
Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital
Country registered England
Place registered Registrar Of Companies
Registration number 07307709
Notified on 6 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Lynda H.
Notified on 1 October 2016
Ceased on 6 April 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher H.
Notified on 6 April 2016
Ceased on 22 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 30 April 2022
Confirmation statement next due date 09 November 2023
Confirmation statement last made up date 26 October 2022
Annual Accounts 22 July 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2012-10-31
Date Approval Accounts 22 July 2013
Annual Accounts 15 July 2014
Start Date For Period Covered By Report 2012-11-01
End Date For Period Covered By Report 2013-10-31
Date Approval Accounts 15 July 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 28 April 2015
Annual Accounts 22 July 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 22 July 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 21st, April 2023
incorporation
Free Download Download filing (4 pages)

Additional Information

HQ address,
2016

Address:

C/o The Willoughby Arms Station Road Little Bytham

Post code:

NG33 4RA

City / Town:

Grantham

Accountant/Auditor,
2016

Name:

Greenstones (whittlesey) Limited

Address:

17-19 Queen Street Whittlesey

Post code:

PE7 1AY

City / Town:

Peterborough

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
17
Company Age

Closest Companies - by postcode