General information

Name:

Finebatch Ltd

Office Address:

1 Haynes Turn Bedford Road MK45 3PA Haynes

Number: 02636057

Incorporation date: 1991-08-08

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Finebatch started conducting its operations in 1991 as a Private Limited Company under the following Company Registration No.: 02636057. This company has been prospering for 33 years and it's currently active. The company's office is registered in Haynes at 1 Haynes Turn. Anyone could also find this business utilizing its zip code : MK45 3PA. This company's SIC code is 70229 - Management consultancy activities other than financial management. Finebatch Ltd released its latest accounts for the period up to 2022-09-30. Its most recent annual confirmation statement was released on 2023-10-02.

Presently, this particular limited company is led by a solitary director: Michael W., who was designated to this position in 2010. That limited company had been guided by Michael W. until September 2005. In addition another director, specifically John F. resigned fifteen years ago. In order to support the directors in their duties, this specific limited company has been using the skills of James S. as a secretary since September 1996.

Financial data based on annual reports

Company staff

Michael W.

Role: Director

Appointed: 13 July 2010

Latest update: 7 March 2024

James S.

Role: Secretary

Appointed: 23 September 1996

Latest update: 7 March 2024

People with significant control

The companies with significant control over this firm are: Gusford Trust has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Kidlington at Gosford, OX5 2PX.

Gusford Trust
Address: Gosford House Gosford, Kidlington, OX5 2PX, United Kingdom
Legal authority English Law
Legal form Trust
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 20th June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 20th June 2014
Annual Accounts 16th June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 16th June 2015
Annual Accounts 22nd June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22nd June 2016
Annual Accounts 9th June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 9th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 22nd July 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 22nd July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 30th Sep 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Gosford House Gosford Kidlington

Post code:

OX5 2PX

City / Town:

Oxon

HQ address,
2013

Address:

Gosford House Gosford Kidlington

Post code:

OX5 2PX

City / Town:

Oxon

HQ address,
2014

Address:

Gosford House Gosford Kidlington

Post code:

OX5 2PX

City / Town:

Oxon

HQ address,
2015

Address:

Gosford House Gosford Kidlington

Post code:

OX5 2PX

City / Town:

Oxon

HQ address,
2016

Address:

Gosford House Gosford Kidlington

Post code:

OX5 2PX

City / Town:

Oxon

Accountant/Auditor,
2015 - 2013

Name:

Dua & Co. Limited

Address:

3 Century Court Tolpits Lane

Post code:

WD18 9RS

City / Town:

Watford

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 46900 : Non-specialised wholesale trade
  • 47990 : Other retail sale not in stores, stalls or markets
  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
32
Company Age

Closest Companies - by postcode