General information

Name:

Finer Ltd

Office Address:

35a High Street HA4 7AU Ruislip

Number: 04341003

Incorporation date: 2001-12-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Finer Limited was set up as Private Limited Company, that is located in 35a High Street, Ruislip. The head office's zip code HA4 7AU. This enterprise was formed in 2001. The firm's reg. no. is 04341003. This business's registered with SIC code 68209 and has the NACE code: Other letting and operating of own or leased real estate. October 31, 2022 is the last time the company accounts were reported.

As suggested by the firm's directors directory, since August 2018 there have been four directors including: Amandeep M., Baljinder M. and Inderjit M.. To help the directors in their tasks, the limited company has been utilizing the skillset of Amandeep M. as a secretary since the appointment on Tue, 18th Feb 2003.

Executives who control the firm include: Jaswir M. owns 1/2 or less of company shares. Inderjit M. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Amandeep M.

Role: Director

Appointed: 31 August 2018

Latest update: 14 February 2024

Baljinder M.

Role: Director

Appointed: 31 August 2018

Latest update: 14 February 2024

Inderjit M.

Role: Director

Appointed: 01 October 2010

Latest update: 14 February 2024

Amandeep M.

Role: Secretary

Appointed: 18 February 2003

Latest update: 14 February 2024

Jaswir M.

Role: Director

Appointed: 10 February 2003

Latest update: 14 February 2024

People with significant control

Jaswir M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Inderjit M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 4 June 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4 June 2014
Annual Accounts 27 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27 July 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
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 2016
End Date For Period Covered By Report 31 October 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 2016
End Date For Period Covered By Report 31 October 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 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 3 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 20th, September 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

38 Langham Street

Post code:

W1W 7AR

City / Town:

London

HQ address,
2013

Address:

38 Langham Street

Post code:

W1W 7AR

City / Town:

London

HQ address,
2014

Address:

38 Langham Street

Post code:

W1W 7AR

City / Town:

London

HQ address,
2015

Address:

38 Langham Street

Post code:

W1W 7AR

City / Town:

London

Accountant/Auditor,
2013

Name:

Dawn & Co Ltd

Address:

38 Langham Street

Post code:

W1W 7AR

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
22
Company Age

Similar companies nearby

Closest companies