General information

Name:

Finessetech Ltd

Office Address:

Telegraph House 59 Wolverhampton Road ST17 4AW Stafford

Number: 02839354

Incorporation date: 1993-07-26

Dissolution date: 2022-06-07

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Finessetech came into being in 1993 as a company enlisted under no 02839354, located at ST17 4AW Stafford at Telegraph House. This company's last known status was dissolved. Finessetech had been operating in this business for at least 29 years.

As for this specific company, the majority of director's assignments have so far been done by Jacqueline F. and Andrew F.. As for these two executives, Andrew F. had been with the company the longest, having become a part of officers' team on 1994/05/01.

Executives who had control over the firm were as follows: Andrew F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jacqueline F. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jacqueline F.

Role: Director

Appointed: 19 March 2009

Latest update: 31 March 2023

Jacqueline F.

Role: Secretary

Appointed: 01 March 1996

Latest update: 31 March 2023

Andrew F.

Role: Director

Appointed: 01 May 1994

Latest update: 31 March 2023

People with significant control

Andrew F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jacqueline F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 18 January 2022
Confirmation statement last made up date 04 January 2021
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 18 November 2014
Annual Accounts 13 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 13 November 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 December 2012
Annual Accounts 2 December 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 2 December 2013

Company Vehicle Operator Data

Ex Lichfield District Council Yard

Address

Zone 2 , Burntwood Business Park , Plant Road

City

Burntwood

Postal code

WS7 3JQ

No. of Vehicles

3

No. of Trailers

3

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2021/10/31 (AA)
filed on: 9th, December 2021
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

32 Old Hednesford Road

Post code:

WS11 6LD

City / Town:

Cannock

HQ address,
2013

Address:

32 Old Hednesford Road

Post code:

WS11 6LD

City / Town:

Cannock

HQ address,
2014

Address:

32 Old Hednesford Road

Post code:

WS11 6LD

City / Town:

Cannock

HQ address,
2015

Address:

32 Old Hednesford Road

Post code:

WS11 6LD

City / Town:

Cannock

HQ address,
2016

Address:

32 Old Hednesford Road

Post code:

WS11 6LD

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 42110 : Construction of roads and motorways
28
Company Age

Closest Companies - by postcode