Finlay Kian Stewart Limited

General information

Name:

Finlay Kian Stewart Ltd

Office Address:

141 Englishcombe Lane BA2 2EL Bath

Number: 04660156

Incorporation date: 2003-02-10

Dissolution date: 2023-05-16

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was based in Bath with reg. no. 04660156. The company was started in the year 2003. The headquarters of this company was situated at 141 Englishcombe Lane . The post code is BA2 2EL. This company was formally closed in 2023, meaning it had been in business for 20 years. The company's listed name change from Finlay Kin Stewart to Finlay Kian Stewart Limited came on 2003/03/17.

Marcus S. was the enterprise's director, arranged to perform management duties in 2003.

Marcus S. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Finlay Kian Stewart Limited 2003-03-17
  • Finlay Kin Stewart Limited 2003-02-10

Financial data based on annual reports

Company staff

Louise C.

Role: Secretary

Appointed: 08 April 2009

Latest update: 9 April 2024

Marcus S.

Role: Director

Appointed: 10 February 2003

Latest update: 9 April 2024

People with significant control

Marcus S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 February 2024
Confirmation statement last made up date 10 February 2023
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 28 November 2013
Annual Accounts 18 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 18 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 30 April 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2022/04/30 (AA)
filed on: 30th, January 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
20
Company Age

Similar companies nearby

Closest companies