General information

Name:

Finns (UK) Ltd

Office Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate ME2 4HN Rochester

Number: 06608121

Incorporation date: 2008-06-02

Dissolution date: 2022-12-13

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Finns (UK) came into being in 2008 as a company enlisted under no 06608121, located at ME2 4HN Rochester at 4 Stirling House Sunderland Quay, Culpeper Close. Its last known status was dissolved. Finns (UK) had been operating offering its services for 14 years.

This firm was directed by just one director: Antony F., who was formally appointed on 2008-06-02.

Executives who controlled the firm include: Antony F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Anthony N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Antony F.

Role: Director

Appointed: 02 June 2008

Latest update: 8 December 2023

People with significant control

Antony F.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Anthony N.
Notified on 30 June 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 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 16 June 2022
Confirmation statement last made up date 02 June 2021
Annual Accounts 2 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 2 October 2014
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 3 September 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 3 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, December 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 11050 : Manufacture of beer
14
Company Age

Closest companies