FINE IRON (WALES) LIMITED

Building 1 Upper Gilfach Building 1 Upper Gilfach, Brecon, LD3 9NL, Powys, Wales
StatusACTIVE
Company No.05286061
CategoryPrivate Limited Company
Incorporated15 Nov 2004
Age19 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

FINE IRON (WALES) LIMITED is an active private limited company with number 05286061. It was incorporated 19 years, 6 months, 19 days ago, on 15 November 2004. The company address is Building 1 Upper Gilfach Building 1 Upper Gilfach, Brecon, LD3 9NL, Powys, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 06 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 06 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2023

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beacons Holdings Ltd

Notification date: 2022-02-08

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 08 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Lee Stephens

Change date: 2022-02-08

Documents

View document PDF

Resolution

Date: 12 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2021-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Lee Stephens

Change date: 2018-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Address

Type: AD01

Old address: Building 1, Upper Gilfach Aberbran Brecon LD3 9NL

New address: Building 1 Upper Gilfach Aberbran Brecon Powys LD3 9NL

Change date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Daisy Rose Mahala Stephens

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jul 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Daisy Rose Mahala Stephens

Appointment date: 2016-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-01

Officer name: Ruth Stephens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Change account reference date company current extended

Date: 26 Mar 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 13 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 13 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/06; no change of members

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/11/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 02 May 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMARZING LIMITED

93 LOWDEN ROAD,LONDON,N9 8RL

Number:11104860
Status:ACTIVE
Category:Private Limited Company

ARGO BUILD INTERNATIONAL LIMITED

19 ASHLEIGH GARDENS, OSSETT,WEST YORKSHIRE,WF5 9PN

Number:05738230
Status:LIQUIDATION
Category:Private Limited Company

DECO INVESTE LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:09816141
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LADYBIRDS LITTLEHAMPTON LIMITED

80 EAST HAM ROAD,LITTLEHAMPTON,BN17 7BQ

Number:08048536
Status:ACTIVE
Category:Private Limited Company

LUNA HOUSING LTD

2 NEWHOUSE ROAD,HEYWOOD,OL10 2NR

Number:11308000
Status:ACTIVE
Category:Private Limited Company
Number:11412456
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source