Company Information for FINNING (UK) LTD.
WATLING STREET, BRIDGTOWN, CANNOCK, STAFFS, WS11 8LL,
|
Company Registration Number
00367090
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
FINNING (UK) LTD. | |||
Legal Registered Office | |||
WATLING STREET BRIDGTOWN CANNOCK STAFFS WS11 8LL Other companies in WS11 | |||
| |||
Company Number | 00367090 | |
---|---|---|
Company ID Number | 00367090 | |
Date formed | 1941-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/04/2016 | |
Return next due | 03/05/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB100516042 |
Last Datalog update: | 2024-04-06 17:04:46 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK STEPHEN HOGG |
||
STUART PATRICK CHAPMAN |
||
MARK STEPHEN HOGG |
||
CIARAN HUGH MCMENAMIN |
||
KEVIN PARKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GREGORY PAUL PALASCHUK |
Company Secretary | ||
GREGORY PAUL PALASCHUK |
Director | ||
CHRISTOPHER THOMAS |
Company Secretary | ||
CHRISTOPHER THOMAS |
Director | ||
NEIL ROBERT DICKINSON |
Director | ||
JAMES DAVID OATES |
Director | ||
JASON EDWARD HOWLETT |
Director | ||
GARETH PATRICK AGNEW |
Director | ||
MICHAEL DAVIES |
Director | ||
ANDREW FRASER |
Director | ||
DOUG SPROUT |
Director | ||
DOUGLAS SPROUT |
Company Secretary | ||
COLIN ARCHIBALD HOTCHKISS |
Director | ||
BRIAN FOSTER SHERLOCK |
Director | ||
CHRISTOPHER THOMAS |
Company Secretary | ||
CHRISTOPHER THOMAS |
Director | ||
ANNE HILARY JOHNSON |
Director | ||
WAYNE MICTCHELL BINGHAM |
Director | ||
STEPHEN MALLETT |
Director | ||
RICHARD TERRANCE MAHLER |
Director | ||
JACK CARTHY |
Director | ||
ROBERT WILLIAM NETHERWAY |
Company Secretary | ||
ROBERT WILLIAM NETHERWAY |
Director | ||
ROBERT HAY |
Director | ||
NICHOLAS BRADLEY LLOYD |
Director | ||
JAMES FRANK SHEPARD |
Director | ||
DAVID COLLIER |
Director | ||
BERTIE MORTON |
Director | ||
SHARON MORRIS |
Company Secretary | ||
DONALD WILLIAM LORD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINNPAVE LIMITED | Director | 2017-12-15 | CURRENT | 1961-12-22 | Active | |
FINNING EQUIPMENT HIRE LIMITED | Director | 2017-12-15 | CURRENT | 1969-04-03 | Active | |
FINNING HOLDINGS | Director | 2017-12-15 | CURRENT | 1983-03-01 | Active | |
FINNING FINANCE LIMITED | Director | 2017-12-15 | CURRENT | 1983-03-23 | Active | |
REACTION ONE LTD | Director | 2017-12-15 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
CALEDONIAN TRACTOR HOLDINGS LIMITED | Director | 2017-12-15 | CURRENT | 1944-11-10 | Active | |
CALEDONIAN MARINE ENGINES LIMITED | Director | 2017-12-15 | CURRENT | 1962-04-23 | Active | |
CALEDONIAN ENGINES LIMITED | Director | 2017-12-15 | CURRENT | 1972-08-16 | Active | |
CAL-LIFT LIMITED | Director | 2017-12-15 | CURRENT | 1973-04-17 | Active | |
BOWMAKER (PLANT) LIMITED | Director | 2017-12-15 | CURRENT | 1962-05-01 | Active | |
FINNING RENTAL SERVICES LIMITED | Director | 2017-12-15 | CURRENT | 1994-10-05 | Active | |
FINNING ACQUISITION CO. | Director | 2017-12-15 | CURRENT | 2000-11-21 | Active | |
CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED | Director | 2017-12-15 | CURRENT | 1960-11-30 | Active | |
CALEDONIAN LIFT TRUCK RENTALS LIMITED | Director | 2017-12-15 | CURRENT | 1972-08-16 | Active | |
CALEDONIAN EXCAVATORS LIMITED | Director | 2017-12-15 | CURRENT | 1972-08-16 | Active | |
CALEDONIAN TRACTORS LIMITED | Director | 2017-12-15 | CURRENT | 1972-09-06 | Active | |
H. LEVERTON LIMITED | Director | 2017-12-15 | CURRENT | 1937-09-01 | Active | |
UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED | Director | 2017-12-15 | CURRENT | 1984-05-17 | Active - Proposal to Strike off | |
DIPERK (UK) LTD. | Director | 2017-12-15 | CURRENT | 2004-07-12 | Active | |
SITECH TECHNOLOGY SYSTEMS LIMITED | Director | 2017-12-15 | CURRENT | 2013-11-04 | Active | |
FINNING TRUSTEES LIMITED | Director | 2016-02-22 | CURRENT | 1990-06-22 | Active | |
MURRAY CONTROL SYSTEMS LTD | Director | 2015-10-20 | CURRENT | 2003-04-28 | Active | |
REACTION ONE LTD | Director | 2014-06-26 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
FINNPAVE LIMITED | Director | 2016-01-31 | CURRENT | 1961-12-22 | Active | |
FINNING EQUIPMENT HIRE LIMITED | Director | 2016-01-31 | CURRENT | 1969-04-03 | Active | |
FINNING HOLDINGS | Director | 2016-01-31 | CURRENT | 1983-03-01 | Active | |
FINNING FINANCE LIMITED | Director | 2016-01-31 | CURRENT | 1983-03-23 | Active | |
REACTION ONE LTD | Director | 2016-01-31 | CURRENT | 2014-06-26 | Active - Proposal to Strike off | |
CALEDONIAN TRACTOR HOLDINGS LIMITED | Director | 2016-01-31 | CURRENT | 1944-11-10 | Active | |
CALEDONIAN MARINE ENGINES LIMITED | Director | 2016-01-31 | CURRENT | 1962-04-23 | Active | |
CALEDONIAN ENGINES LIMITED | Director | 2016-01-31 | CURRENT | 1972-08-16 | Active | |
CAL-LIFT LIMITED | Director | 2016-01-31 | CURRENT | 1973-04-17 | Active | |
BOWMAKER (PLANT) LIMITED | Director | 2016-01-31 | CURRENT | 1962-05-01 | Active | |
FINNING RENTAL SERVICES LIMITED | Director | 2016-01-31 | CURRENT | 1994-10-05 | Active | |
FINNING ACQUISITION CO. | Director | 2016-01-31 | CURRENT | 2000-11-21 | Active | |
CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED | Director | 2016-01-31 | CURRENT | 1960-11-30 | Active | |
CALEDONIAN LIFT TRUCK RENTALS LIMITED | Director | 2016-01-31 | CURRENT | 1972-08-16 | Active | |
CALEDONIAN EXCAVATORS LIMITED | Director | 2016-01-31 | CURRENT | 1972-08-16 | Active | |
CALEDONIAN TRACTORS LIMITED | Director | 2016-01-31 | CURRENT | 1972-09-06 | Active | |
H. LEVERTON LIMITED | Director | 2016-01-31 | CURRENT | 1937-09-01 | Active | |
UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED | Director | 2016-01-31 | CURRENT | 1984-05-17 | Active - Proposal to Strike off | |
MURRAY CONTROL SYSTEMS LTD | Director | 2016-01-31 | CURRENT | 2003-04-28 | Active | |
DIPERK (UK) LTD. | Director | 2016-01-31 | CURRENT | 2004-07-12 | Active | |
SITECH TECHNOLOGY SYSTEMS LIMITED | Director | 2016-01-31 | CURRENT | 2013-11-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES | |
DIRECTOR APPOINTED MR STEVEN SUKDEEP SINGH GHUMAN | ||
AP01 | DIRECTOR APPOINTED MR STEVEN SUKDEEP SINGH GHUMAN | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003670900004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003670900005 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003670900005 | |
All of the property or undertaking has been released from charge for charge number 003670900004 | ||
All of the property or undertaking has been released from charge for charge number 003670900005 | ||
MR05 | All of the property or undertaking has been released from charge for charge number 003670900005 | |
CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES | |
DIRECTOR APPOINTED MRS KRISTIN NICOLE SHANDRO | ||
AP01 | DIRECTOR APPOINTED MRS KRISTIN NICOLE SHANDRO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS NEIL PRIMROSE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR TIM ARNE FERWERDA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN HUGH MCMENAMIN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID FRANCIS NEIL PRIMROSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003670900005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN HOGG | |
AP03 | Appointment of Mr Mark Stephen Hogg as company secretary on 2017-12-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL PALASCHUK | |
TM02 | Termination of appointment of Gregory Paul Palaschuk on 2017-12-15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 45882001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AP03 | Appointment of Mr Gregory Paul Palaschuk as company secretary on 2016-08-31 | |
TM02 | Termination of appointment of Christopher Thomas on 2016-08-31 | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 45882001 | |
AR01 | 05/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GREGORY PAUL PALASCHUK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID OATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR KEVIN PARKES | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 45882001 | |
AR01 | 05/04/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003670900003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003670900004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003670900004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 003670900003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON HOWLETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 45882001 | |
AR01 | 05/04/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIKE WAITES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 05/04/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED JASON EDWARD HOWLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH AGNEW | |
AP01 | DIRECTOR APPOINTED STUART PATRICK CHAPMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 05/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED GARETH PATRICK AGNEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUG SPROUT | |
AR01 | 05/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUG SPROUT / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FRASER / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID OATES / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIES / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MIKE WAITES / 05/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED CIARAN MCMENAMIN | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER THOMAS | |
AP03 | SECRETARY APPOINTED CHRISTOPHER THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS SPROUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HOTCHKISS | |
288a | DIRECTOR APPOINTED JAMES DAVID OATES | |
288a | DIRECTOR APPOINTED MICHAEL DAVIES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED COLIN ARCHIBALD HOTCHKISS | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN SHERLOCK | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288b | APPOINTMENT TERMINATED DIRECTOR DOUGLAS WHITEHEAD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
123 | £ NC 41932000/45882001 22/12/05 | |
RES04 | NC INC ALREADY ADJUSTED 22/12/05 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1000964 | Expired | Licenced property: RUTHVENFIELD PLACE INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3XU;FINNING LTD WHISTLEBERRY ROAD HAMILTON ML3 0EG; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1000964 | Expired | Licenced property: RUTHVENFIELD PLACE INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3XU;FINNING LTD WHISTLEBERRY ROAD HAMILTON ML3 0EG; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1000964 | Expired | Licenced property: RUTHVENFIELD PLACE INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3XU;FINNING LTD WHISTLEBERRY ROAD HAMILTON ML3 0EG; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1000964 | Expired | Licenced property: RUTHVENFIELD PLACE INVERALMOND INDUSTRIAL ESTATE PERTH PH1 3XU;FINNING LTD WHISTLEBERRY ROAD HAMILTON ML3 0EG; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0228101 | Expired | Licenced property: COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD TN23 1EL; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0228101 | Expired | Licenced property: COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD TN23 1EL; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0228101 | Expired | Licenced property: COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD TN23 1EL; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0228101 | Expired | Licenced property: COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD TN23 1EL; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0228101 | Expired | Licenced property: COBBSWOOD INDUSTRIAL ESTATE BRUNSWICK ROAD ASHFORD TN23 1EL; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1096136 | Expired | Licenced property: FOREST VIEW BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1096136 | Expired | Licenced property: FOREST VIEW BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1096136 | Expired | Licenced property: FOREST VIEW BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1096136 | Expired | Licenced property: FOREST VIEW BUSINESS PARK LLANTRISANT PONTYCLUN CF72 8LX; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0135320 | Expired | Licenced property: FINNING UK LTD DRINNICK NANPEAN ST. AUSTELL PL26 7TU; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0135320 | Expired | Licenced property: FINNING UK LTD DRINNICK NANPEAN ST. AUSTELL PL26 7TU; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0135320 | Expired | Licenced property: FINNING UK LTD DRINNICK NANPEAN ST. AUSTELL PL26 7TU; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0135320 | Expired | Licenced property: FINNING UK LTD DRINNICK NANPEAN ST. AUSTELL PL26 7TU; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH0135320 | Expired | Licenced property: FINNING UK LTD DRINNICK NANPEAN ST. AUSTELL PL26 7TU; |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Satisfied | LLOYDS BANK PLC | ||
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | ALLIED DUNBAR ASSURANCE PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINNING (UK) LTD.
FINNING (UK) LTD. owns 12 domain names.
cat-rental-store.co.uk cat-rental.co.uk catrental.co.uk catrentalstore.co.uk finning.co.uk finningcontracting.co.uk finningpower.co.uk finnpave.co.uk maintain-it.co.uk diperk.co.uk operatorchallenge.co.uk operatorschallenge.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
South Gloucestershire Council | |
|
Operational Equipment |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
South Gloucestershire Council | |
|
Other Consumable Materials |
Durham County Council | |
|
Rendered by Private Contractors |
Borough of Poole | |
|
Stock Parts |
Borough of Poole | |
|
Stock Parts |
Borough of Poole | |
|
Stock Parts |
Durham County Council | |
|
Rendered by Private Contractors |
South Gloucestershire Council | |
|
Other Consumable Materials |
Durham County Council | |
|
Rendered by Private Contractors |
Borough of Poole | |
|
Stock Parts |
Borough of Poole | |
|
Stock Parts |
Durham County Council | |
|
Rendered by Private Contractors |
Borough of Poole | |
|
Stock Parts |
Durham County Council | |
|
Rendered by Private Contractors |
Newcastle City Council | |
|
Supplies & Services |
Durham County Council | |
|
Rendered by Private Contractors |
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
Newcastle City Council | |
|
Supplies & Services |
Borough of Poole | |
|
Stock Parts |
Newcastle City Council | |
|
Supplies & Services |
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
Borough of Poole | |
|
Stock Parts |
Borough of Poole | |
|
Stock Parts |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
South Gloucestershire Council | |
|
Other Consumable Materials |
Durham County Council | |
|
Rendered by Private Contractors |
Borough of Poole | |
|
Stock Parts |
Wigan Council | |
|
Transport |
Durham County Council | |
|
Rendered by Private Contractors |
Newcastle City Council | |
|
Premises |
Borough of Poole | |
|
Stock Parts |
South Gloucestershire Council | |
|
Operational Equipment |
Newcastle City Council | |
|
Supplies & Services |
Durham County Council | |
|
Rendered by Private Contractors |
Leeds City Council | |
|
|
Leeds City Council | |
|
|
Newcastle City Council | |
|
Supplies & Services |
Wigan Council | |
|
Transport |
Borough of Poole | |
|
Hired Transport and Plant |
Leeds City Council | |
|
Plant Hire - By Directorate |
Wigan Council | |
|
Transport |
Borough of Poole | |
|
Hired Transport and Plant |
Kent County Council | |
|
Repairs, maintenance and running costs |
Cornwall Council | |
|
29400C-Transport, Waste & Environment |
Durham County Council | |
|
Rendered by Private Contractors |
Wigan Council | |
|
Transport |
Leeds City Council | |
|
Other Hired And Contracted Services |
Borough of Poole | |
|
Hired Transport and Plant |
Cornwall Council | |
|
15023C-Commissioning & Contracts |
Durham County Council | |
|
Rendered by Private Contractors |
Leeds City Council | |
|
Plant Hire - By Directorate |
Wigan Council | |
|
Transport |
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
Leeds City Council | |
|
Plant Hire - By Directorate |
Isle of Wight Council | |
|
|
South Gloucestershire Council | |
|
Other Consumable Materials |
Isle of Wight Council | |
|
|
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
Leeds City Council | |
|
Plant Hire - By Directorate |
South Gloucestershire Council | |
|
Other Supplies & Services |
Scarborough Council | |
|
|
Wigan Council | |
|
Transport |
Isle of Wight Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Isle of Wight Council | |
|
|
Leeds City Council | |
|
Plant Hire - By Directorate |
Wigan Council | |
|
Transport |
Isle of Wight Council | |
|
|
North West Leicestershire District Council | |
|
Items To Be Leased |
Wigan Council | |
|
Transport |
Leeds City Council | |
|
Plant Hire - By Directorate |
Wigan Council | |
|
Transport |
London Borough of Hackney | |
|
|
Leeds City Council | |
|
Plant Hire - By Directorate |
Wigan Council | |
|
Transport |
Leeds City Council | |
|
Other Hired And Contracted Services |
Derbyshire County Council | |
|
|
Isle of Wight Council | |
|
|
Wigan Council | |
|
Transport |
Wigan Council | |
|
Transport |
London Borough of Hackney | |
|
|
South Gloucestershire Council | |
|
Other Consumable Materials |
Leeds City Council | |
|
Plant Hire - By Directorate |
Ministry of Defence | |
|
|
Wigan Council | |
|
Transport |
Ministry of Defence | |
|
|
Isle of Wight Council | |
|
|
Wigan Council | |
|
Transport |
Derbyshire County Council | |
|
|
London Borough of Hackney | |
|
|
Isle of Wight Council | |
|
|
Derbyshire County Council | |
|
|
Wigan Council | |
|
Transport |
Leeds City Council | |
|
Plant Hire - By Directorate |
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
Derbyshire County Council | |
|
|
West Lancashire Borough Council | |
|
Transport Related Expenses |
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
West Lancashire Borough Council | |
|
Transport Related Expenses |
Ministry of Defence | |
|
|
Wigan Council | |
|
Transport |
Leeds City Council | |
|
Other Hired And Contracted Services |
West Lancashire Borough Council | |
|
Transport Related Expenses |
Wigan Council | |
|
Transport |
Ministry of Defence | |
|
|
South Gloucestershire Council | |
|
Operational Equipment |
South Gloucestershire Council | |
|
Operational Equipment |
West Lancashire Borough Council | |
|
Transport Related Expenses |
Ministry of Defence | |
|
|
Isle of Wight Council | |
|
|
Wigan Council | |
|
Transport |
Isle of Wight Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
West Lancashire Borough Council | |
|
Transport Related Expenses |
Ministry of Defence | |
|
|
Wigan Council | |
|
Transport |
London Borough of Hackney | |
|
|
Isle of Wight Council | |
|
|
South Gloucestershire Council | |
|
Operational Equipment |
Wigan Council | |
|
Transport |
Kent County Council | |
|
Repairs, maintenance and running costs |
Ministry of Defence | |
|
|
London Borough of Hackney | |
|
|
Ministry of Defence | |
|
|
South Gloucestershire Council | |
|
Operational Equipment |
Wigan Council | |
|
Transport |
London Borough of Hackney | |
|
|
Oxford City Council | |
|
FLEETPLAN Reference F031 | PINV7742225 |
Derbyshire County Council | |
|
|
Ministry of Defence | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
Wigan Council | |
|
Transport |
Derbyshire County Council | |
|
|
Oxford City Council | |
|
TELESCOPING BOOM REPAIR CAT1507 |
London Borough of Hackney | |
|
|
South Gloucestershire Council | |
|
Operational Equipment |
Derbyshire County Council | |
|
|
Wigan Council | |
|
Transport |
Wigan Council | |
|
Transport |
Isle of Wight Council | |
|
|
Derbyshire County Council | |
|
|
Wigan Council | |
|
Transport |
London Borough of Hackney | |
|
|
Kent County Council | |
|
Repairs, maintenance and running costs |
Wigan Council | |
|
Transport |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Operational Equipment |
Oxford City Council | |
|
FLEETPLAN Reference F031 | SINV8239303 |
Derbyshire County Council | |
|
|
Kent County Council | |
|
Repairs, maintenance and running costs |
London Borough of Hackney | |
|
|
Derbyshire County Council | |
|
|
Wigan Council | |
|
Transport |
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
Kent County Council | |
|
Repairs, maintenance and running costs |
Derbyshire County Council | |
|
|
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
London Borough of Hackney | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
PURCHASE OF VEHICLE PARTS |
Derbyshire County Council | |
|
|
Leeds City Council | |
|
|
South Gloucestershire Council | |
|
Operational Equipment |
Leeds City Council | |
|
|
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Operational Equipment |
South Gloucestershire Council | |
|
Other Supplies & Services |
Bristol City Council | |
|
MARINE SERVICES |
Derbyshire County Council | |
|
|
Isle of Wight Council | |
|
Ferry Maintenance |
Bristol City Council | |
|
DOCKS OPERATIONAL |
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Other Hired And Contracted Services |
South Gloucestershire Council | |
|
Operational Equipment |
Isle of Wight Council | |
|
Ferry Maintenance |
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Furniture And Equipment |
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
South Gloucestershire Council | |
|
Operational Equipment |
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
Derbyshire County Council | |
|
|
Bath & North East Somerset Council | |
|
Equipment Hire/Rent |
Oxford City Council | |
|
TROUBLESHOOT STEERING SYSTEM |
South Gloucestershire Council | |
|
Operational Equipment |
Oxford City Council | |
|
FLEETPLAN Reference F031 | 6924248 |
Leeds City Council | |
|
Contract Hire (Excl Maintenance) |
Derbyshire County Council | |
|
|
Leeds City Council | |
|
Contract Hire (Excl Maintenance) |
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Other Supplies & Services |
Leeds City Council | |
|
Other Hired And Contracted Services |
South Gloucestershire Council | |
|
Operational Equipment |
Leeds City Council | |
|
Other Hired And Contracted Services |
Plymouth City Council | |
|
Plant Hire Charges |
Derbyshire County Council | |
|
|
Preston City Council | |
|
VEHICLES-R&M UNSCHEDULED |
Derbyshire County Council | |
|
|
South Gloucestershire Council | |
|
Operational Equipment |
Derbyshire County Council | |
|
Vehicle Running Costs - Parts |
Kent County Council | |
|
|
Isle of Wight Council | |
|
Ferry Maintenance |
Bath & North East Somerset Council | |
|
Repairs & Maintenance |
Derby City Council | |
|
Other Hired And Contracted Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Service Provision Project Team, DE&S | repair, maintenance and associated services of vehicles and related equipment | 2012/02/01 | GBP 17,650,000 |
Repair, maintenance and associated services of vehicles and related equipment. Contractor Logistic Support (CLS) for protected operational engineering, earthmoving, construction and specialist plant and associated equipment comprising of repair, maintenance, post design service, provision of spares, equipment safety, codification; technical publication, training needs analysis, fleet and platform management. |
Initiating party | FINNING (UK) LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | M J CARTHY CONSTRUCTION LIMITED | Event Date | 2011-07-25 |
Solicitor | Spratt Endicott | ||
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6504 A Petition to wind up the above-named Company of 1 New Road, Rugeley, Staffordshire WS15 4AA , presented on 25 July 2011 by FINNING (UK) LIMITED , of Watling Street, Cannock, Staffordshire WS11 1SL , claiming to be a Creditor of the Company, will be heard at the Birmingham District Registry of The Priory Courts, 33 Bull Street, Birmingham B4 6DS , on 12 September 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 9 September 2011 . | |||
Category | Award/Grant | |
---|---|---|
Development, Design and Deployment of a Demonstration Scale Microwave Plasma Gasification Plant for the Generation of Low Carbon Energy from Waste : Collaborative Research and Development | 2012-12-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |