Company Information for FINNPAVE LIMITED
WATLING STREET, CANNOCK, STAFFORDSHIRE, WS11 8LL,
|
Company Registration Number
00711530
Private Limited Company
Active |
Company Name | ||
---|---|---|
FINNPAVE LIMITED | ||
Legal Registered Office | ||
WATLING STREET CANNOCK STAFFORDSHIRE WS11 8LL Other companies in WS11 | ||
Previous Names | ||
|
Company Number | 00711530 | |
---|---|---|
Company ID Number | 00711530 | |
Date formed | 1961-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 12/04/2016 | |
Return next due | 10/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 09:35:19 |
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 |
||
MARK STEPHEN HOGG |
||
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 | ||
DOUGLAS SPROUT |
Director | ||
DOUGLAS SPROUT |
Company Secretary | ||
CHRISTOPHER THOMAS |
Company Secretary | ||
CHRISTOPHER THOMAS |
Director | ||
STEPHEN MALLETT |
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 | ||
ROGER THOMAS BROWN |
Director | ||
JOHN JAMES DELANEY |
Director | ||
RICHARD JOHN EBBAGE |
Director | ||
KEITH DALBY SPENCE |
Director | ||
JAMES LAWRENCE WELCH |
Director | ||
JOHN JAMES DELANEY |
Company Secretary | ||
ALAN PETER BROWNE |
Director | ||
THE NEW HOVEMA LIMITED |
Company Secretary | ||
BLACKFRIARS NOMINEES LIMITED |
Director | ||
THE NEW HOVEMA LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINNING (UK) LTD. | Director | 2017-12-15 | CURRENT | 1941-05-13 | 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 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 | |
FINNING (UK) LTD. | Director | 2015-05-01 | CURRENT | 1941-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 18/01/18 STATEMENT OF CAPITAL GBP 1 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 17/01/18 | |
RES06 | REDUCE ISSUED CAPITAL 28/12/2017 | |
AP01 | DIRECTOR APPOINTED MR MARK STEPHEN HOGG | |
AP03 | SECRETARY APPOINTED MR MARK STEPHEN HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY PALASCHUK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GREGORY PALASCHUK | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
AP03 | SECRETARY APPOINTED MR GREGORY PAUL PALASCHUK | |
AP01 | DIRECTOR APPOINTED MR GREGORY PAUL PALASCHUK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER THOMAS | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KEVIN PARKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DICKINSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/04/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 12/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 12/04/12 FULL LIST | |
AR01 | 12/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPROUT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 12/04/10 FULL LIST | |
AP03 | SECRETARY APPOINTED CHRISTOPHER THOMAS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER THOMAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS SPROUT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/04 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED LEVERTON MATERIALS HANDLING LIMI TED CERTIFICATE ISSUED ON 03/05/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 FINNPAVE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
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. |