Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINAKEY LIMITED
Company Information for

FINAKEY LIMITED

ASHDON HOUSE, MOON LANE, BARNET, HERTFORDSHIRE, EN5 5YL,
Company Registration Number
02056654
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Finakey Ltd
FINAKEY LIMITED was founded on 1986-09-19 and has its registered office in Barnet. The organisation's status is listed as "Active - Proposal to Strike off". Finakey Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
FINAKEY LIMITED
 
Legal Registered Office
ASHDON HOUSE
MOON LANE
BARNET
HERTFORDSHIRE
EN5 5YL
Other companies in SS12
 
Filing Information
Company Number 02056654
Company ID Number 02056654
Date formed 1986-09-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2019
Account next due 30/11/2020
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts 
Last Datalog update: 2020-01-13 15:51:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINAKEY LIMITED
Is this data useful to you?
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.
Companies with same name FINAKEY LIMITED
The following companies were found which have the same name as FINAKEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINAKEY, LLC 5575 S. SEMORAN BLVD ORLANDO FL 32822 Active Company formed on the 2017-07-03

Company Officers of FINAKEY LIMITED

Current Directors
Officer Role Date Appointed
ASHDON BUSINESS SERVICES LIMITED
Company Secretary 2015-03-24
EMMA LOUISE BROWN
Director 2015-03-24
MARC CHATEL
Director 2003-12-08
PATRICK BLAISE WEBER
Director 2004-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
KINGSLEY SECRETARIES LIMITED
Company Secretary 2003-12-08 2015-03-24
CHRISTOPHER MAURICE POLAN
Director 2007-04-30 2015-03-24
KATHLEEN MARGARET MARY COLDERWOOD
Director 2004-10-27 2007-04-30
TERENCE JOSEPH COLDERWOOD
Director 2003-12-08 2004-10-27
MARGRITH AUGSBURGER
Director 2000-12-20 2004-05-11
BENTINCK SECRETARIES LIMITED
Company Secretary 1991-10-14 2003-12-08
FINAKEY TRUST LIMITED
Director 1998-08-28 2003-12-08
WILLIAM ROBERT HAWES
Director 2003-10-20 2003-12-08
KEYLEX SERVICES LIMITED
Director 1996-01-11 2003-12-08
ROBERT JACK BEHAR
Director 2002-07-02 2003-10-20
EDWARD PETRE MEARS
Director 1998-07-31 2002-07-02
SARAH LOUISE PETRE-MEARS
Director 1998-07-31 2002-07-02
JOHN ANDREW COWAN
Director 1999-01-10 2000-12-20
BRIAN HYSLOP
Director 1991-09-03 1999-01-10
DOMINIQUE DE LA GRANGE
Director 1991-09-03 1998-08-20
PHILIP MARK CROSHAW
Nominated Director 1996-01-11 1998-07-31
HENRY-LAURENT EINHORN
Director 1991-09-03 1995-09-12
BENTINCK SECRETARIES LIMITED
Company Secretary 1991-09-03 1991-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHDON BUSINESS SERVICES LIMITED I.T. FINANCIAL TRADING LIMITED Company Secretary 2017-06-16 CURRENT 1999-12-03 Active
ASHDON BUSINESS SERVICES LIMITED WARWICK SECURITIES LIMITED Company Secretary 2016-09-01 CURRENT 2005-07-18 Active
ASHDON BUSINESS SERVICES LIMITED SDJ ENTERPRISES LIMITED Company Secretary 2016-01-01 CURRENT 2009-12-22 Active
ASHDON BUSINESS SERVICES LIMITED ATLAS EQUIPMENT (LONDON) LIMITED Company Secretary 2015-10-23 CURRENT 1946-06-17 Active
ASHDON BUSINESS SERVICES LIMITED LEVIATHAN CORP. LIMITED Company Secretary 2015-05-04 CURRENT 1999-05-04 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED BRITAF DEVELOPMENT & FINANCE LIMITED Company Secretary 2015-03-24 CURRENT 1984-08-08 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED SOBELNAT LIMITED Company Secretary 2015-03-24 CURRENT 2013-07-04 Liquidation
ASHDON BUSINESS SERVICES LIMITED KEYLEX SERVICES (UK) LIMITED Company Secretary 2015-03-24 CURRENT 1986-12-03 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED SHIRECROWN LIMITED Company Secretary 2015-03-24 CURRENT 1988-01-04 Active
ASHDON BUSINESS SERVICES LIMITED SHIGLEY INVESTMENTS LIMITED Company Secretary 2015-03-24 CURRENT 2012-04-02 Active
ASHDON BUSINESS SERVICES LIMITED INNOVATIVE CONSORTIUM LTD Company Secretary 2015-03-11 CURRENT 2002-03-11 Active
ASHDON BUSINESS SERVICES LIMITED LOUELLA BELLE LIMITED Company Secretary 2015-03-11 CURRENT 2002-03-11 Active
ASHDON BUSINESS SERVICES LIMITED BIMBI LIMITED Company Secretary 2015-02-12 CURRENT 2001-05-11 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED BEMA REAL ESTATES LTD Company Secretary 2014-12-31 CURRENT 2012-02-22 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED BELC LIMITED Company Secretary 2014-12-31 CURRENT 2013-02-19 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED REAL ESTATES MEDITERRANEAN LIMITED Company Secretary 2014-12-31 CURRENT 2008-08-04 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED MARE NOSTRUM LIMITED Company Secretary 2014-12-31 CURRENT 2013-02-19 Active - Proposal to Strike off
ASHDON BUSINESS SERVICES LIMITED OXYDES AND MINERALS COMPANY LIMITED Company Secretary 2014-12-11 CURRENT 1996-12-17 Active - Proposal to Strike off
EMMA LOUISE BROWN B'PROD UK LIMITED Director 2018-07-25 CURRENT 2011-04-01 Active
EMMA LOUISE BROWN BSP CONSULTANTS LIMITED Director 2017-07-11 CURRENT 2016-05-26 Active
EMMA LOUISE BROWN HOLIDAY RENTALS (ITALY) LIMITED Director 2016-12-01 CURRENT 2012-09-04 Active - Proposal to Strike off
EMMA LOUISE BROWN BIMBI LIMITED Director 2016-09-05 CURRENT 2001-05-11 Active - Proposal to Strike off
EMMA LOUISE BROWN ADDLER LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
EMMA LOUISE BROWN GREYDORF SERVICES LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
EMMA LOUISE BROWN SPANWICK LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
EMMA LOUISE BROWN SENDBOW CONSULTANTS LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
EMMA LOUISE BROWN ONEVISIONNOW LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active - Proposal to Strike off
EMMA LOUISE BROWN STAR SOUTH MANAGEMENT & CONSULTANCY LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
EMMA LOUISE BROWN ZAZOU CORPORATION LIMITED Director 2016-03-16 CURRENT 2016-03-16 Active
EMMA LOUISE BROWN MORESTD LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
EMMA LOUISE BROWN DQAR LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
EMMA LOUISE BROWN SHIPPING & BROKERAGE LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
EMMA LOUISE BROWN SIGMAFIELD LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
EMMA LOUISE BROWN BRITAF DEVELOPMENT & FINANCE LIMITED Director 2015-03-24 CURRENT 1984-08-08 Active - Proposal to Strike off
EMMA LOUISE BROWN SOBELNAT LIMITED Director 2015-03-24 CURRENT 2013-07-04 Liquidation
EMMA LOUISE BROWN KEYLEX SERVICES (UK) LIMITED Director 2015-03-24 CURRENT 1986-12-03 Active - Proposal to Strike off
EMMA LOUISE BROWN SHIGLEY INVESTMENTS LIMITED Director 2015-03-24 CURRENT 2012-04-02 Active
EMMA LOUISE BROWN ROOKERY CUMNOR DEVELOPMENTS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Active - Proposal to Strike off
EMMA LOUISE BROWN WEB PHOTOS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-12-13
EMMA LOUISE BROWN STOCK IMAGES MANAGEMENT LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-12-13
EMMA LOUISE BROWN SLAFIN LIMITED Director 2014-05-02 CURRENT 2014-05-02 Active
EMMA LOUISE BROWN TOUBKAL INVESTMENTS LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
EMMA LOUISE BROWN BAHT LIMITED Director 2013-06-26 CURRENT 2013-06-25 Dissolved 2015-08-11
EMMA LOUISE BROWN OXYDES AND MINERALS COMPANY LIMITED Director 2013-06-04 CURRENT 1996-12-17 Active - Proposal to Strike off
EMMA LOUISE BROWN ALLIED INTERNATIONAL SUPPLIES LIMITED Director 2013-05-15 CURRENT 2007-08-02 Active
EMMA LOUISE BROWN TOLOMEO SERVICES LIMITED Director 2013-05-15 CURRENT 2006-10-24 Active
EMMA LOUISE BROWN HALLAM FINANCE & CREDIT LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
EMMA LOUISE BROWN WARWICK SECURITIES LIMITED Director 2012-06-12 CURRENT 2005-07-18 Active
EMMA LOUISE BROWN ART & LIFESTYLE TRADING LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
EMMA LOUISE BROWN HALLAM MANAGEMENT LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active
EMMA LOUISE BROWN PHOTO AGENCY LIMITED Director 2012-02-01 CURRENT 2012-01-31 Dissolved 2015-10-27
EMMA LOUISE BROWN SUNSHINE REAL ESTATES LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2016-07-05
EMMA LOUISE BROWN ILLEL LIMITED Director 2010-11-09 CURRENT 2010-11-09 Active - Proposal to Strike off
EMMA LOUISE BROWN HOTEL MARKETING INTERNATIONAL LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active - Proposal to Strike off
EMMA LOUISE BROWN RAIFORT LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active - Proposal to Strike off
EMMA LOUISE BROWN ONYX CARGO SERVICES LIMITED Director 2009-11-02 CURRENT 2008-12-02 Dissolved 2014-07-15
EMMA LOUISE BROWN HOTEARS LIMITED Director 2009-05-20 CURRENT 2009-05-20 Active
EMMA LOUISE BROWN AEROLEASE SERVICES LIMITED Director 2009-02-11 CURRENT 2009-02-11 Active
EMMA LOUISE BROWN GEM ACCOUNTING LTD Director 1997-09-18 CURRENT 1997-08-06 Active - Proposal to Strike off
MARC CHATEL BRITAF DEVELOPMENT & FINANCE LIMITED Director 2010-05-04 CURRENT 1984-08-08 Active - Proposal to Strike off
MARC CHATEL SHIRECROWN LIMITED Director 2003-08-26 CURRENT 1988-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-01-11SOAS(A)Voluntary dissolution strike-off suspended
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-12DS01Application to strike the company off the register
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-06-06CH01Director's details changed for Mr Marc Chatel on 2019-05-31
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2018-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2017-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2016-08-05AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-31AR0131/05/16 FULL LIST
2016-05-31AR0131/05/16 FULL LIST
2015-09-28AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-11AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHATEL / 24/03/2015
2015-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BLAISE WEBER / 24/03/2015
2015-06-03TM02Termination of appointment of Kingsley Secretaries Limited on 2015-03-24
2015-06-03AP01DIRECTOR APPOINTED MRS EMMA LOUISE BROWN
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAURICE POLAN
2015-06-03AP04Appointment of Ashdon Business Services Limited as company secretary on 2015-03-24
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM Second Floor De Burgh House Market Road Wickford Essex SS12 0FD
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 10000
2014-10-20AR0103/09/14 ANNUAL RETURN FULL LIST
2014-10-16AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 10000
2013-09-04AR0103/09/13 ANNUAL RETURN FULL LIST
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BLAISE WEBER / 11/09/2012
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MAURICE POLAN / 11/09/2012
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC CHATEL / 11/09/2012
2013-09-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 11/09/2012
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB
2012-09-07AR0103/09/12 FULL LIST
2012-07-20AA28/02/12 TOTAL EXEMPTION SMALL
2011-09-20AR0103/09/11 FULL LIST
2011-09-13AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER POLAN / 28/02/2011
2010-09-13AA28/02/10 TOTAL EXEMPTION SMALL
2010-09-06AR0103/09/10 FULL LIST
2010-09-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BLAISE WEBER / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER POLAN / 01/10/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARC CHATEL / 01/10/2009
2009-09-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-03363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-03-05287REGISTERED OFFICE CHANGED ON 05/03/2009 FROM ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB
2008-09-23363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-22190LOCATION OF DEBENTURE REGISTER
2008-09-22353LOCATION OF REGISTER OF MEMBERS
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008
2008-08-07AA29/02/08 TOTAL EXEMPTION SMALL
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-09-07363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-06-08288bDIRECTOR RESIGNED
2007-06-08287REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 37 CUNNINGHAM DRIVE WICKFORD ESSEX SS12 9PF
2007-05-09288aNEW DIRECTOR APPOINTED
2006-10-23363sRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2005-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-04363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-01-05288bDIRECTOR RESIGNED
2005-01-05288aNEW DIRECTOR APPOINTED
2004-12-17288cSECRETARY'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-06-08288aNEW DIRECTOR APPOINTED
2004-05-25288bDIRECTOR RESIGNED
2004-03-19288bDIRECTOR RESIGNED
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW
2004-03-19288aNEW SECRETARY APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288aNEW DIRECTOR APPOINTED
2004-03-19288bDIRECTOR RESIGNED
2004-03-19288bDIRECTOR RESIGNED
2004-03-19288bSECRETARY RESIGNED
2004-02-19AUDAUDITOR'S RESIGNATION
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-12-30288bDIRECTOR RESIGNED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT
2003-10-09244DELIVERY EXT'D 3 MTH 28/02/03
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS
2003-01-31ELRESS386 DISP APP AUDS 27/12/02
2003-01-31ELRESS80A AUTH TO ALLOT SEC 27/12/02
2002-09-16363sRETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FINAKEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINAKEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINAKEY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28

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 FINAKEY LIMITED

Intangible Assets
Patents
We have not found any records of FINAKEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINAKEY LIMITED
Trademarks
We have not found any records of FINAKEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINAKEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FINAKEY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FINAKEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINAKEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINAKEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.