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

FINGLOW ARGENTINA LIMITED

BEANE BRIDGE HOUSE, 34 CHAMBERS STREET, HERTFORD, SG14 1PL,
Company Registration Number
02735254
Private Limited Company
Active

Company Overview

About Finglow Argentina Ltd
FINGLOW ARGENTINA LIMITED was founded on 1992-07-29 and has its registered office in Hertford. The organisation's status is listed as "Active". Finglow Argentina Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FINGLOW ARGENTINA LIMITED
 
Legal Registered Office
BEANE BRIDGE HOUSE
34 CHAMBERS STREET
HERTFORD
SG14 1PL
Other companies in SG14
 
Filing Information
Company Number 02735254
Company ID Number 02735254
Date formed 1992-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:11:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINGLOW ARGENTINA 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.

Company Officers of FINGLOW ARGENTINA LIMITED

Current Directors
Officer Role Date Appointed
LYNN THERESE BILLINGS
Company Secretary 1995-09-20
STEVEN EDWARD BALDWIN
Director 2004-04-20
RICHARD STEPHEN GREEN
Director 2004-04-20
SIMON JONATHAN SEBASTIAN WHITE
Director 2004-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LESLIE CASHMAN
Director 1992-07-29 2004-04-20
DIANNE CHURCHILL ROBINSON
Company Secretary 1994-05-08 1995-09-13
PETER WILLIAM TOD YOUNG
Director 1994-01-27 1995-09-13
MICHAEL LESLIE BRADBROOK
Company Secretary 1994-01-05 1994-05-16
MICHAEL LESLIE BRADBROOK
Director 1992-07-29 1994-05-16
SIMON WAKEFIELD EARLAND
Director 1992-07-29 1994-01-05
DEREK KEITH UPPERTON
Company Secretary 1992-07-29 1993-12-21
DEREK KEITH UPPERTON
Director 1992-07-29 1993-12-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-07-29 1992-07-29
LONDON LAW SERVICES LIMITED
Nominated Director 1992-07-29 1992-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN THERESE BILLINGS FINGLOW LIMITED Company Secretary 1995-09-20 CURRENT 1982-03-23 Active
LYNN THERESE BILLINGS FINGLOW CONSULTANTS LIMITED Company Secretary 1995-09-20 CURRENT 1986-05-16 Active
LYNN THERESE BILLINGS FINGLOW RESEARCH LIMITED Company Secretary 1995-09-20 CURRENT 1986-10-08 Active - Proposal to Strike off
LYNN THERESE BILLINGS FINGLOW HOLDINGS LIMITED Company Secretary 1995-09-20 CURRENT 1992-07-29 Active
STEVEN EDWARD BALDWIN STEVE BALDWIN PHOTOGRAPHY LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
STEVEN EDWARD BALDWIN FINGLOW CONSULTANTS LIMITED Director 1995-04-10 CURRENT 1986-05-16 Active
RICHARD STEPHEN GREEN FINGLOW CONSULTANTS LIMITED Director 1995-04-10 CURRENT 1986-05-16 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
2024-02-01CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-11-28AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-07CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN EDWARD BALDWIN
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0101/02/16 ANNUAL RETURN FULL LIST
2016-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-09AR0101/02/15 ANNUAL RETURN FULL LIST
2015-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2013-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-02-07AR0101/02/13 ANNUAL RETURN FULL LIST
2012-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-02-10AR0101/02/12 ANNUAL RETURN FULL LIST
2011-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/10
2011-02-08AR0101/02/11 ANNUAL RETURN FULL LIST
2011-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MISS LYNN THERESE BILLINGS on 2011-02-01
2010-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/09
2010-02-11AR0101/02/10 ANNUAL RETURN FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN SEBASTIAN WHITE / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN GREEN / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN EDWARD BALDWIN / 10/02/2010
2009-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-02-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-08-14288cSECRETARY'S CHANGE OF PARTICULARS / LYNN BILLINGS / 10/06/2008
2008-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-02-08363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-02-21363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-02-07363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-15363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-05-21MISCAMENDING FORM 882R
2004-05-21MISCAMENDING FORM 882R
2004-05-2188(2)RAD 20/04/04--------- £ SI 50@1=50 £ IC 2/52
2004-05-2188(2)RAD 20/04/04--------- £ SI 48@1=48 £ IC 52/100
2004-04-29288bDIRECTOR RESIGNED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-29288aNEW DIRECTOR APPOINTED
2004-04-2988(2)RAD 20/04/04--------- £ SI 51@1=51 £ IC 51/102
2004-04-2988(2)RAD 20/04/04--------- £ SI 49@1=49 £ IC 2/51
2004-04-26CERTNMCOMPANY NAME CHANGED WARESOFT LIMITED CERTIFICATE ISSUED ON 26/04/04
2004-02-16363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-02-14363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-08-15363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-06-29AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-08-06363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-11363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-09363sRETURN MADE UP TO 29/07/99; FULL LIST OF MEMBERS
1999-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-29363sRETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS
1998-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-29363sRETURN MADE UP TO 29/07/97; NO CHANGE OF MEMBERS
1997-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-17363sRETURN MADE UP TO 29/07/96; FULL LIST OF MEMBERS
1996-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-09-25288NEW SECRETARY APPOINTED
1995-09-25288DIRECTOR RESIGNED
1995-09-25288SECRETARY RESIGNED
1995-08-15363sRETURN MADE UP TO 29/07/95; NO CHANGE OF MEMBERS
1995-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-03CERTNMCOMPANY NAME CHANGED FINGLOW CONSULTANTS LIMITED CERTIFICATE ISSUED ON 04/05/95
1994-12-30288DIRECTOR'S PARTICULARS CHANGED
1994-09-30363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
1994-09-30363sRETURN MADE UP TO 29/07/94; NO CHANGE OF MEMBERS
1994-04-17AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-02-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to FINGLOW ARGENTINA 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 FINGLOW ARGENTINA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FINGLOW ARGENTINA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 FINGLOW ARGENTINA LIMITED

Intangible Assets
Patents
We have not found any records of FINGLOW ARGENTINA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINGLOW ARGENTINA LIMITED
Trademarks
We have not found any records of FINGLOW ARGENTINA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINGLOW ARGENTINA 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 (71129 - Other engineering activities) as FINGLOW ARGENTINA LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where FINGLOW ARGENTINA 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 FINGLOW ARGENTINA 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 FINGLOW ARGENTINA 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.