Active
Company Information for FINNIESTON BERRY PARTNERSHIP LIMITED
CHURCHILL HOUSE 59, LICHFIELD STREET, WALSALL, WEST MIDLANDS, WS4 2BX,
|
Company Registration Number
03533733
Private Limited Company
Active |
Company Name | ||
---|---|---|
FINNIESTON BERRY PARTNERSHIP LIMITED | ||
Legal Registered Office | ||
CHURCHILL HOUSE 59 LICHFIELD STREET WALSALL WEST MIDLANDS WS4 2BX Other companies in B3 | ||
Previous Names | ||
|
Company Number | 03533733 | |
---|---|---|
Company ID Number | 03533733 | |
Date formed | 1998-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2015 | |
Account next due | 31/03/2018 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB696134508 |
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 |
---|---|---|
DAVID JAMES BALDWIN |
||
STEPHEN NORMAN SOUTHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE MARY FINNIESTON |
Company Secretary | ||
ELAINE LOUISE BERRY |
Director | ||
CATHERINE MARY FINNIESTON |
Director | ||
WILLIAM EDWARD FLETCHER |
Director | ||
MICHAEL WALTER CHESLIN |
Director | ||
EXPRESS SECRETARIES LIMITED |
Nominated Secretary | ||
EXPRESS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AZETS (CDSW) LIMITED | Director | 2018-05-11 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
AZETS (RC) LIMITED | Director | 2018-02-28 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
AZETS PAYROLL & HR LIMITED | Director | 2018-02-28 | CURRENT | 2009-12-10 | Active - Proposal to Strike off | |
AZETS (RL) LIMITED | Director | 2018-02-28 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
AZETS (PETERBOROUGH) LIMITED | Director | 2018-02-28 | CURRENT | 1988-03-28 | Active | |
AZETS (TAG) LIMITED | Director | 2017-11-30 | CURRENT | 2006-07-17 | Active - Proposal to Strike off | |
AZETS (BDM) LIMITED | Director | 2017-10-27 | CURRENT | 2011-03-29 | Active | |
BALDWINS (ACQUISITION3) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
BALDWINS (ACQUISITION2) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active - Proposal to Strike off | |
AZETS (CHELTENHAM) LIMITED | Director | 2017-07-25 | CURRENT | 2017-07-25 | Active | |
AZETS (HETTON LE HOLE) LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active - Proposal to Strike off | |
AZETS (WITNEY) LIMITED | Director | 2017-06-30 | CURRENT | 2004-11-04 | Active - Proposal to Strike off | |
BALDWINS (STEVENAGE) LIMITED | Director | 2017-06-01 | CURRENT | 2017-06-01 | Active - Proposal to Strike off | |
AZETS TECHNOLOGY SOLUTIONS LIMITED | Director | 2017-05-30 | CURRENT | 2005-12-22 | Active | |
AZETS (WEST COUNTRY) LIMITED | Director | 2017-05-05 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
CLARK HOWES LTD | Director | 2017-04-28 | CURRENT | 2006-11-02 | Active - Proposal to Strike off | |
AZETS (CHBS) LIMITED | Director | 2017-04-28 | CURRENT | 2010-11-02 | Active | |
TS SQUARED LIMITED | Director | 2017-04-28 | CURRENT | 2009-01-30 | Active - Proposal to Strike off | |
CLARK HOWES AUDITING SOLUTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
AZETS (CHG) LIMITED | Director | 2017-04-28 | CURRENT | 2009-07-31 | Active | |
AZETS (BICESTER) LIMITED | Director | 2017-04-28 | CURRENT | 2001-08-28 | Active - Proposal to Strike off | |
AZETS (CARDIFF) LIMITED | Director | 2017-04-13 | CURRENT | 2003-05-27 | Active - Proposal to Strike off | |
AZETS (DURSLEY) LIMITED | Director | 2017-04-07 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
AZETS (M) LIMITED | Director | 2017-02-28 | CURRENT | 2003-11-17 | Active - Proposal to Strike off | |
AZETS (JESMOND) LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
AZETS (GUISBOROUGH) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
BALDWINS (KETTERING) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS ADVANTAGE LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS (CANNOCK) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
ANDERSONS ACCOUNTANTS LIMITED | Director | 2016-12-02 | CURRENT | 1998-11-12 | Active | |
CLB COOPERS SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 1996-04-02 | Active - Proposal to Strike off | |
CLB LIMITED | Director | 2016-11-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
COTSWOLD ACCOUNTANCY LIMITED | Director | 2016-11-04 | CURRENT | 2003-05-28 | Active | |
AZETS (CDSW) LIMITED | Director | 2018-05-11 | CURRENT | 2009-12-03 | Active - Proposal to Strike off | |
AZETS (RC) LIMITED | Director | 2018-02-28 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
AZETS PAYROLL & HR LIMITED | Director | 2018-02-28 | CURRENT | 2009-12-10 | Active - Proposal to Strike off | |
AZETS (RL) LIMITED | Director | 2018-02-28 | CURRENT | 2014-05-09 | Active - Proposal to Strike off | |
AZETS (PETERBOROUGH) LIMITED | Director | 2018-02-28 | CURRENT | 1988-03-28 | Active | |
AZETS (BDM) LIMITED | Director | 2017-10-27 | CURRENT | 2011-03-29 | Active | |
AZETS PROBATE SERVICES LIMITED | Director | 2017-05-17 | CURRENT | 2017-05-17 | Active | |
AZETS (WEST COUNTRY) LIMITED | Director | 2017-05-05 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
CLARK HOWES AUDITING SOLUTIONS LIMITED | Director | 2017-04-28 | CURRENT | 2008-05-19 | Active - Proposal to Strike off | |
AZETS (CHG) LIMITED | Director | 2017-04-28 | CURRENT | 2009-07-31 | Active | |
AZETS (BICESTER) LIMITED | Director | 2017-04-28 | CURRENT | 2001-08-28 | Active - Proposal to Strike off | |
AZETS (CARDIFF) LIMITED | Director | 2017-04-13 | CURRENT | 2003-05-27 | Active - Proposal to Strike off | |
AZETS (DURSLEY) LIMITED | Director | 2017-04-07 | CURRENT | 2008-03-07 | Active - Proposal to Strike off | |
AZETS (JESMOND) LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Active - Proposal to Strike off | |
AZETS (GUISBOROUGH) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
BALDWINS (KETTERING) LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS ADVANTAGE LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active - Proposal to Strike off | |
AZETS (CANNOCK) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
CLB COOPERS SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 1996-04-02 | Active - Proposal to Strike off | |
CLB LIMITED | Director | 2016-11-28 | CURRENT | 2003-01-08 | Active - Proposal to Strike off | |
COTSWOLD ACCOUNTANCY LIMITED | Director | 2016-11-04 | CURRENT | 2003-05-28 | Active | |
AZETS (CD) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
AZETS (NORTH WEST) LIMITED | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active - Proposal to Strike off | |
AZETS (EVESHAM) LIMITED | Director | 2016-08-25 | CURRENT | 2016-08-25 | Active - Proposal to Strike off | |
AZETS (HEXHAM) LIMITED | Director | 2016-04-09 | CURRENT | 1988-07-14 | Active - Proposal to Strike off | |
AZETS (TR) LIMITED | Director | 2016-04-08 | CURRENT | 2012-06-07 | Active - Proposal to Strike off | |
AZETS (ALNWICK) LIMITED | Director | 2016-04-08 | CURRENT | 2008-03-01 | Active - Proposal to Strike off | |
CHURCHILL HOUSE HOLDINGS LIMITED | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active - Proposal to Strike off | |
AZETS (FE) LIMITED | Director | 2016-02-05 | CURRENT | 2003-02-24 | Active - Proposal to Strike off | |
AZETS (CROOK) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
BALDWINS PROPERTY HOLDINGS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (YARM) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
AZETS (WYNYARD) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS (PORTOBELLO) LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active - Proposal to Strike off | |
AZETS RESTRUCTURING & INSOLVENCY LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
AZETS (NORTH EAST) LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
AZETS (PAYESTAFF) LIMITED | Director | 2015-11-20 | CURRENT | 2007-09-19 | Active - Proposal to Strike off | |
AZETS (GLOUCESTER) LIMITED | Director | 2015-10-22 | CURRENT | 2015-10-22 | Active - Proposal to Strike off | |
AZETS (WORCESTER) LIMITED | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
AZETS AUDIT SERVICES LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
AZETS (DERBY) LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-07 | Active - Proposal to Strike off | |
AZETS (CJ) LIMITED | Director | 2015-04-15 | CURRENT | 2002-10-08 | Active - Proposal to Strike off | |
AZETS (CJT&A) LIMITED | Director | 2015-04-15 | CURRENT | 1987-01-16 | Active - Proposal to Strike off | |
AZETS (WELSHPOOL) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (OSWESTRY) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (BRIDGNORTH) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (SHREWSBURY) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (TP) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS (TELFORD) LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AZETS CORPORATE FINANCE LIMITED | Director | 2014-02-26 | CURRENT | 2014-02-26 | Active | |
AZETS (WOLVERHAMPTON) LIMITED | Director | 2013-01-09 | CURRENT | 2012-07-31 | Active | |
AZETS (COVENTRY) LIMITED | Director | 2012-03-02 | CURRENT | 2001-02-15 | Active | |
AZETS (MCC) LIMITED | Director | 2012-01-06 | CURRENT | 2011-03-24 | Active | |
AZETS (WALSALL) LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Active | |
AZETS (NOTTINGHAM) LIMITED | Director | 2009-10-31 | CURRENT | 2009-10-31 | Active - Proposal to Strike off | |
AZETS CORPORATE SERVICES LIMITED | Director | 2008-12-03 | CURRENT | 2003-06-13 | Active - Proposal to Strike off | |
AZETS HOLDINGS LIMITED | Director | 2007-09-10 | CURRENT | 2007-09-10 | Active | |
AZETS (ASHBY) LIMITED | Director | 2007-06-22 | CURRENT | 2007-06-22 | Active | |
AZETS (STOURBRIDGE) LIMITED | Director | 2007-05-11 | CURRENT | 2007-05-11 | Active - Proposal to Strike off | |
AZETS (NUNEATON) LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
AZETS (LEAMINGTON) LIMITED | Director | 2005-12-05 | CURRENT | 2005-11-24 | Active - Proposal to Strike off | |
AZETS (TAMWORTH) LIMITED | Director | 2005-06-20 | CURRENT | 2005-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035337330003 | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
CH01 | Director's details changed for Mr Stephen Norman Southall on 2017-08-12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035337330002 | |
LATEST SOC | 12/04/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
RES01 | ADOPT ARTICLES 28/03/17 | |
RES01 | ADOPT ARTICLES 17/03/17 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED DAVID JAMES BALDWIN | |
AP01 | DIRECTOR APPOINTED STEPHEN NORMAN SOUTHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/17 FROM Europa House C/O Finnieston Berry Partnership Limited Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE FINNIESTON | |
TM02 | Termination of appointment of Catherine Mary Finnieston on 2017-02-10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MARY FINNIESTON / 15/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/15 FROM C/O Finnieston Berry Partnership Limited Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LOUISE BERRY / 15/05/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS CATHERINE MARY FINNIESTON on 2015-05-15 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 24/03/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE MARY FINNIESTON / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE LOUISE BERRY / 01/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CATHERINE MARY FINNIESTON / 01/01/2014 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 02/08/2013 | |
AR01 | 24/03/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/08/2010 TO 31/12/2010 | |
AR01 | 24/03/11 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY FINNIESTON / 24/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LOUISE BERRY / 24/03/2010 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05 | |
363s | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
123 | NC INC ALREADY ADJUSTED 30/11/03 | |
RES04 | £ NC 100/120 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 30/11/03--------- £ SI 20@.05=1 £ IC 100/101 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/04 FROM: BEAUFORT HOUSE 6TH FLOOR 94-96 NWEHALL STREET BIRMINGHAM B3 1PB | |
CERTNM | COMPANY NAME CHANGED FLETCHER BERRY LIMITED CERTIFICATE ISSUED ON 06/02/04 | |
363s | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 12/06/02--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/03/00 | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/99 FROM: ST PAULS MEWS 13A ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RB | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED FLETCHERS INVESTIGATIONS (TAX) L IMITED CERTIFICATE ISSUED ON 14/07/98 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/98 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Called Up Share Capital | 2012-12-31 | £ 101 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 101 |
Cash Bank In Hand | 2012-12-31 | £ 191,603 |
Cash Bank In Hand | 2011-12-31 | £ 133,629 |
Current Assets | 2012-12-31 | £ 243,796 |
Current Assets | 2011-12-31 | £ 228,623 |
Debtors | 2012-12-31 | £ 52,193 |
Debtors | 2011-12-31 | £ 94,994 |
Fixed Assets | 2012-12-31 | £ 1,813 |
Fixed Assets | 2011-12-31 | £ 6,555 |
Shareholder Funds | 2012-12-31 | £ 126,068 |
Shareholder Funds | 2011-12-31 | £ 126,568 |
Tangible Fixed Assets | 2012-12-31 | £ 1,813 |
Tangible Fixed Assets | 2011-12-31 | £ 6,555 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as FINNIESTON BERRY PARTNERSHIP LIMITED are:
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. |