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

FINNING ACQUISITION CO.

C/O FINNING (UK) LTD, WATLING STREET, CANNOCK, STAFFORDSHIRE, WS11 3LL,
Company Registration Number
04114427
Private Unlimited Company
Active

Company Overview

About Finning Acquisition Co.
FINNING ACQUISITION CO. was founded on 2000-11-21 and has its registered office in Cannock. The organisation's status is listed as "Active". Finning Acquisition Co. is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FINNING ACQUISITION CO.
 
Legal Registered Office
C/O FINNING (UK) LTD
WATLING STREET
CANNOCK
STAFFORDSHIRE
WS11 3LL
Other companies in WS11
 
Filing Information
Company Number 04114427
Company ID Number 04114427
Date formed 2000-11-21
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts SMALL
Last Datalog update: 2019-09-06 09:35:19
Primary Source:Companies House
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 FINNING ACQUISITION CO.

Current Directors
Officer Role Date Appointed
MARK STEPHEN HOGG
Company Secretary 2017-12-15
MARK STEPHEN HOGG
Director 2017-12-15
KEVIN PARKES
Director 2016-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL PALASCHUK
Company Secretary 2016-08-31 2017-12-15
GREGORY PAUL PALASCHUK
Director 2016-08-31 2017-12-15
CHRISTOPHER THOMAS
Company Secretary 2010-05-14 2016-08-31
CHRISTOPHER THOMAS
Director 2010-05-14 2016-08-31
NEIL ROBERT DICKINSON
Director 2009-08-17 2016-01-31
MICHAEL WAITES
Director 2007-04-30 2013-06-17
MICHAEL DAVIES
Director 2009-08-17 2013-02-12
ANDREW FRASER
Director 2007-04-30 2010-07-30
DOUGLAS SPROUT
Company Secretary 2010-02-28 2010-05-14
DOUGLAS SPROUT
Director 2007-04-30 2010-05-14
ROBERT WILLIAM NETHERWAY
Company Secretary 2000-11-21 2010-02-28
ROBERT WILLIAM NETHERWAY
Director 2000-11-21 2010-02-28
COLIN ARCHIBALD HOTCHKISS
Director 2008-09-22 2009-08-17
BRIAN FOSTER SHERLOCK
Director 2005-09-20 2008-08-15
DOUGLAS WILLIAM GEOFFREY WHITEHEAD
Director 2000-11-21 2008-05-15
NICHOLAS BRADLEY LLOYD
Director 2003-08-21 2007-04-30
PAUL JAMES CHRISTOPHER JARVIS
Director 2001-11-12 2004-03-01
JACK CARTHY
Director 2000-11-21 2001-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-21 2000-11-21
INSTANT COMPANIES LIMITED
Nominated Director 2000-11-21 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN HOGG FINNING (UK) LTD. Director 2017-12-15 CURRENT 1941-05-13 Active
MARK STEPHEN HOGG FINNPAVE LIMITED Director 2017-12-15 CURRENT 1961-12-22 Active
MARK STEPHEN HOGG FINNING EQUIPMENT HIRE LIMITED Director 2017-12-15 CURRENT 1969-04-03 Active
MARK STEPHEN HOGG FINNING HOLDINGS Director 2017-12-15 CURRENT 1983-03-01 Active
MARK STEPHEN HOGG FINNING FINANCE LIMITED Director 2017-12-15 CURRENT 1983-03-23 Active
MARK STEPHEN HOGG REACTION ONE LTD Director 2017-12-15 CURRENT 2014-06-26 Active - Proposal to Strike off
MARK STEPHEN HOGG CALEDONIAN TRACTOR HOLDINGS LIMITED Director 2017-12-15 CURRENT 1944-11-10 Active
MARK STEPHEN HOGG CALEDONIAN MARINE ENGINES LIMITED Director 2017-12-15 CURRENT 1962-04-23 Active
MARK STEPHEN HOGG CALEDONIAN ENGINES LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CAL-LIFT LIMITED Director 2017-12-15 CURRENT 1973-04-17 Active
MARK STEPHEN HOGG BOWMAKER (PLANT) LIMITED Director 2017-12-15 CURRENT 1962-05-01 Active
MARK STEPHEN HOGG FINNING RENTAL SERVICES LIMITED Director 2017-12-15 CURRENT 1994-10-05 Active
MARK STEPHEN HOGG CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2017-12-15 CURRENT 1960-11-30 Active
MARK STEPHEN HOGG CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN EXCAVATORS LIMITED Director 2017-12-15 CURRENT 1972-08-16 Active
MARK STEPHEN HOGG CALEDONIAN TRACTORS LIMITED Director 2017-12-15 CURRENT 1972-09-06 Active
MARK STEPHEN HOGG H. LEVERTON LIMITED Director 2017-12-15 CURRENT 1937-09-01 Active
MARK STEPHEN HOGG UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2017-12-15 CURRENT 1984-05-17 Active - Proposal to Strike off
MARK STEPHEN HOGG DIPERK (UK) LTD. Director 2017-12-15 CURRENT 2004-07-12 Active
MARK STEPHEN HOGG SITECH TECHNOLOGY SYSTEMS LIMITED Director 2017-12-15 CURRENT 2013-11-04 Active
KEVIN PARKES FINNPAVE LIMITED Director 2016-01-31 CURRENT 1961-12-22 Active
KEVIN PARKES FINNING EQUIPMENT HIRE LIMITED Director 2016-01-31 CURRENT 1969-04-03 Active
KEVIN PARKES FINNING HOLDINGS Director 2016-01-31 CURRENT 1983-03-01 Active
KEVIN PARKES FINNING FINANCE LIMITED Director 2016-01-31 CURRENT 1983-03-23 Active
KEVIN PARKES REACTION ONE LTD Director 2016-01-31 CURRENT 2014-06-26 Active - Proposal to Strike off
KEVIN PARKES CALEDONIAN TRACTOR HOLDINGS LIMITED Director 2016-01-31 CURRENT 1944-11-10 Active
KEVIN PARKES CALEDONIAN MARINE ENGINES LIMITED Director 2016-01-31 CURRENT 1962-04-23 Active
KEVIN PARKES CALEDONIAN ENGINES LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CAL-LIFT LIMITED Director 2016-01-31 CURRENT 1973-04-17 Active
KEVIN PARKES BOWMAKER (PLANT) LIMITED Director 2016-01-31 CURRENT 1962-05-01 Active
KEVIN PARKES FINNING RENTAL SERVICES LIMITED Director 2016-01-31 CURRENT 1994-10-05 Active
KEVIN PARKES CALEDONIAN TRACTOR & EQUIPMENT CO. LIMITED Director 2016-01-31 CURRENT 1960-11-30 Active
KEVIN PARKES CALEDONIAN LIFT TRUCK RENTALS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN EXCAVATORS LIMITED Director 2016-01-31 CURRENT 1972-08-16 Active
KEVIN PARKES CALEDONIAN TRACTORS LIMITED Director 2016-01-31 CURRENT 1972-09-06 Active
KEVIN PARKES H. LEVERTON LIMITED Director 2016-01-31 CURRENT 1937-09-01 Active
KEVIN PARKES UNIVERSAL MACHINERY SERVICES (EUROPE) LIMITED Director 2016-01-31 CURRENT 1984-05-17 Active - Proposal to Strike off
KEVIN PARKES MURRAY CONTROL SYSTEMS LTD Director 2016-01-31 CURRENT 2003-04-28 Active
KEVIN PARKES DIPERK (UK) LTD. Director 2016-01-31 CURRENT 2004-07-12 Active
KEVIN PARKES SITECH TECHNOLOGY SYSTEMS LIMITED Director 2016-01-31 CURRENT 2013-11-04 Active
KEVIN PARKES FINNING (UK) LTD. Director 2015-05-01 CURRENT 1941-05-13 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
2019-03-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-14DS01Application to strike the company off the register
2019-01-16AP01DIRECTOR APPOINTED MR DAVID FRANCIS NEIL PRIMROSE
2019-01-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PARKES
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-19AP01DIRECTOR APPOINTED MR MARK STEPHEN HOGG
2017-12-19AP03Appointment of Mr Mark Stephen Hogg as company secretary on 2017-12-15
2017-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL PALASCHUK
2017-12-19TM02Termination of appointment of Gregory Paul Palaschuk on 2017-12-15
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-15AP03Appointment of Mr Gregory Paul Palaschuk as company secretary on 2016-08-31
2016-09-15AP01DIRECTOR APPOINTED MR GREGORY PAUL PALASCHUK
2016-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS
2016-09-15TM02Termination of appointment of Christopher Thomas on 2016-08-31
2016-02-04AP01DIRECTOR APPOINTED MR KEVIN PARKES
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT DICKINSON
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-07AR0121/11/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-28AR0121/11/14 ANNUAL RETURN FULL LIST
2014-06-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-21AR0121/11/13 ANNUAL RETURN FULL LIST
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WAITES
2013-06-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIES
2013-01-18AR0121/11/12 FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20AR0121/11/11 FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0121/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WAITES / 21/11/2010
2010-09-15AUDAUDITOR'S RESIGNATION
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2010-06-18MISCFORM SH02 FOR UNLIMITED COMPANY WISHING TO REGISTER A CONSOLIDATION.
2010-06-18RES13CONSOLIDATION 27/05/2010
2010-06-18RES06REDUCE ISSUED CAPITAL 27/05/2010
2010-06-07AP03SECRETARY APPOINTED CHRISTOPHER THOMAS
2010-06-07AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS
2010-06-02RES05DEC ALREADY ADJUSTED 27/05/2010
2010-05-27TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SPROUT
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SPROUT
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29RES13RE-REGISTRATION 28/04/2010
2010-04-29FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2010-04-29RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2010-04-29CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2010-04-29MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-03-09AP03SECRETARY APPOINTED DOUGLAS SPROUT
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY ROBERT NETHERWAY
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NETHERWAY
2010-01-19AR0121/11/09 FULL LIST
2009-08-19288aDIRECTOR APPOINTED NEIL ROBERT DICKINSON
2009-08-19288aDIRECTOR APPOINTED MICHAEL DAVIES
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR COLIN HOTCHKISS
2009-05-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-24363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-11-04288aDIRECTOR APPOINTED COLIN ARCHIBALD HOTCHKISS
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR BRIAN SHERLOCK
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR DOUGLAS WHITEHEAD
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2008-03-11123NC INC ALREADY ADJUSTED 16/01/08
2008-03-11RES13CASH PAYMENT CASH DIVIDEND 16/01/2008
2008-03-11RES04GBP NC 202294055/252294055 16/01/2008
2008-03-1188(2)AD 16/01/08 GBP SI 100000000@0.5=50000000 GBP IC 189294055/239294055
2008-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-02288bDIRECTOR RESIGNED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-04-19CERT15REDUCTION OF ISSUED CAPITAL
2007-04-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30RES06REDUCE ISSUED CAPITAL 21/03/07
2007-02-05363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS; AMEND
2007-01-10363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FINNING ACQUISITION CO. 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 FINNING ACQUISITION CO.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER SHARES 2001-02-07 Satisfied UK PARTNERS LIMITED PARTNERSHIP
SECURITY AGREEMENT 2001-02-07 Satisfied UK PARTNERS LIMITED PARTNERSHIP
Intangible Assets
Patents
We have not found any records of FINNING ACQUISITION CO. registering or being granted any patents
Domain Names
We do not have the domain name information for FINNING ACQUISITION CO.
Trademarks
We have not found any records of FINNING ACQUISITION CO. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINNING ACQUISITION CO.. 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 (70100 - Activities of head offices) as FINNING ACQUISITION CO. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FINNING ACQUISITION CO. 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 FINNING ACQUISITION CO. 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 FINNING ACQUISITION CO. 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.
    Other companies at postcode WS11 3LL