Finesse Pvcu Limited CARLISLE


Finesse Pvcu started in year 1998 as Private Limited Company with registration number 03563876. The Finesse Pvcu company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Carlisle at Arrburn House. Postal code: CA2 5DF.

At the moment there are 6 directors in the the company, namely Paul H., Lisa S. and Susan M. and others. In addition one secretary - Ian M. - is with the firm. As of 23 May 2024, our data shows no information about any ex officers on these positions.

Finesse Pvcu Limited Address / Contact

Office Address Arrburn House
Office Address2 Chapel Place Milbourne Street
Town Carlisle
Post code CA2 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03563876
Date of Incorporation Thu, 14th May 1998
Industry Other construction installation
End of financial Year 30th May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Paul H.

Position: Director

Appointed: 07 December 2022

Lisa S.

Position: Director

Appointed: 07 December 2022

Susan M.

Position: Director

Appointed: 04 November 2015

Angela M.

Position: Director

Appointed: 04 November 2015

Ian M.

Position: Secretary

Appointed: 12 June 1998

Kevin M.

Position: Director

Appointed: 12 June 1998

Ian M.

Position: Director

Appointed: 12 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 14 May 1998

Resigned: 12 June 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 14 May 1998

Resigned: 12 June 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1998

Resigned: 12 June 1998

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Ian M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kevin M. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kevin M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand307 707317 207474 415303 489302 632571 666637 408700 439
Current Assets1 014 7841 383 5861 640 7761 482 6801 161 5891 330 3201 875 7151 575 858
Debtors631 776974 0401 065 0381 071 563760 406557 4501 047 505694 857
Net Assets Liabilities521 568719 421829 584788 756751 899462 574807 821733 183
Other Debtors46 50562 901167 640176 246166 890126 839280 288138 719
Property Plant Equipment341 423319 188272 530242 823205 099170 776145 626218 373
Total Inventories75 30192 339101 323107 62898 551201 204190 802180 562
Other
Accumulated Depreciation Impairment Property Plant Equipment526 234483 024545 560520 565566 218556 460577 043617 512
Additions Other Than Through Business Combinations Property Plant Equipment 53 01515 87831 31311 08713 6817 708122 638
Average Number Employees During Period3539445349494940
Bank Borrowings      127 50097 500
Creditors75 40156 34136 77819 6357 062782127 500157 151
Disposals Decrease In Depreciation Impairment Property Plant Equipment -112 170 -80 666-2 970-47 992-12 149-2 638
Disposals Property Plant Equipment -118 460 -86 015-3 158-57 762-12 275-9 422
Finance Lease Liabilities Present Value Total31 94724 78017 28912 4017 06278297634 043
Financial Commitments Other Than Capital Commitments167 616182 745128 74570 75073 750194 750140 75096 250
Increase From Depreciation Charge For Year Property Plant Equipment 68 96062 53655 67148 62338 23432 73243 107
Net Current Assets Liabilities299 056494 890625 671596 877581 900316 439816 338702 205
Other Creditors106 300100 128100 91595 49690 075158 745210 717130 108
Other Remaining Borrowings43 45431 56119 4897 23498 87891 38890 55125 608
Property Plant Equipment Gross Cost867 657802 212818 090763 388771 317727 236722 669835 885
Provisions For Liabilities Balance Sheet Subtotal43 51038 31631 83931 30928 03823 85926 64330 244
Taxation Social Security Payable36 72525 13920 29121 66614 85526 40756 13356 915
Total Assets Less Current Liabilities640 479814 078898 201839 700786 999487 215961 964920 578
Total Borrowings75 40156 34136 77819 6357 062782127 500157 151
Trade Creditors Trade Payables484 707584 102740 213591 009348 556733 404604 673536 583
Trade Debtors Trade Receivables585 271911 139897 398895 317593 516392 767767 217556 138

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-05-31
filed on: 27th, February 2024
Free Download (13 pages)

Company search

Advertisements