Finetrend Limited LONDON


Finetrend Limited is a private limited company located at 299A Bethnal Green Road, London E2 6AH. Its net worth is valued to be roughly 3720 pounds, while the fixed assets the company owns amount to 4034 pounds. Incorporated on 1991-08-08, this 32-year-old company is run by 3 directors and 1 secretary.
Director Tarana A., appointed on 01 February 1998. Director Shahana A., appointed on 31 July 1992. Director Ali A., appointed on 09 August 1991.
As far as secretaries are concerned, we can mention: Tarana A., appointed on 01 February 1998.
The company is categorised as "wholesale of other machinery and equipment" (SIC: 46690).
The latest confirmation statement was filed on 2023-01-22 and the deadline for the next filing is 2024-02-05. What is more, the annual accounts were filed on 31 August 2022 and the next filing should be sent on 31 May 2024.

Finetrend Limited Address / Contact

Office Address 299a Bethnal Green Road
Town London
Post code E2 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02636280
Date of Incorporation Thu, 8th Aug 1991
Industry Wholesale of other machinery and equipment
End of financial Year 31st August
Company age 33 years old
Account next due date Fri, 31st May 2024 (3 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Tarana A.

Position: Director

Appointed: 01 February 1998

Tarana A.

Position: Secretary

Appointed: 01 February 1998

Shahana A.

Position: Director

Appointed: 31 July 1992

Ali A.

Position: Director

Appointed: 09 August 1991

Aziza N.

Position: Secretary

Appointed: 07 June 1993

Resigned: 31 January 1998

Miah & Company

Position: Corporate Secretary

Appointed: 31 July 1992

Resigned: 07 June 1993

Vistra Registrars (uk) Limited

Position: Corporate Secretary

Appointed: 27 July 1992

Resigned: 17 November 1992

Mohammad M.

Position: Director

Appointed: 18 October 1991

Resigned: 31 July 1992

Mohammad M.

Position: Secretary

Appointed: 18 October 1991

Resigned: 17 August 1992

Amalgamated Registrars Limited

Position: Corporate Secretary

Appointed: 09 August 1991

Resigned: 27 July 1992

Mbc Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 August 1991

Resigned: 09 August 1991

Mbc Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 August 1991

Resigned: 09 August 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Tarana A. The abovementioned PSC has significiant influence or control over the company,.

Tarana A.

Notified on 22 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth4 1029 0427 5121 7951 92815 544       
Balance Sheet
Cash Bank On Hand     235 268220 112562 361143 805144 783148 694340 497362 104
Current Assets455 208162 582135 358311 278368 270551 860502 754950 146533 178534 744593 488676 577534 135
Debtors97 351  1 2434 4854 1363 9721 2351 6502 2383 7664 8236 661
Net Assets Liabilities      16 91721 26224 82126 07927 94232 23944 555
Property Plant Equipment     543364294238238192159133
Total Inventories     312 456278 670386 550387 723387 723441 028331 257165 370
Cash Bank In Hand325 344130 147101 846288 398131 329235 268       
Intangible Fixed Assets382382382382382382       
Other Debtors     4 1363 972      
Stocks Inventory32 51332 43533 51221 637232 456312 456       
Tangible Fixed Assets3 6522 8162 1781 6331 088543       
Reserves/Capital
Called Up Share Capital555555       
Profit Loss Account Reserve4 0979 0377 5071 7901 92315 539       
Shareholder Funds4 1029 0427 5121 7951 92815 544       
Other
Version Production Software       111111
Accumulated Depreciation Impairment Property Plant Equipment     12 71912 89812 96813 02413 02413 07013 10313 129
Average Number Employees During Period      4 22222
Creditors     537 240486 583929 560508 977509 285526 440614 618473 171
Fixed Assets4 0343 1982 5602 0151 470925746676620620574541515
Increase From Depreciation Charge For Year Property Plant Equipment      1797056 463326
Intangible Assets     382382382382382382382382
Intangible Assets Gross Cost     382382382382382382382382
Net Current Assets Liabilities685 8444 952-22045814 61916 17120 58624 20125 45967 04861 95960 964
Property Plant Equipment Gross Cost     13 26213 26213 26213 26213 26213 26213 26213 262
Total Assets Less Current Liabilities4 1029 0427 5121 7951 92815 54516 91721 26224 82126 07967 62262 50061 479
Accrued Liabilities     3 2403 240      
Corporation Tax Payable     3 540378      
Creditors Due Within One Year455 140156 738130 406311 498367 812537 241       
Intangible Fixed Assets Cost Or Valuation382382382382382        
Number Shares Allotted 55555       
Number Shares Issued Fully Paid      5      
Other Taxation Social Security Payable     10 03810 147      
Par Value Share 111111      
Profit Loss      1 372      
Share Capital Allotted Called Up Paid555555       
Tangible Fixed Assets Cost Or Valuation13 26213 26213 26213 26213 262        
Tangible Fixed Assets Depreciation9 61010 44611 08411 62912 17412 719       
Tangible Fixed Assets Depreciation Charged In Period 836638545545545       
Trade Creditors Trade Payables     267 021173 165      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 24th, May 2018
Free Download (8 pages)

Company search

Advertisements