Stainless Finishing Solutions Ltd. NORWICH


Founded in 2006, Stainless Finishing Solutions, classified under reg no. 05763491 is an active company. Currently registered at Walstan House Barnard Road NR5 9JB, Norwich the company has been in the business for 18 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2016/01/14 Stainless Finishing Solutions Ltd. is no longer carrying the name Finlex Uk.

The firm has 5 directors, namely Drewe B., Lincoln C. and Jeremy B. and others. Of them, Rick B. has been with the company the longest, being appointed on 20 March 2011 and Drewe B. has been with the company for the least time - from 22 September 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Rachel W. who worked with the the firm until 4 January 2010.

Stainless Finishing Solutions Ltd. Address / Contact

Office Address Walstan House Barnard Road
Office Address2 Bowthorpe Employment Area
Town Norwich
Post code NR5 9JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05763491
Date of Incorporation Thu, 30th Mar 2006
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Drewe B.

Position: Director

Appointed: 22 September 2022

Lincoln C.

Position: Director

Appointed: 07 January 2020

Jeremy B.

Position: Director

Appointed: 15 December 2015

Stuart B.

Position: Director

Appointed: 15 December 2015

Rick B.

Position: Director

Appointed: 20 March 2011

Michael B.

Position: Director

Appointed: 15 December 2015

Resigned: 05 September 2018

Finlex International Ltd

Position: Corporate Director

Appointed: 04 January 2010

Resigned: 15 December 2015

Rachel W.

Position: Director

Appointed: 30 March 2006

Resigned: 04 January 2010

Rachel W.

Position: Secretary

Appointed: 30 March 2006

Resigned: 04 January 2010

Rowland W.

Position: Director

Appointed: 30 March 2006

Resigned: 04 January 2010

People with significant control

The list of persons with significant control who own or control the company includes 5 names. As BizStats established, there is Lincoln C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Finlex (2006) Ltd that put Norwich, England as the official address. This PSC has a legal form of "a private limited liability company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jeremy B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Lincoln C.

Notified on 7 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Finlex (2006) Ltd

39 Barnard Road, Bowthorpe Employment Area, Norwich, NR5 9JB, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 05756419
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Jeremy B.

Notified on 22 January 2021
Ceased on 27 April 2023
Nature of control: 25-50% voting rights

Stuart B.

Notified on 22 January 2021
Ceased on 27 April 2023
Nature of control: 25-50% voting rights

Noreen B.

Notified on 5 September 2018
Ceased on 22 January 2021
Nature of control: significiant influence or control

Company previous names

Finlex Uk January 14, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand6 3665 037
Current Assets148 670151 051
Debtors67 80086 215
Net Assets Liabilities-18 32095 319
Other Debtors4 4051 400
Property Plant Equipment3 587848
Total Inventories74 50459 799
Other
Accumulated Depreciation Impairment Property Plant Equipment7 39310 132
Amounts Owed To Group Undertakings 4 446
Average Number Employees During Period 4
Corporation Tax Payable4 446 
Creditors115 52856 436
Increase From Depreciation Charge For Year Property Plant Equipment 2 739
Net Current Assets Liabilities93 93794 615
Other Creditors115 52810 924
Other Taxation Social Security Payable19 56722 070
Property Plant Equipment Gross Cost10 980 
Provisions For Liabilities Balance Sheet Subtotal316144
Total Assets Less Current Liabilities97 52495 463
Trade Creditors Trade Payables2 82518 996
Trade Debtors Trade Receivables63 39584 815

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, November 2023
Free Download (8 pages)

Company search

Advertisements