All-finishes Limited GLOUCESTER,


All-finishes started in year 2009 as Private Limited Company with registration number 06794827. The All-finishes company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Gloucester, at Unit 3 Ambrose House. Postal code: GL4 3GG. Since 2017/05/13 All-finishes Limited is no longer carrying the name Powder Point.

There is a single director in the firm at the moment - Graham M., appointed on 10 September 2021. In addition, a secretary was appointed - Philip T., appointed on 19 January 2009. As of 15 May 2024, there were 7 ex directors - Robert N., Mark W. and others listed below. There were no ex secretaries.

All-finishes Limited Address / Contact

Office Address Unit 3 Ambrose House
Office Address2 Meteor Court, Barnett Way, Barnwood
Town Gloucester,
Post code GL4 3GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06794827
Date of Incorporation Mon, 19th Jan 2009
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Graham M.

Position: Director

Appointed: 10 September 2021

Philip T.

Position: Secretary

Appointed: 19 January 2009

Robert N.

Position: Director

Appointed: 30 December 2022

Resigned: 13 December 2023

Mark W.

Position: Director

Appointed: 10 September 2021

Resigned: 30 December 2022

Derren W.

Position: Director

Appointed: 18 April 2017

Resigned: 30 December 2022

James N.

Position: Director

Appointed: 18 April 2017

Resigned: 30 December 2022

Scott W.

Position: Director

Appointed: 29 April 2009

Resigned: 30 December 2022

Robert N.

Position: Director

Appointed: 19 January 2009

Resigned: 18 April 2017

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 19 January 2009

Resigned: 19 January 2009

John C.

Position: Director

Appointed: 19 January 2009

Resigned: 19 January 2009

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Graham M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is East Anglian Holdings Limited that put Gloucester,, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Graham M.

Notified on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

East Anglian Holdings Limited

Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood, Gloucester,, Gloucestershire, GL4 3GG, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Powder Point May 13, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-546-546-546      
Balance Sheet
Current Assets20420420420435 15177 337134 201156 717201 529
Net Assets Liabilities  546539100 993143 642210 535252 158238 375
Net Assets Liabilities Including Pension Asset Liability-546-546-546      
Reserves/Capital
Shareholder Funds-546-546-546      
Other
Average Number Employees During Period    3355 
Creditors  750743136 144220 979344 736408 868439 904
Net Current Assets Liabilities-546-546-546539100 993143 642210 535252 150238 375
Total Assets Less Current Liabilities-546-546-546539100 993143 642210 535252 158238 375
Creditors Due Within One Year750750750      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/12/13
filed on: 19th, December 2023
Free Download (1 page)

Company search

Advertisements