Fine Industries Limited MIDDLESBROUGH


Founded in 2008, Fine Industries, classified under reg no. 06666915 is an active company. Currently registered at TS2 1UB, Middlesbrough the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2008-09-09 Fine Industries Limited is no longer carrying the name Crossco (1118).

At the moment there are 2 directors in the the company, namely Tom B. and Yunxuan X.. In addition one secretary - Carl W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kevin R. who worked with the the company until 5 June 2014.

Fine Industries Limited Address / Contact

Office Address
Office Address2 Seal Sands
Town Middlesbrough
Post code TS2 1UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06666915
Date of Incorporation Thu, 7th Aug 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Tom B.

Position: Director

Appointed: 23 November 2022

Yunxuan X.

Position: Director

Appointed: 27 April 2022

Carl W.

Position: Secretary

Appointed: 21 May 2020

Julian L.

Position: Director

Appointed: 01 January 2020

Resigned: 10 October 2022

Nigel P.

Position: Director

Appointed: 29 March 2018

Resigned: 31 December 2019

Minghui X.

Position: Director

Appointed: 12 April 2017

Resigned: 27 April 2022

Andreas D.

Position: Director

Appointed: 12 April 2017

Resigned: 29 March 2018

Christopher G.

Position: Director

Appointed: 04 November 2015

Resigned: 12 May 2017

Julian L.

Position: Director

Appointed: 04 November 2015

Resigned: 12 April 2017

Brian D.

Position: Director

Appointed: 08 October 2014

Resigned: 04 November 2015

John D.

Position: Director

Appointed: 05 June 2014

Resigned: 30 June 2017

Lee K.

Position: Director

Appointed: 12 November 2013

Resigned: 12 May 2023

Nigel P.

Position: Director

Appointed: 12 November 2013

Resigned: 12 April 2017

Kevin R.

Position: Director

Appointed: 08 October 2008

Resigned: 05 June 2014

Michael M.

Position: Director

Appointed: 08 October 2008

Resigned: 15 August 2014

Steven C.

Position: Director

Appointed: 08 October 2008

Resigned: 12 November 2013

Keith H.

Position: Director

Appointed: 08 October 2008

Resigned: 12 November 2013

Kevin R.

Position: Secretary

Appointed: 08 October 2008

Resigned: 05 June 2014

Prima Director Limited

Position: Corporate Director

Appointed: 07 August 2008

Resigned: 08 October 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Lianhe Chemical Technology Co. Ltd from Taizhou City, China, 318020. This PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Northedge Capital Fund that put Manchester, England as the address. This PSC has a legal form of "a partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Lianhe Chemical Technology Co. Ltd

No.8 Yongjiao Road Huangyan Economic Development Zone, Taizhou City, Zhejiang Province, China, 318020

Legal authority People'S Republic Of China
Legal form Corporate
Country registered China
Place registered Zhejiang Administration For Industry And Commerce
Registration number 9133000014813673x3
Notified on 12 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northedge Capital Fund

Vantage Point Hardman Street, Manchester, M3 3HF, England

Legal authority Partnerships Act
Legal form Partnership
Notified on 6 April 2016
Ceased on 12 April 2017
Nature of control: 50,01-75% shares

Company previous names

Crossco (1118) September 9, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Net Assets Liabilities-690-506-322-138
Other
Accrued Liabilities Deferred Income184184184138
Administrative Expenses-13   
Average Number Employees During Period  33
Comprehensive Income Expense-1 401184184184
Creditors506322138138
Gain Loss Before Tax On Sale Discontinued Operations-1 598   
Net Current Assets Liabilities-184-184-184-138
Number Shares Issued Fully Paid 1 112 0001 112 0001 112 000
Operating Profit Loss197184  
Other Operating Income Format1184184184184
Par Value Share 000
Percentage Class Share Held In Subsidiary 100100100
Profit Loss-1 401184184184
Profit Loss On Ordinary Activities Before Tax-1 401184184184
Tax Expense Credit Applicable Tax Rate-19-19-19-19
Total Assets Less Current Liabilities-184-184-184-138

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 1st, June 2023
Free Download (16 pages)

Company search

Advertisements