Finemoss Limited HORSHAM


Finemoss started in year 2003 as Private Limited Company with registration number 04824515. The Finemoss company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Horsham at Slinfold Golf And Country Club Stane Street. Postal code: RH13 0RE.

The company has 2 directors, namely Edward B., Luke B.. Of them, Edward B., Luke B. have been with the company the longest, being appointed on 14 June 2018. 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 - Graeme C. who worked with the the company until 2 July 2012.

Finemoss Limited Address / Contact

Office Address Slinfold Golf And Country Club Stane Street
Office Address2 Slinfold
Town Horsham
Post code RH13 0RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04824515
Date of Incorporation Tue, 8th Jul 2003
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Edward B.

Position: Director

Appointed: 14 June 2018

Luke B.

Position: Director

Appointed: 14 June 2018

Charles P.

Position: Director

Appointed: 10 March 2008

Resigned: 27 April 2015

Graeme C.

Position: Director

Appointed: 29 February 2008

Resigned: 19 March 2008

Charles P.

Position: Director

Appointed: 23 December 2004

Resigned: 06 November 2008

Peter B.

Position: Director

Appointed: 16 July 2003

Resigned: 14 June 2018

Graeme C.

Position: Secretary

Appointed: 16 July 2003

Resigned: 02 July 2012

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 2003

Resigned: 16 July 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 July 2003

Resigned: 16 July 2003

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats discovered, there is British Ensign Golf Limited from Horsham, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

British Ensign Golf Limited

Slinfold Golf & Country Club Stane Street, Horsham, West Sussex, RH13 0RE, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 5131897
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 7796 2146 88515 83112 4939 3816 657
Current Assets392 815410 452451 998456 806596 7301 068 487665 785
Debtors360 482378 449416 411407 391561 3511 037 222646 560
Net Assets Liabilities-240 790-425 307-536 501-615 188-544 626-245 419-301 371
Other Debtors17 74045 72066 18925 713188 990497 77932 423
Property Plant Equipment23 80426 62229 59684 03574 20461 42190 018
Total Inventories22 55425 78928 70233 58422 88621 884 
Other
Accumulated Depreciation Impairment Property Plant Equipment372 094377 859384 219253 245270 670285 844301 424
Amounts Owed By Related Parties331 577327 577339 577372 880369 480415 480542 681
Amounts Owed To Group Undertakings341 247533 526674 003832 170979 0201 035 021879 923
Average Number Employees During Period22202228303221
Bank Borrowings Overdrafts26      
Creditors62 87469 66148 22726 7935 3591 367 6271 038 974
Deferred Tax Asset Debtors     118 75062 250
Finance Lease Payments Owing Minimum Gross1 950650     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  416 500343 750288 750233 750178 750
Increase From Depreciation Charge For Year Property Plant Equipment 5 7656 36014 37917 42515 17415 580
Net Current Assets Liabilities-201 720-382 268-517 870-672 430-613 471-299 140-373 189
Number Shares Issued Fully Paid 100     
Other Creditors121 573132 653120 970125 20453 52146 567114 151
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   145 353   
Other Disposals Property Plant Equipment   145 353   
Other Taxation Social Security Payable41 37518 39825 21445 60140 150138 4024 737
Par Value Share 1     
Property Plant Equipment Gross Cost395 898404 481413 815337 280344 874347 265391 442
Provisions For Liabilities Balance Sheet Subtotal     7 70018 200
Total Additions Including From Business Combinations Property Plant Equipment 8 5839 33468 8187 5942 39144 177
Total Assets Less Current Liabilities-177 916-355 646-488 274-588 395-539 267-237 719-283 171
Trade Creditors Trade Payables62 87469 66148 22726 7935 359147 63740 163
Trade Debtors Trade Receivables11 1655 15210 6458 7982 8815 2139 206

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to 2022-12-31
filed on: 2nd, October 2023
Free Download (10 pages)

Company search

Advertisements