Finewood Marketing (u.k.) Ltd. SHOREHAM-BY-SEA


Finewood Marketing (u.k.) started in year 1993 as Private Limited Company with registration number 02781163. The Finewood Marketing (u.k.) company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Shoreham-by-sea at Basepoint Business Centre, C/o Time Accounts. Postal code: BN43 5EG.

At the moment there are 3 directors in the the firm, namely Mark O., Nigel H. and Michael W.. In addition one secretary - Veronica W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Finewood Marketing (u.k.) Ltd. Address / Contact

Office Address Basepoint Business Centre, C/o Time Accounts
Office Address2 Little High Street
Town Shoreham-by-sea
Post code BN43 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02781163
Date of Incorporation Tue, 19th Jan 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 31 years old
Account next due date Fri, 31st Jan 2025 (268 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Mark O.

Position: Director

Appointed: 01 May 2014

Nigel H.

Position: Director

Appointed: 27 March 2007

Veronica W.

Position: Secretary

Appointed: 09 January 2006

Michael W.

Position: Director

Appointed: 16 March 1993

Thiam T.

Position: Director

Appointed: 13 July 2004

Resigned: 30 April 2009

Kok C.

Position: Director

Appointed: 13 July 2004

Resigned: 30 April 2011

Yik C.

Position: Director

Appointed: 22 September 2000

Resigned: 15 January 2004

Paul Y.

Position: Director

Appointed: 22 September 2000

Resigned: 03 July 2003

Christopher W.

Position: Director

Appointed: 01 February 1997

Resigned: 31 October 2019

Chee W.

Position: Director

Appointed: 26 June 1995

Resigned: 22 September 2000

Michael W.

Position: Secretary

Appointed: 07 January 1994

Resigned: 08 January 2006

Yik C.

Position: Director

Appointed: 27 September 1993

Resigned: 24 June 1995

Steven K.

Position: Director

Appointed: 25 February 1993

Resigned: 04 January 2019

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1993

Resigned: 19 January 1993

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 19 January 1993

Resigned: 19 January 1993

Kim S.

Position: Secretary

Appointed: 19 January 1993

Resigned: 07 January 1994

Kim S.

Position: Director

Appointed: 19 January 1993

Resigned: 27 September 1993

Kim T.

Position: Director

Appointed: 19 January 1993

Resigned: 31 January 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Michael W. This PSC and has 25-50% shares. The second one in the persons with significant control register is Veronica W. This PSC owns 25-50% shares.

Michael W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Veronica W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth487 541522 945567 703     
Balance Sheet
Cash Bank On Hand  86 185303 73040 01579 55250 580174 863
Current Assets1 313 3751 146 8631 220 7191 444 2051 611 7421 386 5381 648 6361 816 917
Debtors1 268 1731 078 7661 134 5341 140 4751 571 7271 306 9861 598 0561 642 054
Net Assets Liabilities  567 703682 302744 816729 054782 179816 363
Property Plant Equipment  45 62036 06242 34826 61812 8988 378
Cash Bank In Hand45 20268 09786 185     
Net Assets Liabilities Including Pension Asset Liability487 541522 945567 703     
Tangible Fixed Assets23 25518 61045 620     
Reserves/Capital
Called Up Share Capital94 59994 59994 599     
Profit Loss Account Reserve375 541410 945455 703     
Shareholder Funds487 541522 945567 703     
Other
Total Fixed Assets Additions 10 662      
Total Fixed Assets Cost Or Valuation160 711163 421      
Total Fixed Assets Depreciation137 356144 711      
Total Fixed Assets Depreciation Charge In Period 8 722      
Total Fixed Assets Depreciation Disposals -1 367      
Total Fixed Assets Disposals -7 952      
Accrued Liabilities Not Expressed Within Creditors Subtotal  -67 340-136 105-90 472-66 561-32 630-97 917
Accumulated Amortisation Impairment Intangible Assets  105 175105 175105 175105 175105 175105 175
Accumulated Depreciation Impairment Property Plant Equipment  37 45951 07853 83169 56185 12662 606
Additions Other Than Through Business Combinations Property Plant Equipment   4 06128 730 1 845959
Average Number Employees During Period  1316  1412
Creditors  631 396661 960818 902617 641846 825911 115
Depreciation Expense Property Plant Equipment   13 62115 333   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -12 580  -27 999
Disposals Property Plant Equipment    -19 691  -27 999
Fixed Assets23 35518 71045 72036 16242 44826 71812 9988 478
Increase From Depreciation Charge For Year Property Plant Equipment   13 61915 33315 73015 5655 479
Intangible Assets Gross Cost  105 175105 175105 175105 175105 175105 175
Investments Fixed Assets 100100100100100100100
Investments In Group Undertakings Participating Interests      100100
Investments In Subsidiaries  100100100100100 
Net Current Assets Liabilities464 186566 570589 323782 245792 840768 897801 811905 802
Ownership Interest In Subsidiary Percent  100100100100100 
Percentage Class Share Held In Subsidiary      100100
Property Plant Equipment Gross Cost  83 07987 14096 17996 17998 02470 984
Total Assets Less Current Liabilities487 541585 280635 043818 407835 288795 615814 809914 280
Creditors Due Within One Year Total Current Liabilities849 189642 628      
Intangible Fixed Assets Aggregate Amortisation Impairment105 175105 175      
Intangible Fixed Assets Cost Or Valuation105 175105 175      
Other Aggregate Reserves15 80115 80115 801     
Share Premium Account1 6001 6001 600     
Tangible Fixed Assets Additions 10 66243 835     
Tangible Fixed Assets Cost Or Valuation55 43658 14683 079     
Tangible Fixed Assets Depreciation32 18139 53637 459     
Tangible Fixed Assets Depreciation Charge For Period 8 722      
Tangible Fixed Assets Depreciation Disposals -1 367      
Tangible Fixed Assets Disposals -7 95218 902     
Total Fixed Asset Investments Cost Or Valuation100100      
Total Investments Fixed Assets100100      
Accruals Deferred Income 62 33567 340     
Creditors Due Within One Year 580 293631 396     
Number Shares Allotted  19 201     
Par Value Share  1     
Share Capital Allotted Called Up Paid 19 20119 201     
Tangible Fixed Assets Depreciation Charged In Period  12 099     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  14 176     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, October 2023
Free Download (9 pages)

Company search