Fineyork Limited LINCOLN


Fineyork started in year 2008 as Private Limited Company with registration number 06567363. The Fineyork company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Lincoln at 15 Newland. Postal code: LN1 1XG.

The company has one director. Timothy R., appointed on 30 April 2008. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex secretary - Damienne C.. There were no ex directors.

Fineyork Limited Address / Contact

Office Address 15 Newland
Town Lincoln
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06567363
Date of Incorporation Wed, 16th Apr 2008
Industry Development of building projects
End of financial Year 28th February
Company age 16 years old
Account next due date Thu, 30th Nov 2023 (148 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Camamile Limited

Position: Corporate Secretary

Appointed: 23 July 2009

Timothy R.

Position: Director

Appointed: 30 April 2008

Camamile Limited

Position: Corporate Director

Appointed: 23 July 2009

Resigned: 23 July 2009

Damienne C.

Position: Secretary

Appointed: 16 June 2008

Resigned: 23 July 2009

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 2008

Resigned: 30 April 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 16 April 2008

Resigned: 30 April 2008

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Timothy R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Timothy R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-73 199-29 23653 309-483 804       
Balance Sheet
Cash Bank In Hand2 5832 5644 173151       
Cash Bank On Hand   1514 2532 300 3 04813 25347019 128
Current Assets5 571 4075 556 2865 148 9425 251 9885 127 9085 127 3395 142 1935 183 5625 467 7685 467 6085 489 917
Debtors1 585 424108 51764 99849 65937 71948 49765 651103 972377 973390 596394 247
Net Assets Liabilities   -601 244-434 536-243 061-275 660-527 582-779 166-1 366 850-2 063 265
Net Assets Liabilities Including Pension Asset Liability-73 199-29 236-783 359-483 804       
Other Debtors   41 67027 46248 24056 47775 286356 853285 197264 534
Property Plant Equipment   2841901278557382617
Stocks Inventory3 983 4005 445 2055 079 7715 202 178       
Tangible Fixed Assets 633424284       
Total Inventories   5 084 7385 085 9365 076 5425 076 5425 076 5425 076 5425 076 5425 076 542
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-73 299-29 33653 209-483 904       
Shareholder Funds-73 199-29 23653 309-483 804       
Other
Accumulated Depreciation Impairment Property Plant Equipment   661755818860888907919928
Bank Borrowings Overdrafts      4 156    
Creditors   4 331 9864 505 2684 685 4795 085 5165 594 0676 153 4746 768 8227 445 704
Creditors Due After One Year5 420 5215 474 1295 885 6585 664 975       
Creditors Due Within One Year224 085112 02646 97771 044       
Debtors Due After One Year-1 480 880          
Increase From Depreciation Charge For Year Property Plant Equipment    9463422819129
Net Current Assets Liabilities5 347 3225 444 2605 938 6333 730 5154 070 5804 442 3154 809 7875 066 4395 374 2775 401 9515 382 425
Number Shares Allotted 100100100       
Number Shares Issued But Not Fully Paid    100100100100100100100
Other Creditors   4 331 9864 505 2684 685 4795 085 5165 594 0676 153 4746 768 8227 445 704
Other Taxation Social Security Payable    64 015108 86648 63447 142   
Par Value Share 1111111111
Property Plant Equipment Gross Cost   945945945945945945945 
Provisions For Liabilities Balance Sheet Subtotal   5738241611753
Provisions For Liabilities Charges  9057       
Secured Debts3 850 1754 005 0594 163 8964 331 986       
Tangible Fixed Assets Additions 945         
Tangible Fixed Assets Cost Or Valuation 945945        
Tangible Fixed Assets Depreciation 312521661       
Tangible Fixed Assets Depreciation Charged In Period 312209140       
Total Assets Less Current Liabilities5 347 3225 444 8935 102 3895 181 2284 070 7704 442 4424 809 8725 066 4965 374 3155 401 9775 382 442
Trade Creditors Trade Payables   65 29048 40930 00039 48027 78476 56747 43086 420
Trade Debtors Trade Receivables   7 98910 2572579 17428 68621 120105 399129 713
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements