Finish Architectural Ltd BIRMINGHAM


Finish Architectural started in year 1995 as Private Limited Company with registration number 03133199. The Finish Architectural company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Birmingham at 215 Tame Road. Postal code: B6 7DQ. Since Thu, 4th Jan 1996 Finish Architectural Ltd is no longer carrying the name Lyncraft.

At present there are 4 directors in the the firm, namely Terence T., Steven E. and Louise E. and others. In addition one secretary - Marion E. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Duncan E. who worked with the the firm until 26 November 2001.

Finish Architectural Ltd Address / Contact

Office Address 215 Tame Road
Office Address2 Witton
Town Birmingham
Post code B6 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133199
Date of Incorporation Fri, 1st Dec 1995
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Terence T.

Position: Director

Appointed: 06 April 2014

Steven E.

Position: Director

Appointed: 16 May 2005

Louise E.

Position: Director

Appointed: 16 May 2005

Marion E.

Position: Secretary

Appointed: 20 December 2000

Duncan E.

Position: Director

Appointed: 06 December 1995

James C.

Position: Director

Appointed: 16 May 2005

Resigned: 07 July 2005

Philip C.

Position: Director

Appointed: 06 December 1995

Resigned: 20 December 2000

Duncan E.

Position: Secretary

Appointed: 06 December 1995

Resigned: 26 November 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 01 December 1995

Resigned: 06 December 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1995

Resigned: 06 December 1995

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats researched, there is Terence T. The abovementioned PSC. The second entity in the PSC register is Duncan E. This PSC . The third one is Steven E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Terence T.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Duncan E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Steven E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Louise E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Homer Limited

215 Tame Road Witton, Birmingham, West Midlands, B6 7DQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09312171
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Lyncraft January 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth426 983586 682658 658618 794      
Balance Sheet
Cash Bank In Hand296 690322 077485 386406 903      
Cash Bank On Hand   406 903264 511241 78876 578334 018339 57231 884
Current Assets837 8331 137 1461 291 7051 273 4481 643 7951 847 0721 713 3642 078 4872 050 0481 927 632
Debtors529 143774 109760 854816 2531 307 9321 470 8721 481 6471 640 3111 467 6341 708 708
Net Assets Liabilities   618 794626 903663 862731 927803 001828 238831 107
Net Assets Liabilities Including Pension Asset Liability426 983586 682658 658618 794      
Other Debtors    5 6617 2653 7136 1286 5716 475
Property Plant Equipment   425 535235 710205 039236 144175 958150 880476 947
Stocks Inventory12 00040 96045 46550 292      
Tangible Fixed Assets309 485171 176529 250425 535      
Total Inventories   50 29273 607134 412155 139104 158242 842187 040
Reserves/Capital
Called Up Share Capital510510510510      
Profit Loss Account Reserve426 423586 122658 098618 234      
Shareholder Funds426 983586 682658 658618 794      
Other
Amount Specific Advance Or Credit Directors  9 0188 2229 018     
Amount Specific Advance Or Credit Made In Period Directors    796     
Amount Specific Advance Or Credit Repaid In Period Directors     9 018    
Accrued Liabilities    189331   27 767
Accrued Liabilities Deferred Income    89 22542 28883 39361 37358 11047 706
Accumulated Depreciation Impairment Property Plant Equipment   502 382578 785636 753669 823610 375673 931813 146
Amounts Owed By Group Undertakings    484 012504 814712 317684 056622 394838 991
Average Number Employees During Period    444747454645
Capital Redemption Reserve50505050      
Creditors   246 667166 66786 66729 217173 281127 018338 853
Creditors Due After One Year 63 600351 800246 667      
Creditors Due Within One Year690 772623 805704 647761 373      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    111 760 24 801133 01229 2489 713
Disposals Property Plant Equipment    138 260 24 895133 01229 24812 600
Finance Lease Liabilities Present Value Total    166 66786 66729 21760 19712 40379 240
Future Minimum Lease Payments Under Non-cancellable Operating Leases    97 00097 00097 00097 000  
Increase From Depreciation Charge For Year Property Plant Equipment    188 16357 96857 87173 56492 804148 928
Net Current Assets Liabilities147 061513 341587 058512 075598 810577 512566 282832 185824 653795 943
Number Shares Allotted 510510510      
Number Shares Issued Fully Paid    510     
Other Taxation Social Security Payable    211 752346 751227 676384 193197 078194 736
Par Value Share 1111     
Prepayments    40 66839 28829 95036 44438 56373 162
Property Plant Equipment Gross Cost   927 917814 495841 792905 967786 333824 8111 290 093
Provisions For Liabilities Balance Sheet Subtotal   72 14937 43632 02241 28231 86120 277102 930
Provisions For Liabilities Charges29 56334 235105 85072 149      
Share Capital Allotted Called Up Paid510510510510      
Tangible Fixed Assets Additions 151 085682 085104 965      
Tangible Fixed Assets Cost Or Valuation1 100 162970 737822 952927 917      
Tangible Fixed Assets Depreciation790 677799 561293 702502 382      
Tangible Fixed Assets Depreciation Charged In Period 79 012200 744208 680      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 70 128706 603       
Tangible Fixed Assets Disposals 280 510829 870       
Total Additions Including From Business Combinations Property Plant Equipment    24 83827 29789 07013 37867 726477 882
Total Assets Less Current Liabilities456 546684 5171 116 308937 610831 006782 551802 4261 008 143975 5331 272 890
Trade Creditors Trade Payables    657 462793 554733 733697 064915 962740 149
Trade Debtors Trade Receivables    766 318919 505735 667736 923761 654698 848
Advances Credits Directors68 21656 4129 0189 018      
Advances Credits Made In Period Directors4 8499 80639 362       
Advances Credits Repaid In Period Directors3 21521 61052 995       
Bank Borrowings Overdrafts       36 36436 36436 364
Other Creditors       546  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 20th, July 2023
Free Download (10 pages)

Company search

Advertisements