Fineline Aluminium Design Limited LEEDS


Fineline Aluminium Design Limited is a private limited company that can be found at C/O Interpath Advisory 4Th Floor, Tailors Corner Thirsk Row, Leeds LS1 4DP. Incorporated on 2020-06-15, this 3-year-old company is run by 3 directors and 1 secretary.
Director William G., appointed on 15 September 2022. Director Nicholas R., appointed on 26 January 2021. Director Alexander D., appointed on 30 June 2020.
Switching the focus to secretaries, we can name: Dawn R., appointed on 02 September 2020.
The company is officially categorised as "glazing" (SIC: 43342), "roofing activities" (SIC: 43910), "manufacture of doors and windows of metal" (SIC: 25120). According to official database there was a change of name on 2020-07-02 and their previous name was Hamsard 3567 Limited.
The last confirmation statement was sent on 2022-06-30 and the due date for the following filing is 2023-07-14. What is more, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Fineline Aluminium Design Limited Address / Contact

Office Address C/o Interpath Advisory 4th Floor
Office Address2 Tailors Corner Thirsk Row
Town Leeds
Post code LS1 4DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 12672039
Date of Incorporation Mon, 15th Jun 2020
Industry Glazing
Industry Roofing activities
End of financial Year 31st December
Company age 4 years old
Account next due date Sat, 30th Sep 2023 (219 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 14th Jul 2023 (2023-07-14)
Last confirmation statement dated Thu, 30th Jun 2022

Company staff

William G.

Position: Director

Appointed: 15 September 2022

Nicholas R.

Position: Director

Appointed: 26 January 2021

Dawn R.

Position: Secretary

Appointed: 02 September 2020

Alexander D.

Position: Director

Appointed: 30 June 2020

Dean T.

Position: Director

Appointed: 21 April 2022

Resigned: 31 January 2023

David L.

Position: Director

Appointed: 30 June 2020

Resigned: 30 April 2021

Timothy S.

Position: Director

Appointed: 30 June 2020

Resigned: 04 August 2020

David K.

Position: Director

Appointed: 19 June 2020

Resigned: 30 June 2020

Christopher C.

Position: Director

Appointed: 17 June 2020

Resigned: 30 June 2020

Jonathan J.

Position: Director

Appointed: 15 June 2020

Resigned: 17 June 2020

Squire Patton Boggs Secretaries Limited

Position: Corporate Secretary

Appointed: 15 June 2020

Resigned: 17 June 2020

Squire Patton Boggs Directors Limited

Position: Corporate Director

Appointed: 15 June 2020

Resigned: 17 June 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Customade Group Services Limited from Stonehouse, United Kingdom. This PSC is categorised as "a company limited by shares", 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. Another entity in the persons with significant control register is Squire Patton Boggs Directors Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Customade Group Services Limited

Newton Centre Brunel Way, Stroudwater Business Park, Stonehouse, GL10 3SW, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered Uk
Place registered Companies House Cardiff
Registration number 12436931
Notified on 17 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Squire Patton Boggs Directors Limited

7 Devonshire Square, London, EC2M 4YH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2806502
Notified on 15 June 2020
Ceased on 17 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hamsard 3567 July 2, 2020

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 16th, February 2024
Free Download (1 page)

Company search