Finch Consulting Limited ASHBY-DE-LA-ZOUCH


Founded in 1992, Finch Consulting, classified under reg no. 02774164 is an active company. Currently registered at Hsec Rhma LE65 2AB, Ashby-de-la-zouch the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2016-04-21 Finch Consulting Limited is no longer carrying the name Health Safety & Engineering Consultants.

At the moment there are 4 directors in the the company, namely Susan D., Andrew M. and Janine W. and others. In addition one secretary - Janine W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Finch Consulting Limited Address / Contact

Office Address Hsec Rhma
Office Address2 Ivanhoe Business Park
Town Ashby-de-la-zouch
Post code LE65 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02774164
Date of Incorporation Wed, 16th Dec 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Susan D.

Position: Director

Appointed: 24 September 2018

Andrew M.

Position: Director

Appointed: 02 November 2017

Janine W.

Position: Director

Appointed: 11 January 2016

Dominic B.

Position: Director

Appointed: 01 January 2009

Janine W.

Position: Secretary

Appointed: 01 September 2007

David C.

Position: Director

Appointed: 27 November 2017

Resigned: 30 April 2023

David C.

Position: Director

Appointed: 06 September 2017

Resigned: 16 October 2017

Andrew M.

Position: Director

Appointed: 15 May 2017

Resigned: 20 October 2017

Kamal C.

Position: Director

Appointed: 14 December 2015

Resigned: 28 September 2018

Rebecca W.

Position: Director

Appointed: 01 December 2012

Resigned: 31 October 2016

Paul B.

Position: Director

Appointed: 28 May 2012

Resigned: 16 May 2014

John C.

Position: Director

Appointed: 23 March 2012

Resigned: 31 December 2018

Simon W.

Position: Director

Appointed: 23 March 2012

Resigned: 29 May 2012

Patrick K.

Position: Director

Appointed: 23 March 2012

Resigned: 25 August 2017

Peter B.

Position: Director

Appointed: 23 March 2012

Resigned: 20 August 2012

Philip M.

Position: Director

Appointed: 01 January 2006

Resigned: 14 October 2008

Scott L.

Position: Director

Appointed: 01 April 2004

Resigned: 16 November 2005

Geoffrey H.

Position: Director

Appointed: 15 March 1999

Resigned: 04 December 2000

Alan K.

Position: Director

Appointed: 01 June 1995

Resigned: 04 December 1995

James M.

Position: Secretary

Appointed: 02 February 1994

Resigned: 31 August 2007

James M.

Position: Director

Appointed: 02 February 1994

Resigned: 31 August 2007

Robert M.

Position: Secretary

Appointed: 16 December 1992

Resigned: 02 February 1994

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 December 1992

Resigned: 16 December 1992

Robert M.

Position: Director

Appointed: 16 December 1992

Resigned: 23 March 2012

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1992

Resigned: 16 December 1992

John C.

Position: Director

Appointed: 16 December 1992

Resigned: 31 March 2004

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Engineering Management Limited from Ashby-De-La-Zouch, England. This PSC is classified as "a private limited company", 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.

Engineering Management Limited

Ivanhoe Business Park Ivanhoe Park Way, Ashby-De-La-Zouch, LE65 2AB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 07962256
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Health Safety & Engineering Consultants April 21, 2016

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 Hand172 61970 858537 617186 538432 962432 810359 049
Current Assets3 416 9512 721 9833 578 3133 869 6383 528 4043 901 4723 857 180
Debtors3 244 3322 651 1253 040 6963 683 1003 095 4423 468 6623 498 131
Net Assets Liabilities2 940 3782 058 9342 679 9593 054 0283 121 9533 368 9913 449 906
Property Plant Equipment52 98937 99911 39712 9668 1035 13616 972
Other Debtors7002 850     
Other
Accumulated Amortisation Impairment Intangible Assets1 094 1961 218 9961 251 8181 251 8181 251 8181 251 818 
Accumulated Depreciation Impairment Property Plant Equipment66 74792 62986 80351 82553 13556 10234 495
Average Number Employees During Period3639 33333333
Creditors677 506727 367908 172826 803413 530536 759420 352
Future Minimum Lease Payments Under Non-cancellable Operating Leases53 80555 974323 892409 029329 013249 895484 575
Increase From Depreciation Charge For Year Property Plant Equipment 25 882 7 6314 3972 9673 919
Intangible Assets Gross Cost1 251 818 1 251 8181 251 8181 251 8181 251 818 
Net Current Assets Liabilities2 739 4451 994 6162 670 1413 042 8353 114 8743 364 7133 436 828
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   42 6093 087 25 526
Other Disposals Property Plant Equipment   45 1063 553 25 526
Property Plant Equipment Gross Cost119 736130 62898 20064 79161 23861 23851 467
Provisions For Liabilities Balance Sheet Subtotal9 6786 5031 5791 7731 0248583 894
Total Additions Including From Business Combinations Property Plant Equipment 10 892 11 697  15 755
Total Assets Less Current Liabilities2 950 0562 065 4372 681 5383 055 8013 122 9773 369 8493 453 800
Amount Specific Advance Or Credit Directors12 47912 846     
Amount Specific Advance Or Credit Made In Period Directors12 090367     
Amount Specific Advance Or Credit Repaid In Period Directors16 000      
Accrued Liabilities65 65136 658     
Amounts Owed By Group Undertakings1 549 302965 264     
Amounts Recoverable On Contracts360 642376 508     
Bank Borrowings Overdrafts 138 407     
Corporation Tax Payable74 09329 597     
Fixed Assets210 61170 821     
Increase From Amortisation Charge For Year Intangible Assets 124 800     
Intangible Assets157 62232 822     
Number Shares Issued Fully Paid 10 000     
Other Creditors18 4303 027     
Other Taxation Social Security Payable53 23757 146     
Par Value Share 1     
Prepayments33 49646 158     
Trade Creditors Trade Payables313 124311 817     
Trade Debtors Trade Receivables1 357 6221 251 818     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 1st, August 2023
Free Download (11 pages)

Company search

Advertisements