Finch Seaman Enfield Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-03-31
Trade Debtors£224,709 -72.07%
Employees£27 +3.70%
Total assets£1,694,864 +13.58%

Details

Company type Private Limited Company, Active
Company Number 04143541
Record last updated Wednesday, November 27, 2013 9:36:59 PM UTC
Official Address 11 Swinborne Drive Springwood Industrial Estate Bocking South
There are 8 companies registered at this street
Locality Bocking South
Region Essex, England
Postal Code CM72YP
Sector Casting of other non-ferrous metals

Charts

Visits

FINCH SEAMAN ENFIELD LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-112024-122025-301234

Searches

FINCH SEAMAN ENFIELD LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-901

Directors

Document TypeDoc. Type Publication datePub. date Download link
Financials Nov 14, 2013 Annual accounts Annual accounts
Registry Jan 28, 2013 Annual return Annual return
Registry Dec 22, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2012 Particulars of a mortgage or charge 4143... Particulars of a mortgage or charge 4143...
Financials Oct 30, 2012 Annual accounts Annual accounts
Registry Feb 9, 2012 Annual return Annual return
Financials Dec 15, 2011 Annual accounts Annual accounts
Registry Feb 11, 2011 Annual return Annual return
Financials Oct 8, 2010 Annual accounts Annual accounts
Registry Jul 22, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 22, 2010 Company name change Company name change
Registry Jul 22, 2010 Change of name certificate Change of name certificate
Registry Jan 19, 2010 Annual return Annual return
Financials Sep 5, 2009 Annual accounts Annual accounts
Registry Aug 2, 2009 Resignation of a director Resignation of a director
Registry Jul 14, 2009 Resignation of a director 4143... Resignation of a director 4143...
Registry Mar 27, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 3, 2009 Annual return Annual return
Financials Oct 14, 2008 Annual accounts Annual accounts
Registry Apr 18, 2008 Annual return Annual return
Financials Feb 3, 2008 Annual accounts Annual accounts
Registry Mar 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4143... Declaration of satisfaction in full or in part of a mortgage or charge 4143...
Registry Feb 23, 2007 Annual return Annual return
Financials Nov 6, 2006 Annual accounts Annual accounts
Registry Aug 10, 2006 Notice to registrar of companies of completion or termination of voluntary arrangement Notice to registrar of companies of completion or termination of voluntary arrangement
Registry Apr 25, 2006 Resignation of a director Resignation of a director
Registry Mar 24, 2006 Miscellaneous document Miscellaneous document
Registry Mar 24, 2006 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Mar 24, 2006 Notice to registrar of companies of supervisor's progress report 4143... Notice to registrar of companies of supervisor's progress report 4143...
Registry Mar 24, 2006 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Mar 6, 2006 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Feb 21, 2006 Annual return Annual return
Registry Nov 4, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 26, 2005 Annual accounts Annual accounts
Registry Feb 10, 2005 Annual return Annual return
Financials Oct 21, 2004 Annual accounts Annual accounts
Registry Feb 12, 2004 Annual return Annual return
Registry Feb 5, 2004 Miscellaneous document Miscellaneous document
Financials Feb 4, 2004 Annual accounts Annual accounts
Registry Oct 6, 2003 Notice to registrar of companies of supervisor's progress report Notice to registrar of companies of supervisor's progress report
Registry Sep 19, 2003 Annual return Annual return
Registry Sep 15, 2003 Appointment of a director Appointment of a director
Registry Aug 26, 2003 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Aug 7, 2003 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Aug 5, 2003 Notice of variation of administration order Notice of variation of administration order
Registry Aug 5, 2003 Notice of discharge of administration order Notice of discharge of administration order
Registry Mar 26, 2003 Notice of variation of administration order Notice of variation of administration order
Registry Feb 6, 2003 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Feb 6, 2003 Administrator's abstract of receipts and payments 4143... Administrator's abstract of receipts and payments 4143...
Financials Feb 5, 2003 Annual accounts Annual accounts
Registry Dec 1, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Oct 11, 2002 Notice of variation of administration order Notice of variation of administration order
Registry Sep 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 2002 Annual return Annual return
Registry Jul 23, 2002 Administrator's abstract of receipts and payments Administrator's abstract of receipts and payments
Registry Jul 17, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 10, 2002 Appointment of a secretary Appointment of a secretary
Registry May 31, 2002 Notice to registrar of companies of voluntary arrangement taking effect Notice to registrar of companies of voluntary arrangement taking effect
Registry May 17, 2002 Notice of variation of administration order Notice of variation of administration order
Registry Apr 10, 2002 Statement of administrator's proposals Statement of administrator's proposals
Registry Apr 3, 2002 Resignation of a director Resignation of a director
Registry Feb 20, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 30, 2002 Change of accounting reference date Change of accounting reference date
Registry Jan 25, 2002 Notice of administration order Notice of administration order
Registry Jan 25, 2002 Administration order Administration order
Registry Jan 14, 2002 Appointment of a man as Company Director and Secretary Appointment of a man as Company Director and Secretary
Registry Dec 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 7, 2001 Alter mem and arts Alter mem and arts
Registry Feb 22, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 1, 2001 Appointment of a director Appointment of a director
Registry Feb 1, 2001 Appointment of a director 4143... Appointment of a director 4143...
Registry Feb 1, 2001 Resignation of a director Resignation of a director
Registry Feb 1, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 1, 2001 Appointment of a secretary Appointment of a secretary
Registry Feb 1, 2001 Appointment of a director Appointment of a director
Registry Feb 1, 2001 Resignation of a director Resignation of a director
Registry Feb 1, 2001 Appointment of a director Appointment of a director
Registry Jan 18, 2001 Six appointments: 4 men and 2 companies Six appointments: 4 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)