Company NameFriendly Finishing Solutions Ltd
DirectorDaniel David Baldwin
Company StatusActive
Company Number08733616
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Director

Director NameMr Daniel David Baldwin
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ

Contact

Websiteplastererscolchester.com

Location

Registered AddressUnit C, Farrows Business Centre Tenpenny Hill
Thorrington
Colchester
Essex
CO7 8JD
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishThorrington
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaThorrington (West)
Address Matches3 other UK companies use this postal address

Shareholders

10k at £1Daniel David Baldwin
100.00%
Ordinary

Financials

Year2014
Net Worth£2,770
Cash£3,510
Current Liabilities£59,151

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Charges

30 August 2016Delivered on: 5 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 March 2021Director's details changed for Mr Daniel David Baldwin on 2 March 2021 (2 pages)
3 March 2021Director's details changed for Mr Daniel David Baldwin on 2 March 2021 (2 pages)
15 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
18 June 2020Registered office address changed from Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD England to Unit C, Farrows Business Centre Tenpenny Hill Thorrington Colchester Essex CO7 8JD on 18 June 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
15 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
20 September 2018Cessation of Daniel David Baldwin as a person with significant control on 23 March 2018 (1 page)
20 September 2018Notification of Alcaydes Roc Capital Limited as a person with significant control on 23 March 2018 (2 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 April 2018Change of details for Mr Daniel David Baldwin as a person with significant control on 1 March 2018 (2 pages)
4 April 2018Director's details changed for Daniel David Baldwin on 1 March 2018 (2 pages)
4 April 2018Change of details for Mr Daniel David Baldwin as a person with significant control on 1 March 2018 (2 pages)
4 April 2018Director's details changed for Daniel David Baldwin on 1 March 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
10 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
10 November 2016Micro company accounts made up to 31 March 2016 (5 pages)
5 September 2016Registration of charge 087336160001, created on 30 August 2016 (42 pages)
5 September 2016Registration of charge 087336160001, created on 30 August 2016 (42 pages)
25 May 2016Registered office address changed from 46 Hazelton Road Colchester CO4 3DS to Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 46 Hazelton Road Colchester CO4 3DS to Unit 4, Suite 2 Lanswoodpark Business Centre Broomfield Road, Elmstead Market Colchester Essex CO7 7FD on 25 May 2016 (1 page)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(3 pages)
10 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,000
(3 pages)
20 August 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 10,000
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
12 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
18 November 2013Current accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)