Company NameFineline Contracts Limited
DirectorDavid Gurton
Company StatusActive
Company Number03524687
CategoryPrivate Limited Company
Incorporation Date10 March 1998(26 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr David Gurton
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(10 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Liverymen Walk
Greenhithe
Kent
DA9 9GZ
Secretary NameDavid Gurton
NationalityBritish
StatusCurrent
Appointed22 January 1999(10 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Liverymen Walk
Greenhithe
Kent
DA9 9GZ
Director NameJohn Nicholas Stevens
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Secretary NameMarian Ann Stevens
NationalityBritish
StatusResigned
Appointed10 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 College Road
Sittingbourne
Kent
ME10 1LD
Director NameRosemary Odumah
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(10 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 January 2004)
RoleCompany Director
Correspondence AddressRose Cottage 19 Trafalgar Road
Gravesend
Kent
DA11 0QA
Director NameBoonpeng Pongto
Date of BirthApril 1981 (Born 43 years ago)
NationalityThai
StatusResigned
Appointed01 June 2002(4 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
19 Trafalgar Road
Gravesend
Kent
DA11 0QA

Location

Registered AddressBlack Barn Gay Dawn Farm
Valley Road
Fawkham
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £0.5Mr D. Gurton
50.00%
Ordinary
1 at £0.5Rosemary Odumah
50.00%
Ordinary

Financials

Year2014
Net Worth£22,134
Current Liabilities£17,466

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Filing History

25 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
24 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
20 April 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 November 2020Secretary's details changed for David Gurton on 1 January 2019 (1 page)
17 November 2020Director's details changed for Mr David Gurton on 1 January 2019 (2 pages)
17 November 2020Change of details for Mr David Gurton as a person with significant control on 1 January 2019 (2 pages)
20 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
23 March 2018Registered office address changed from 35 Vigilant Way Riverview Park Gravesend Kent DA12 4PW to Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LY on 23 March 2018 (1 page)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 April 2014Secretary's details changed for David Gurton on 1 March 2014 (1 page)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Secretary's details changed for David Gurton on 1 March 2014 (1 page)
8 April 2014Director's details changed for David Gurton on 1 March 2014 (2 pages)
8 April 2014Director's details changed for David Gurton on 1 March 2014 (2 pages)
8 April 2014Registered office address changed from Rose Cottage 19 Trafalgar Road Gravesend Kent DA11 0QA on 8 April 2014 (1 page)
8 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Registered office address changed from Rose Cottage 19 Trafalgar Road Gravesend Kent DA11 0QA on 8 April 2014 (1 page)
8 April 2014Director's details changed for David Gurton on 1 March 2014 (2 pages)
8 April 2014Registered office address changed from Rose Cottage 19 Trafalgar Road Gravesend Kent DA11 0QA on 8 April 2014 (1 page)
8 April 2014Secretary's details changed for David Gurton on 1 March 2014 (1 page)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (11 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Boonpeng Pongto on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Boonpeng Pongto on 1 January 2010 (2 pages)
27 May 2010Director's details changed for David Gurton on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Boonpeng Pongto on 1 January 2010 (2 pages)
27 May 2010Director's details changed for David Gurton on 1 January 2010 (2 pages)
27 May 2010Director's details changed for David Gurton on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
30 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1
(2 pages)
30 March 2010Termination of appointment of Boonpeng Pongto as a director (1 page)
30 March 2010Termination of appointment of Boonpeng Pongto as a director (1 page)
30 March 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1
(2 pages)
30 July 2009Return made up to 10/03/09; full list of members (3 pages)
30 July 2009Return made up to 10/03/09; full list of members (3 pages)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
14 July 2009Compulsory strike-off action has been discontinued (1 page)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
13 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Return made up to 10/03/08; full list of members (3 pages)
1 December 2008Return made up to 10/03/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 April 2007Return made up to 10/03/07; full list of members (7 pages)
13 April 2007Return made up to 10/03/07; full list of members (7 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 May 2006Return made up to 10/03/06; full list of members (10 pages)
10 May 2006Return made up to 10/03/06; full list of members (10 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
10 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
6 May 2005Return made up to 10/03/05; full list of members (7 pages)
6 May 2005Return made up to 10/03/05; full list of members (7 pages)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 March 2003Return made up to 10/03/03; full list of members (7 pages)
14 March 2003Return made up to 10/03/03; full list of members (7 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
14 June 2002Return made up to 10/03/02; full list of members (7 pages)
14 June 2002Return made up to 10/03/02; full list of members (7 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
17 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 May 2001Return made up to 10/03/01; full list of members (6 pages)
21 May 2001Return made up to 10/03/01; full list of members (6 pages)
20 October 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 October 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 June 2000Return made up to 10/03/00; full list of members (6 pages)
27 June 2000Return made up to 10/03/00; full list of members (6 pages)
14 May 1999Return made up to 10/03/99; full list of members (6 pages)
14 May 1999Return made up to 10/03/99; full list of members (6 pages)
31 January 1999Registered office changed on 31/01/99 from: 74 college road sittingbourne kent ME10 1LD (1 page)
31 January 1999Director resigned (1 page)
31 January 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed;new director appointed (2 pages)
31 January 1999Director resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999New director appointed (2 pages)
31 January 1999Registered office changed on 31/01/99 from: 74 college road sittingbourne kent ME10 1LD (1 page)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1998Incorporation (10 pages)
10 March 1998Incorporation (10 pages)