Company NameFine Instruments Limited
DirectorsDavid Thomas Woods and Joanna Felicity Woods
Company StatusActive
Company Number04285961
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDavid Thomas Woods
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address12 Sterndale Close
Girton
Cambridge
CB3 0PR
Director NameMrs Joanna Felicity Woods
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(18 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleRisk Analyst
Country of ResidenceEngland
Correspondence Address12 Sterndale Close
Girton
Cambridge
CB3 0PR
Director NameGillian Mary Woods
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleExecutive
Correspondence Address22 Stirling Avenue
Leigh On Sea
Essex
SS9 3PP
Secretary NameGillian Mary Woods
NationalityBritish
StatusResigned
Appointed12 September 2001(same day as company formation)
RoleExecutive
Correspondence Address22 Stirling Avenue
Leigh On Sea
Essex
SS9 3PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 King Street
London
SW1Y 6QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

378 at £1David Thomas Woods
75.60%
Ordinary
122 at £1Joanna Woods
24.40%
Ordinary

Financials

Year2014
Net Worth£109,638
Cash£3,303
Current Liabilities£169,133

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Filing History

26 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
26 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
26 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
28 March 2022Registered office address changed from 128 Rawreth Lane Rayleigh Essex SS6 9RR to 17 King Street London SW1Y 6QU on 28 March 2022 (1 page)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
26 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
21 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
18 May 2020Appointment of Ms Joanna Felicity Woods as a director on 11 May 2020 (2 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
23 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 September 2019Change of details for Mr David Thomas Woods as a person with significant control on 1 September 2019 (2 pages)
13 September 2019Director's details changed for David Thomas Woods on 1 September 2019 (2 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500
(3 pages)
19 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 500
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(3 pages)
24 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 500
(3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 500
(3 pages)
4 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 500
(3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for David Thomas Woods on 12 September 2010 (2 pages)
4 October 2010Director's details changed for David Thomas Woods on 12 September 2010 (2 pages)
4 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 December 2008Return made up to 12/09/08; full list of members (4 pages)
3 December 2008Return made up to 12/09/08; full list of members (4 pages)
3 December 2008Appointment terminated director gillian woods (1 page)
3 December 2008Appointment terminated secretary gillian woods (1 page)
3 December 2008Appointment terminated secretary gillian woods (1 page)
3 December 2008Appointment terminated director gillian woods (1 page)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
10 October 2007Return made up to 12/09/07; full list of members (3 pages)
10 October 2007Return made up to 12/09/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
3 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
10 October 2006Return made up to 12/09/06; full list of members (3 pages)
10 October 2006Return made up to 12/09/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 October 2005Return made up to 12/09/05; full list of members (3 pages)
4 October 2005Return made up to 12/09/05; full list of members (3 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
9 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
9 October 2003Return made up to 12/09/03; full list of members
  • 363(287) ‐ Registered office changed on 09/10/03
(7 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
7 October 2002Ad 12/09/01--------- £ si 499@1=499 £ ic 1/500 (3 pages)
7 October 2002Return made up to 12/09/02; full list of members (6 pages)
7 October 2002Return made up to 12/09/02; full list of members (6 pages)
7 October 2002Ad 12/09/01--------- £ si 499@1=499 £ ic 1/500 (3 pages)
24 January 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
24 January 2002Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
16 January 2002Company name changed glocourt LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
16 January 2002New director appointed (2 pages)
16 January 2002Company name changed glocourt LIMITED\certificate issued on 16/01/02 (2 pages)
16 January 2002New secretary appointed;new director appointed (2 pages)
14 January 2002Registered office changed on 14/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
14 January 2002Registered office changed on 14/01/02 from: 788-790 finchley road london NW11 7TJ (1 page)
12 September 2001Incorporation (18 pages)
12 September 2001Incorporation (18 pages)