Company NameFine Art Transport Services Limited
DirectorsJonathan Barry Cox and John Charles Medway
Company StatusActive
Company Number07443252
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameJonathan Barry Cox
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Springfield Gardens
Bromley
BR1 2LY
Director NameMr John Charles Medway
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Windsor Road
Crowborough
East Sussex
TN6 2JB
Director NameMr Barry Charles Warmisham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.fineartservicesltd.co.uk
Telephone020 82910265
Telephone regionLondon

Location

Registered AddressSuites 5 & 7 3rd Floor Roxby House
20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1John Medway
50.00%
Ordinary
1 at £1Jonathan Cox
50.00%
Ordinary

Financials

Year2014
Net Worth£94,976
Cash£105,038
Current Liabilities£69,349

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

7 February 2011Delivered on: 17 February 2011
Persons entitled: Gle Properties LTD

Classification: Rent deposit deed
Secured details: £2,895 due or to become due from the company to the chargee.
Particulars: The deposit of £2,895.
Outstanding

Filing History

23 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
9 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 March 2018Change of details for Mr John Charles Medway as a person with significant control on 20 March 2018 (2 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
27 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
27 January 2012Current accounting period extended from 30 November 2011 to 31 March 2012 (3 pages)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 24 November 2011 (1 page)
24 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 January 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 2
(4 pages)
7 January 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 2
(4 pages)
7 December 2010Appointment of Mr John Charles Medway as a director (2 pages)
7 December 2010Termination of appointment of Barry Warmisham as a director (1 page)
7 December 2010Appointment of Jonathan Barry Cox as a director (2 pages)
7 December 2010Termination of appointment of Barry Warmisham as a director (1 page)
7 December 2010Appointment of Jonathan Barry Cox as a director (2 pages)
7 December 2010Appointment of Mr John Charles Medway as a director (2 pages)
18 November 2010Incorporation (27 pages)
18 November 2010Incorporation (27 pages)