Company NameFinsa UK Limited
Company StatusActive
Company Number02518590
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameJose Carballo
Date of BirthDecember 1952 (Born 71 years ago)
NationalitySpanish
StatusCurrent
Appointed01 June 1998(7 years, 11 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFinanciera Maderera Sa Crtra A Coruna Tui Km 57
15884 Santiago De Compostela
Spain
Director NameMr Rafael Federico Willisch
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySpanish
StatusCurrent
Appointed18 February 2008(17 years, 7 months after company formation)
Appointment Duration16 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ocean Park
Dock Road
Birkenhead
Merseyside
CH41 1HW
Wales
Director NameMr Pablo Luis Figueroa Lopez
Date of BirthJuly 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed20 May 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleDirector/Company Secretary
Country of ResidenceSpain
Correspondence AddressAptdo. 127
Financiera Maderera S.A. Carretera N-550 Km 57
Santiago De Compostela
(A Coruna)
15707
Secretary NameMr Pablo Luis Figueroa Lopez
StatusCurrent
Appointed20 May 2021(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address15 Ocean Park
Dock Road
Birkenhead
Merseyside
CH41 1HW
Wales
Director NameMr Roger Geoffrey Korshaw
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1990(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 1994)
RoleManaging Director
Correspondence Address10 Harvington Drive
Ainsdale
Southport
Merseyside
PR8 2QT
Secretary NameMr Roger Geoffrey Korshaw
NationalityBritish
StatusResigned
Appointed09 August 1990(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 1994)
RoleManaging Director
Correspondence Address10 Harvington Drive
Ainsdale
Southport
Merseyside
PR8 2QT
Director NameMr Patrick Kennedy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1990(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 March 1995)
RoleAccountant
Correspondence Address2 Radcliffe Park
College Court Casletroy
Limerick
Cn Limerick
Irish
Director NameLiam McElligott
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1990(4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 1997)
RoleEngineer
Correspondence AddressMonaskeha
Clonlara
County Clare
Ireland
Director NameLance O'Neill
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed05 November 1990(4 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 September 2000)
RoleAccountant
Correspondence AddressDerg View
Scariff
County Clare
Irish
Director NameMr Jose Maria Ramos Garcia
Date of BirthSeptember 1940 (Born 83 years ago)
NationalitySpanish
StatusResigned
Appointed05 November 1990(4 months after company formation)
Appointment Duration15 years, 4 months (resigned 22 March 2006)
RoleDr Of Engineering
Correspondence AddressFinsa Crtra A Coruna Tui Km 57
15884 Santiago De Compostela
Spain
Director NameRafael Willisch
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed09 May 1994(3 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 October 2000)
RoleEconomist
Correspondence AddressFray Rosendo Salvado No8 6-C
Santiago De Compostela
La Coruna 15701
Spain
Secretary NameLance O'Neill
NationalityIrish
StatusResigned
Appointed09 May 1994(3 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2000)
RoleAccountant
Correspondence AddressDerg View
Scariff
County Clare
Irish
Director NameVirgilio Romero
Date of BirthNovember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed01 June 1998(7 years, 11 months after company formation)
Appointment Duration22 years, 11 months (resigned 20 May 2021)
RoleCommercial Director
Country of ResidenceSpain
Correspondence AddressFinsa Crtra A Coruna Tui Km 57
15884 Santiago De Compostela
Spain
Secretary NameVirgilio Romero
NationalitySpanish
StatusResigned
Appointed06 August 2001(11 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 20 May 2021)
RoleCommercial Director
Country of ResidenceSpain
Correspondence AddressFinsa Crtra A Coruna Tui Km 57
15884 Santiago De Compostela
Spain
Director NameManuel Jaime Garcia Muela
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed22 March 2006(15 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2010)
RoleCompany Director
Correspondence AddressMontero Rios 26, 4
Santiago De Compostela
Galicia
Foreign

Contact

Websitewww.finsahome.co.uk/
Telephone0151 6523329
Telephone regionLiverpool

Location

Registered Address15 Ocean Park
Dock Road
Birkenhead
Merseyside
CH41 1HW
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardSeacombe
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Financiera Maderera Sa
100.00%
Ordinary

Financials

Year2014
Turnover£34,491,000
Gross Profit£3,273,000
Net Worth£1,217,000
Cash£62,000
Current Liabilities£6,150,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

30 January 2012Delivered on: 7 February 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 June 2023Full accounts made up to 31 December 2022 (28 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
16 May 2023Appointment of Mr Fernando Segade Castro as a director on 9 May 2023 (2 pages)
16 May 2023Termination of appointment of Rafael Federico Willisch as a director on 9 May 2023 (1 page)
16 May 2023Appointment of Ms Raquel Carrillo Pecino as a director on 9 May 2023 (2 pages)
16 May 2023Termination of appointment of Jose Carballo as a director on 9 May 2023 (1 page)
8 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
7 June 2022Full accounts made up to 31 December 2021 (26 pages)
31 March 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 4,050,000
(3 pages)
30 June 2021Full accounts made up to 31 December 2020 (26 pages)
14 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
20 May 2021Appointment of Mr. Pablo Luis Figueroa Lopez as a secretary on 20 May 2021 (2 pages)
20 May 2021Termination of appointment of Virgilio Romero as a secretary on 20 May 2021 (1 page)
20 May 2021Appointment of Mr. Pablo Luis Figueroa Lopez as a director on 20 May 2021 (2 pages)
20 May 2021Termination of appointment of Virgilio Romero as a director on 20 May 2021 (1 page)
26 January 2021Auditor's resignation (1 page)
19 December 2020Full accounts made up to 31 December 2019 (26 pages)
16 November 2020Notification of Financiera Maderera S.A. as a person with significant control on 31 October 2016 (2 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
10 January 2020Cessation of David John Harris as a person with significant control on 31 December 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (26 pages)
18 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
14 September 2018Full accounts made up to 31 December 2017 (26 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
17 August 2017Full accounts made up to 31 December 2016 (25 pages)
17 August 2017Full accounts made up to 31 December 2016 (25 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 October 2016Satisfaction of charge 1 in full (1 page)
6 October 2016Satisfaction of charge 1 in full (1 page)
11 July 2016Full accounts made up to 31 December 2015 (25 pages)
11 July 2016Full accounts made up to 31 December 2015 (25 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(6 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(6 pages)
22 July 2015Full accounts made up to 31 December 2014 (20 pages)
22 July 2015Full accounts made up to 31 December 2014 (20 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50,000
(6 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
17 September 2014Full accounts made up to 31 December 2013 (20 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(6 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(6 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 50,000
(6 pages)
18 July 2013Registered office address changed from Vittoria Dock Complex Duke Street Birkenhead CH41 1EY on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Vittoria Dock Complex Duke Street Birkenhead CH41 1EY on 18 July 2013 (1 page)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
24 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
12 June 2012Full accounts made up to 31 December 2011 (18 pages)
12 June 2012Full accounts made up to 31 December 2011 (18 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
7 February 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
17 June 2010Termination of appointment of Manuel Garcia Muela as a director (1 page)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr. Rafael Willisch on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Virgilio Romero on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Jose Carballo on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Jose Carballo on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Virgilio Romero on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mr. Rafael Willisch on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Full accounts made up to 31 December 2009 (18 pages)
17 June 2010Full accounts made up to 31 December 2009 (18 pages)
17 June 2010Termination of appointment of Manuel Garcia Muela as a director (1 page)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Virgilio Romero on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Mr. Rafael Willisch on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Jose Carballo on 1 June 2010 (2 pages)
25 June 2009Return made up to 05/06/09; full list of members (4 pages)
25 June 2009Return made up to 05/06/09; full list of members (4 pages)
6 May 2009Full accounts made up to 31 December 2008 (18 pages)
6 May 2009Full accounts made up to 31 December 2008 (18 pages)
17 September 2008Full accounts made up to 31 December 2007 (18 pages)
17 September 2008Full accounts made up to 31 December 2007 (18 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 June 2008Director's change of particulars / jose carballo / 18/02/2008 (1 page)
11 June 2008Director's change of particulars / jose carballo / 18/02/2008 (1 page)
28 February 2008Director appointed mr. Rafael willisch (1 page)
28 February 2008Director appointed mr. Rafael willisch (1 page)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
8 June 2007Return made up to 05/06/07; full list of members (3 pages)
2 May 2007Full accounts made up to 31 December 2006 (18 pages)
2 May 2007Full accounts made up to 31 December 2006 (18 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
30 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 June 2006Return made up to 05/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 April 2006Full accounts made up to 31 December 2005 (15 pages)
25 April 2006Full accounts made up to 31 December 2005 (15 pages)
6 July 2005Return made up to 05/06/05; full list of members (7 pages)
6 July 2005Return made up to 05/06/05; full list of members (7 pages)
15 March 2005Full accounts made up to 31 December 2004 (15 pages)
15 March 2005Full accounts made up to 31 December 2004 (15 pages)
28 June 2004Return made up to 05/06/04; full list of members (7 pages)
28 June 2004Return made up to 05/06/04; full list of members (7 pages)
31 March 2004Full accounts made up to 31 December 2003 (15 pages)
31 March 2004Full accounts made up to 31 December 2003 (15 pages)
18 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2003Return made up to 05/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Full accounts made up to 31 December 2002 (13 pages)
31 March 2003Full accounts made up to 31 December 2002 (13 pages)
5 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
5 July 2002Return made up to 05/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/07/02
(7 pages)
10 May 2002Full accounts made up to 31 December 2001 (13 pages)
10 May 2002Full accounts made up to 31 December 2001 (13 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Return made up to 05/06/01; full list of members (8 pages)
10 August 2001Return made up to 05/06/01; full list of members (8 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (13 pages)
5 June 2001Full accounts made up to 31 December 2000 (13 pages)
27 November 2000Full accounts made up to 31 December 1999 (14 pages)
27 November 2000Full accounts made up to 31 December 1999 (14 pages)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000Secretary resigned;director resigned (1 page)
6 September 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 September 2000Return made up to 05/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Full accounts made up to 31 December 1998 (13 pages)
7 June 1999Return made up to 05/06/99; no change of members (8 pages)
7 June 1999Return made up to 05/06/99; no change of members (8 pages)
23 April 1998Full accounts made up to 31 December 1997 (13 pages)
23 April 1998Full accounts made up to 31 December 1997 (13 pages)
26 September 1997Accounts for a medium company made up to 31 December 1996 (10 pages)
26 September 1997Accounts for a medium company made up to 31 December 1996 (10 pages)
17 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 September 1996Accounts for a medium company made up to 31 December 1995 (10 pages)
27 September 1996Accounts for a medium company made up to 31 December 1995 (10 pages)
17 July 1996Return made up to 05/06/96; full list of members (6 pages)
17 July 1996Return made up to 05/06/96; full list of members (6 pages)
29 November 1995Accounts for a medium company made up to 31 December 1994 (11 pages)
29 November 1995Accounts for a medium company made up to 31 December 1994 (11 pages)
5 September 1995Return made up to 05/06/95; no change of members (4 pages)
5 September 1995Return made up to 05/06/95; no change of members (4 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
28 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
27 September 1990Company name changed\certificate issued on 27/09/90 (2 pages)
27 September 1990Company name changed\certificate issued on 27/09/90 (2 pages)
4 July 1990Incorporation (9 pages)
4 July 1990Incorporation (9 pages)