Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Finesse Glazing Ltd
Finesse Glazing Ltd is an active company incorporated on 1 February 2016 with the registered office located in Norwich, Norfolk. Finesse Glazing Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
6 years ago
Company No
09980606
Private limited company
Age
9 years
Incorporated
1 February 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
23 June 2025
(4 months ago)
Next confirmation dated
23 June 2026
Due by
7 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Finesse Glazing Ltd
Contact
Update Details
Address
64-66 Westwick Street
Norwich
Norfolk
NR2 4SZ
United Kingdom
Address changed on
3 Jun 2025
(5 months ago)
Previous address was
29 Blackwell Avenue Norwich NR7 8XN England
Companies in NR2 4SZ
Telephone
07940 341971
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
2
Spencer Peter Johnson Medlar
Director • Glazier • British • Lives in UK • Born in Jan 1998
Darren James Borrett
Director • Builder • British • Lives in UK • Born in Apr 1970
Mark David Medlar
Director • Glazier • British • Lives in England • Born in Aug 1973
Suzanne Cathy Arthurton
Secretary
Mr Mark David Medlar
PSC • British • Lives in England • Born in Aug 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Darren Borrett Building Services Ltd
Darren James Borrett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£17.46K
Decreased by £56.74K (-76%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£113.24K
Increased by £37.44K (+49%)
Total Liabilities
-£33.92K
Decreased by £4.36K (-11%)
Net Assets
£79.31K
Increased by £41.8K (+111%)
Debt Ratio (%)
30%
Decreased by 20.55% (-41%)
See 10 Year Full Financials
Latest Activity
Mrs Suzanne Cathy Arthurton Appointed
4 Months Ago on 23 Jun 2025
Confirmation Submitted
4 Months Ago on 23 Jun 2025
Mr Spencer Peter Johnson Medlar Details Changed
4 Months Ago on 20 Jun 2025
Full Accounts Submitted
4 Months Ago on 20 Jun 2025
Registered Address Changed
5 Months Ago on 3 Jun 2025
Darren James Borrett (PSC) Resigned
5 Months Ago on 1 Jun 2025
Darren James Borrett Resigned
5 Months Ago on 1 Jun 2025
Full Accounts Submitted
11 Months Ago on 19 Nov 2024
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Accounting Period Extended
1 Year Ago on 23 Oct 2024
Get Alerts
Get Credit Report
Discover Finesse Glazing Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 23 June 2025 with updates
Submitted on 23 Jun 2025
Appointment of Mrs Suzanne Cathy Arthurton as a secretary on 23 June 2025
Submitted on 23 Jun 2025
Cessation of Darren James Borrett as a person with significant control on 1 June 2025
Submitted on 23 Jun 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Jun 2025
Director's details changed for Mr Spencer Peter Johnson Medlar on 20 June 2025
Submitted on 20 Jun 2025
Statement of capital following an allotment of shares on 20 June 2025
Submitted on 20 Jun 2025
Registered office address changed from 29 Blackwell Avenue Norwich NR7 8XN England to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 3 June 2025
Submitted on 3 Jun 2025
Termination of appointment of Darren James Borrett as a director on 1 June 2025
Submitted on 3 Jun 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Nov 2024
Confirmation statement made on 20 October 2024 with no updates
Submitted on 24 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs