UKBizDB.co.uk

FORM-FAB (WORCS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Form-fab (worcs) Limited. The company was founded 39 years ago and was given the registration number 01841377. The firm's registered office is in STOURPORT-ON-SEVERN,. You can find them at 9-11, Bache Road,, Sandy Lane Industrial Estate,, Stourport-on-severn,, Worcs.. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:FORM-FAB (WORCS) LIMITED
Company Number:01841377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 August 1984
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:9-11, Bache Road,, Sandy Lane Industrial Estate,, Stourport-on-severn,, Worcs., DY13 9QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11, , Bache Road,, Sandy Lane Industrial Estate,, Stourport-On-Severn,, United Kingdom, DY13 9QB

Secretary17 July 2023Active
9-11, Bache Road,, Sandy Lane Industrial Estate,, Stourport-On-Severn,, DY13 9QB

Director01 February 2016Active
9-11, , Bache Road,, Sandy Lane Industrial Estate,, Stourport-On-Severn,, England, DY13 9QB

Director01 August 2023Active
179, Battenhall Road, Worcester, United Kingdom, WR5 2BU

Director02 December 2015Active
32 Bilford Road, Worcester, WR3 8QA

Secretary-Active
Lancresse, Yew Tree Close, Bewdley, DY12 2PL

Secretary01 January 1994Active
32 Bilford Road, Worcester, WR3 8QA

Director-Active
Lancresse, Yew Tree Close, Bewdley, DY12 2PL

Director-Active
179 Battenhall Road, Worcester, WR5 2BU

Director-Active

People with Significant Control

Mr Andrew Connelley
Notified on:05 August 2022
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:9-11, Bache Road, Stourport-On-Severn, England, DY13 9QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Peter Hartwell
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:Lancresse, Yew Tree Close, Bewdley, United Kingdom, DY12 2PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Jonathon Wood
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:United Kingdom
Address:179, Battenhall Road, Worcester, United Kingdom, WR5 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-09-13Officers

Appoint person secretary company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-13Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Capital

Capital name of class of shares.

Download
2016-02-01Officers

Appoint person director company with name date.

Download
2016-01-08Officers

Termination director company with name termination date.

Download
2016-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.