UKBizDB.co.uk

FORM FILED LIMITED

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

This company is commonly known as Form Filed Limited. The company was founded 21 years ago and was given the registration number 04463282. The firm's registered office is in 1 HARDMAN SQUARE. You can find them at C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FORM FILED LIMITED
Company Number:04463282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Allied London No. 1 Spinningfields, Level 12, 1 Hardman Square, Manchester, United Kingdom, M3 3EB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director23 March 2018Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director18 June 2002Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director18 June 2002Active
C/O Allied London, Suite 1,, Bonded Warehouse, 18 Lower Byrom Street, Manchester, England, M3 4AP

Director27 March 2018Active
29 Broadhurst, Ashtead, KT21 1QB

Secretary30 September 2003Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary13 December 2011Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Secretary05 April 2012Active
1st Floor, 33 Cork Street, London, England, W1S 3NQ

Secretary15 October 2010Active
52 Kilworth Avenue, Shenfield, CM15 8PT

Secretary18 June 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary18 June 2002Active
2nd Floor, Hq Building, 2 Atherton Street, Manchester, England, M3 3GS

Director22 January 2015Active
1 Canterbury Close, Rayleigh, SS6 9PS

Director13 April 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director18 June 2002Active

People with Significant Control

Mr Michael Julian Ingall
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Frederick Paul Graham-Watson
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:C/O Allied London, Suite 1,, Bonded Warehouse, Manchester, England, M3 4AP
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Persons with significant control

Change to a person with significant control.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Officers

Change person director company with change date.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Address

Change registered office address company with date old address new address.

Download
2020-06-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Change person director company with change date.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Address

Change registered office address company with date old address new address.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Appoint person director company with name date.

Download
2018-04-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.