UKBizDB.co.uk

FORMAGRIND LIMITED

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

This company is commonly known as Formagrind Limited. The company was founded 21 years ago and was given the registration number 04573242. The firm's registered office is in NEATH. You can find them at Unit 10, Milland Road Industrial Estate, Neath, West Glamorgan. This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.

Company Information

Name:FORMAGRIND LIMITED
Company Number:04573242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals

Office Address & Contact

Registered Address:Unit 10, Milland Road Industrial Estate, Neath, West Glamorgan, SA11 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Gilfach Road, Bryncoch, Neath, SA10 8EH

Secretary09 January 2007Active
18 Gilfach Road, The Ryddings, Neath, SA10 8EH

Director25 October 2002Active
18 Gilfach Road, The Ryddings, Neath, SA10 8EH

Secretary25 October 2002Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary25 October 2002Active
18 Gilfach Road, Bryncoch, Neath, SA10 8EH

Director04 January 2003Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director25 October 2002Active
13 Gloucester Building, Pantygog, Bridgend, CF32 8DW

Director25 October 2002Active

People with Significant Control

Jenifer Couser
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:Wales
Address:18, Gilfach Road, Neath, Wales, SA10 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Michael John Couser
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:Wales
Address:18, Gilfach Road, Neath, Wales, SA10 8EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-31Resolution

Resolution.

Download
2017-01-05Change of name

Change of name notice.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Accounts

Accounts with accounts type total exemption small.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Address

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

Download
2015-10-03Accounts

Accounts with accounts type total exemption full.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.