UKBizDB.co.uk

FORMAPLEX LIMITED

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

This company is commonly known as Formaplex Limited. The company was founded 23 years ago and was given the registration number 04138909. The firm's registered office is in PORTSMOUTH. You can find them at Access Point Northarbour Road, Cosham, Portsmouth, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FORMAPLEX LIMITED
Company Number:04138909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2001
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Access Point Northarbour Road, Cosham, Portsmouth, PO6 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Dakota Business Park, Downley Road, Havant, PO9 2NJ

Secretary17 November 2011Active
1, Dakota Business Park, Downley Road, Havant, PO9 2NJ

Secretary01 June 2008Active
The Dray, Weston Fruit Farm, Nutbourne, Chichester, United Kingdom, PO18 8AX

Secretary10 January 2001Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Secretary10 January 2001Active
C/O Frp Advisory Trading Limited, 2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director16 April 2021Active
Access Point, Northarbour Road, Cosham, Portsmouth, England, PO6 3TE

Director01 June 2003Active
Access Point Northarbour Road, Northarbour Road, Cosham, Portsmouth, England, PO6 3TE

Director18 July 2016Active
1, Dakota Business Park, Downley Road, Havant, PO9 2NJ

Director01 March 2012Active
Access Point, Northarbour Road, Cosham, Portsmouth, England, PO6 3TE

Director11 December 2014Active
Access Point, Northarbour Road, Cosham, Portsmouth, England, PO6 3TE

Director17 November 2011Active
Access Point, Northarbour Road, Cosham, Portsmouth, England, PO6 3TE

Director01 June 2008Active
36 Hamilton Terrace, Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY

Director05 February 2021Active
26 Clare Gardens, Petersfield, GU31 4ET

Director01 November 2003Active
36 Nuffield Drive, Droitwich, WR9 0DJ

Director10 January 2001Active
Access Point Northarbour Road, Northarbour Road, Cosham, Portsmouth, England, PO6 3TE

Director10 April 2019Active
Access Point, Northarbour Road, Cosham, Portsmouth, PO6 3TE

Director29 November 2017Active
The Dray, Weston Fruit Farm, Nutbourne, Chichester, United Kingdom, PO18 8AX

Director10 January 2001Active
Access Point, Northarbour Road, Cosham, Portsmouth, England, PO6 3TE

Director10 January 2001Active
The Oakley, Kidderminster Road, Droitwich Spa, WR9 9AY

Corporate Director10 January 2001Active

People with Significant Control

Carbon Bidco Limited
Notified on:05 February 2021
Status:Active
Country of residence:United Kingdom
Address:36 Hamilton Terrace, Hamilton Terrace, Leamington Spa, United Kingdom, CV32 4LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Formaplex Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Access Point, Northarbour Road, Portsmouth, England, PO6 3TE
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-07Gazette

Gazette dissolved liquidation.

Download
2023-07-07Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-15Insolvency

Liquidation in administration progress report.

Download
2022-08-08Insolvency

Liquidation in administration progress report.

Download
2022-06-28Insolvency

Liquidation in administration extension of period.

Download
2022-02-04Insolvency

Liquidation in administration progress report.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-10-07Insolvency

Liquidation in administration proposals.

Download
2021-09-06Resolution

Resolution.

Download
2021-09-06Change of name

Change of name notice.

Download
2021-08-31Address

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

Download
2021-08-27Address

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

Download
2021-08-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2021-08-06Insolvency

Liquidation in administration appointment of administrator.

Download
2021-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-26Incorporation

Memorandum articles.

Download
2021-04-26Resolution

Resolution.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.