UKBizDB.co.uk

FORMAPLEX MACHINING LIMITED

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

This company is commonly known as Formaplex Machining Limited. The company was founded 16 years ago and was given the registration number 06411477. 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 70100 - Activities of head offices.

Company Information

Name:FORMAPLEX MACHINING LIMITED
Company Number:06411477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2007
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director18 July 2016Active
2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

Director10 April 2019Active
Unit 1 Dakota Business Park, 14 Downley Road, Havant, PO9 2NJ

Secretary17 November 2011Active
2b, Castle Avenue, Warblington, Havant, PO9 2RY

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

Secretary13 December 2007Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary29 October 2007Active
Access Point, Northarbour Road, Cosham, Portsmouth, England, PO6 3TE

Director13 December 2007Active
Access Point, Northarbour Road, Cosham, Portsmouth, England, PO6 3TE

Director13 December 2007Active
Unit 1 Dakota Business Park, 14 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
Access Point, Northarbour Road, Cosham, Portsmouth, PO6 3TE

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

Director13 December 2007Active
Access Point, Northarbour Road, Cosham, Portsmouth, England, PO6 3TE

Director13 December 2007Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director29 October 2007Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-03-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-07Resolution

Resolution.

Download
2021-03-31Address

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

Download
2021-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-30Insolvency

Liquidation voluntary statement of affairs.

Download
2021-02-16Resolution

Resolution.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type small.

Download
2020-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Incorporation

Memorandum articles.

Download
2019-05-16Resolution

Resolution.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2019-04-24Accounts

Accounts with accounts type full.

Download
2019-04-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Officers

Termination director company with name termination date.

Download
2018-07-06Officers

Termination director company with name termination date.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.