UKBizDB.co.uk

FORMASH CONSTRUCTION PRODUCTS LIMITED

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

This company is commonly known as Formash Construction Products Limited. The company was founded 17 years ago and was given the registration number 06297468. The firm's registered office is in ASHFORD. You can find them at 11 Woodlands Road, Willesborough, Ashford, Kent. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:FORMASH CONSTRUCTION PRODUCTS LIMITED
Company Number:06297468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2007
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:11 Woodlands Road, Willesborough, Ashford, Kent, TN24 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Woodlands Road, Willesborough, Ashford, TN24 0AE

Secretary29 June 2007Active
11 Woodlands Road, Willesborough, Ashford, TN24 0AE

Director29 June 2007Active
11 Woodlands Road, Willesborough, Ashford, TN24 0AE

Director29 June 2007Active
75 Cudworth Road, Ashford, TN24 0BE

Director04 September 2007Active
4 Woodland Rise, West Hythe Road, Hythe, CT21 4NA

Director04 September 2007Active

People with Significant Control

Mr Robin Peter Webb
Notified on:13 July 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:4, Woodland Rise, West Hythe Road, Hythe, England, CT21 4NA
Nature of control:
  • Significant influence or control
Mr James Mccourt
Notified on:13 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:75, Cudworth Road, Ashford, England, TN24 0BE
Nature of control:
  • Significant influence or control
Mr Anthony Robert Ayres
Notified on:13 July 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:11, Woodlands Road, Ashford, England, TN24 0AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Judith Lang
Notified on:13 July 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:11, Woodlands Road, Ashford, England, TN24 0AE
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 (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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-30Gazette

Gazette notice voluntary.

Download
2022-08-23Dissolution

Dissolution application strike off company.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Persons with significant control

Change to a person with significant control.

Download
2022-05-03Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Persons with significant control

Change to a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption full.

Download
2016-08-18Accounts

Accounts with accounts type micro entity.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.