UKBizDB.co.uk

FORMAT ARCHITECTURAL LIMITED

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

This company is commonly known as Format Architectural Limited. The company was founded 31 years ago and was given the registration number 02780508. The firm's registered office is in HALESOWEN. You can find them at Unit 6 Hingley Road, Hayes Industrial Estate, Halesowen, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:FORMAT ARCHITECTURAL LIMITED
Company Number:02780508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 6 Hingley Road, Hayes Industrial Estate, Halesowen, West Midlands, B63 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Clearwell Gardens, Highgate Park, Dudley, DY1 2GD

Secretary31 January 2001Active
Unit 6 Hingley Road, Hayes Industrial Estate, Halesowen, B63 2RR

Director01 April 2013Active
Unit 6 Hingley Road, Hayes Industrial Estate, Halesowen, B63 2RR

Director01 April 2013Active
59 Kirkstone Way, Lakeside, Brierley Hill, DY5 3RZ

Director03 January 2006Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary18 January 1993Active
42a New Street, Wordsley, DY8 5RX

Secretary05 February 1993Active
16 Vestry Close, Cradley Heath, B64 6JY

Secretary31 March 2000Active
79 Hyperion Road, Stourton, Stourbridge, DY7 6SJ

Secretary22 February 2000Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director18 January 1993Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director18 January 1993Active
51 Hill Street, Lower Gornal, Dudley, DY3 2DF

Director11 November 2002Active
12 High Arcal Road, Lower Gornal, Dudley, DY3 3AP

Director11 November 2002Active
Kingswood House, Martley, WP6 6PG

Director05 February 1993Active
79 Hyperion Road, Stourton, Stourbridge, DY7 6SJ

Director01 April 2008Active
79 Hyperion Road, Stourton, Stourbridge, DY7 6SJ

Director18 June 1997Active

People with Significant Control

Mrs Julie Ann Pond
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:England
Address:59, Kirkstone Way, Brierley Hill, England, DY5 3RZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jayne Louise Burke
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:17, Clearwell Gardens, Dudley, England, DY1 2GD
Nature of control:
  • Significant influence or control

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
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-08-11Accounts

Accounts with accounts type total exemption small.

Download
2015-11-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Capital

Capital return purchase own shares.

Download
2015-08-04Accounts

Accounts with accounts type total exemption small.

Download
2015-07-08Officers

Change person director company with change date.

Download
2015-07-08Officers

Change person director company with change date.

Download
2015-07-08Mortgage

Mortgage satisfy charge full.

Download
2015-06-26Officers

Termination director company with name termination date.

Download
2015-06-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.