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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Clearwell Gardens, Highgate Park, Dudley, DY1 2GD | Secretary | 31 January 2001 | Active |
Unit 6 Hingley Road, Hayes Industrial Estate, Halesowen, B63 2RR | Director | 01 April 2013 | Active |
Unit 6 Hingley Road, Hayes Industrial Estate, Halesowen, B63 2RR | Director | 01 April 2013 | Active |
59 Kirkstone Way, Lakeside, Brierley Hill, DY5 3RZ | Director | 03 January 2006 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 18 January 1993 | Active |
42a New Street, Wordsley, DY8 5RX | Secretary | 05 February 1993 | Active |
16 Vestry Close, Cradley Heath, B64 6JY | Secretary | 31 March 2000 | Active |
79 Hyperion Road, Stourton, Stourbridge, DY7 6SJ | Secretary | 22 February 2000 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 18 January 1993 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 18 January 1993 | Active |
51 Hill Street, Lower Gornal, Dudley, DY3 2DF | Director | 11 November 2002 | Active |
12 High Arcal Road, Lower Gornal, Dudley, DY3 3AP | Director | 11 November 2002 | Active |
Kingswood House, Martley, WP6 6PG | Director | 05 February 1993 | Active |
79 Hyperion Road, Stourton, Stourbridge, DY7 6SJ | Director | 01 April 2008 | Active |
79 Hyperion Road, Stourton, Stourbridge, DY7 6SJ | Director | 18 June 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Capital | Capital return purchase own shares. | Download |
2015-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Officers | Change person director company with change date. | Download |
2015-07-08 | Officers | Change person director company with change date. | Download |
2015-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-26 | Officers | Termination director company with name termination date. | Download |
2015-06-04 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.