This company is commonly known as Format Builders Limited. The company was founded 56 years ago and was given the registration number 00910150. The firm's registered office is in TADWORTH. You can find them at Brackendene, Mill Road, Tadworth, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | FORMAT BUILDERS LIMITED |
---|---|---|
Company Number | : | 00910150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 1967 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brackendene, Mill Road, Tadworth, Surrey, KT20 7TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brackendene, Mill Road, Tadworth, England, KT20 7TE | Secretary | 26 September 2011 | Active |
Brackendene, Mill Road, Tadworth, KT20 7TE | Director | 15 June 2020 | Active |
Brackendene, Mill Road, Tadworth, KT20 7TE | Director | 31 January 2021 | Active |
50 Balaam House, Collingwood Road, Sutton, SM1 1RX | Secretary | 01 July 1997 | Active |
83 Claremont Avenue, New Malden, KT3 6QW | Secretary | 31 July 2002 | Active |
20 Cotswold Court, Horsham, RH13 5SS | Secretary | - | Active |
Brackendene, Mill Road, Tadworth, England, KT20 7TE | Director | 26 September 2011 | Active |
The Little House, 38a Downs Wood, Epsom Down, KT18 5UL | Director | 25 October 2007 | Active |
Brackendene, Mill Road, Tadworth, England, KT20 7TE | Director | - | Active |
38a Downs Wood, Epsom, KT18 5UL | Director | 25 October 2007 | Active |
Brackendene Mill Lane, Tadworth, KT20 7TE | Director | 25 February 1998 | Active |
Mr Clive Norman Austin Stanford | ||
Notified on | : | 15 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1930 |
Nationality | : | British |
Address | : | Brackendene, Mill Road, Tadworth, KT20 7TE |
Nature of control | : |
|
Claudia Elizabeth Stanford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Address | : | Brackendene, Mill Road, Tadworth, KT20 7TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Officers | Appoint person director company with name date. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-20 | Officers | Change person director company with change date. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Officers | Termination director company with name termination date. | Download |
2016-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.