UKBizDB.co.uk

FORMATT HITECH LTD.

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

This company is commonly known as Formatt Hitech Ltd.. The company was founded 20 years ago and was given the registration number 05041874. The firm's registered office is in ABERDARE. You can find them at Unit 23, Aberaman Park Industrial Est, Aberdare, Rhondda Cynon Taff. This company's SIC code is 26702 - Manufacture of photographic and cinematographic equipment.

Company Information

Name:FORMATT HITECH LTD.
Company Number:05041874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2004
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26702 - Manufacture of photographic and cinematographic equipment

Office Address & Contact

Registered Address:Unit 23, Aberaman Park Industrial Est, Aberdare, Rhondda Cynon Taff, CF44 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Aberaman Park Industrial Est, Aberdare, CF44 6DA

Director01 May 2019Active
Kt Nakano Building, 5-68-10 Nakano, Nakano-Ku, Japan,

Director16 September 2015Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary12 February 2004Active
55 Brookfield Road, Churchdown, Gloucester, GL3 2PG

Secretary12 February 2004Active
Unit 23, Aberaman Park Industrial Est, Aberdare, CF44 6DA

Secretary11 February 2011Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director12 February 2004Active
23, Waungoch, Upper Tumble, Llanelli, Wales, SA14 6BX

Director13 March 2013Active
55 Brookfield Road, Churchdown, Gloucester, GL3 2PG

Director12 February 2004Active
55 Brookfield Road, Churchdown, Gloucester, GL3 2PG

Director12 February 2004Active
1 Hillview Cottages, Fox Elms Road Tuffley, Gloucester, GL4 0BS

Director01 February 2005Active
Unit 23, Aberaman Park Industrial Est, Aberdare, CF44 6DA

Director01 May 2019Active
601-A, Shiv-Smurti - Iii, Raheja, Complex, Balkum,, Thane (West), India,

Director01 February 2005Active
Unit 23, Aberaman Park Industrial Est, Aberdare, CF44 6DA

Director01 August 2020Active
Unit 23, Aberaman Park Industrial Est, Aberdare, CF44 6DA

Director11 February 2011Active
9, Ffordd Y Berllan, Morganstown, Cardiff, Wales, CF15 8EY

Director13 March 2013Active

People with Significant Control

Toru Yamanaka
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:Japanese
Country of residence:Japan
Address:Kt Nakano Building 5-68-10 Nakano, Nakano-Ku, Japan,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with updates.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2024-04-03Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type small.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Change account reference date company previous shortened.

Download
2022-03-03Accounts

Accounts with accounts type small.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-03Gazette

Gazette filings brought up to date.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-07-24Accounts

Accounts with accounts type small.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type small.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-05-07Officers

Appoint person director company with name date.

Download
2019-02-18Mortgage

Mortgage satisfy charge full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type small.

Download
2018-05-22Accounts

Accounts with accounts type small.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Gazette

Gazette filings brought up to date.

Download
2018-02-06Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.