This company is commonly known as Formpak Limited. The company was founded 16 years ago and was given the registration number 06453855. The firm's registered office is in SHARNBROOK. You can find them at The Exchange, Colworth Park, Sharnbrook, Bedfordshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | FORMPAK LIMITED |
---|---|---|
Company Number | : | 06453855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Exchange, Colworth Park, Sharnbrook, Bedfordshire, England, MK44 1LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
37 The Grove, Abingdon, OX14 2DQ | Director | 14 December 2007 | Active |
The Exchange, Colworth Science Park, Sharnbrook, Bedford, England, MK44 1LQ | Director | 03 February 2016 | Active |
47 Kysbie Close, Abingdon, OX14 1XY | Secretary | 14 December 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 14 December 2007 | Active |
47 Kysbie Close, Abingdon, OX14 1XY | Director | 14 December 2007 | Active |
Standor House, Winding Way, Thrapston, NN14 4NW | Director | 01 April 2008 | Active |
Mrs Rosemary Roberta Schneider | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Exchange, Colworth Park, Sharnbrook, England, MK44 1LZ |
Nature of control | : |
|
Mr Timothy Schneider | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 37, The Grove, Abingdon, England, OX14 2DQ |
Nature of control | : |
|
Ms Penelope Pearl Williams | ||
Notified on | : | 14 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Exchange, Colworth Park, Sharnbrook, England, MK44 1LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Capital | Capital allotment shares. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Termination secretary company with name termination date. | Download |
2018-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-21 | Officers | Change person director company with change date. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.