Warning: file_put_contents(c/6a4ff9787e33cca8ae9f4746f5430e04.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/e8352ec7fcfac39ac0bf5488dfcb7437.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Formrite Limited, GL1 5SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FORMRITE LIMITED

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

This company is commonly known as Formrite Limited. The company was founded 12 years ago and was given the registration number 07948417. The firm's registered office is in GLOUCESTER. You can find them at Units 4&5 Venture Business Centre, Madleaze Estate, Bristol Road, Gloucester, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:FORMRITE LIMITED
Company Number:07948417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2012
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:Units 4&5 Venture Business Centre, Madleaze Estate, Bristol Road, Gloucester, GL1 5SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4&5, Venture Business Centre, Madleaze Estate, Bristol Road, Gloucester, United Kingdom, GL1 5SJ

Director14 February 2012Active
Units 4&5, Venture Business Centre, Madleaze Estate, Bristol Road, Gloucester, GL1 5SJ

Director14 February 2012Active
Units 4&5, Venture Business Centre, Madleaze Estate, Bristol Road, Gloucester, United Kingdom, GL1 5SJ

Director14 February 2012Active
Pillar House, 113/115 Bath Road, Cheltenham, United Kingdom, GL53 7LS

Director14 February 2012Active

People with Significant Control

Mr Stephen Francis Drew
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:Unit 4 & 5, Venture Business Centre, Madleaze Estate, Gloucester, England, GL1 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Eraldo Rossi
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Unit 4 & 5, Venture Business Centre, Madleaze Estate, Gloucester, England, GL1 5SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-22Officers

Change person director company with change date.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Officers

Change person director company with change date.

Download
2016-09-19Accounts

Accounts with accounts type total exemption small.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-02Officers

Change person director company with change date.

Download
2015-08-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-22Accounts

Accounts with accounts type total exemption small.

Download
2014-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-17Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.