This company is commonly known as Formula Plastics Limited. The company was founded 28 years ago and was given the registration number 03160525. The firm's registered office is in TYNE & WEAR. You can find them at 20 The Broadway, Tynemouth, North Shields, Tyne & Wear, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | FORMULA PLASTICS LIMITED |
---|---|---|
Company Number | : | 03160525 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 The Broadway, Tynemouth, North Shields, Tyne & Wear, NE30 2LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Broadway, Tynemouth, North Shields, NE30 2LF | Secretary | 16 February 1996 | Active |
4, Trefoil Road, Tanfield Lea, Stanley, England, DH9 9PH | Director | 01 July 2013 | Active |
20 Broadway, Tynemouth, North Shields, NE30 2LF | Director | 16 February 1996 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 16 February 1996 | Active |
3 Hunters Ride, Appleton Wiske, Northallerton, DL6 2BD | Director | 16 February 1996 | Active |
20 The Broadway, Tynemouth, North Shields, Tyne & Wear, NE30 2LF | Director | 04 January 2011 | Active |
2, Mill Race, Wolsingham, Bishop Auckland, England, DL13 3BW | Director | 01 January 2015 | Active |
23, Caistor Drive, Hartlepool, England, TS25 2QG | Director | 01 October 2009 | Active |
61, Cockerton Green, Darlington, England, DL3 6EG | Director | 04 April 1996 | Active |
20, The Broadway, Tynemouth, North Shields, NE30 2LF | Corporate Director | 01 October 2009 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 16 February 1996 | Active |
Mr Christopher Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61, Cockerton Green, Darlington, United Kingdom, DL3 6EG |
Nature of control | : |
|
Dr John Reginald Suggate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Address | : | 20 The Broadway, Tynemouth, Tyne & Wear, NE30 2LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-15 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type small. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-22 | Resolution | Resolution. | Download |
2021-01-08 | Capital | Capital allotment shares. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2020-09-10 | Officers | Change person director company with change date. | Download |
2020-04-21 | Resolution | Resolution. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-09 | Accounts | Accounts with accounts type small. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type small. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.