UKBizDB.co.uk

FORMULA PLASTICS LIMITED

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

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.

Company Information

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:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:20 The Broadway, Tynemouth, North Shields, Tyne & Wear, NE30 2LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Broadway, Tynemouth, North Shields, NE30 2LF

Secretary16 February 1996Active
4, Trefoil Road, Tanfield Lea, Stanley, England, DH9 9PH

Director01 July 2013Active
20 Broadway, Tynemouth, North Shields, NE30 2LF

Director16 February 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 February 1996Active
3 Hunters Ride, Appleton Wiske, Northallerton, DL6 2BD

Director16 February 1996Active
20 The Broadway, Tynemouth, North Shields, Tyne & Wear, NE30 2LF

Director04 January 2011Active
2, Mill Race, Wolsingham, Bishop Auckland, England, DL13 3BW

Director01 January 2015Active
23, Caistor Drive, Hartlepool, England, TS25 2QG

Director01 October 2009Active
61, Cockerton Green, Darlington, England, DL3 6EG

Director04 April 1996Active
20, The Broadway, Tynemouth, North Shields, NE30 2LF

Corporate Director01 October 2009Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director16 February 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Accounts

Accounts with accounts type small.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-02-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-17Persons with significant control

Change to a person with significant control.

Download
2021-01-22Resolution

Resolution.

Download
2021-01-08Capital

Capital allotment shares.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-09-10Officers

Change person director company with change date.

Download
2020-04-21Resolution

Resolution.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Accounts

Accounts with accounts type small.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type small.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.