UKBizDB.co.uk

FORMWELL PLASTICS LIMITED

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

This company is commonly known as Formwell Plastics Limited. The company was founded 33 years ago and was given the registration number 02588988. The firm's registered office is in COALVILLE. You can find them at The Cottage Limby Hall Lane, Swannington, Coalville, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:FORMWELL PLASTICS LIMITED
Company Number:02588988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:The Cottage Limby Hall Lane, Swannington, Coalville, England, LE67 8QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Peter Laslett Close, Loughborough, England, LE11 2PT

Director01 May 2007Active
4 Brickyard Cottages, Copt Oak Road, Charley, Loughborough, United Kingdom, LE12 9XP

Secretary27 August 1991Active
Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, LS23 6HW

Secretary06 March 1991Active
20 New Walk, Leicester, LE1 6TX

Director06 March 1991Active
4 Brickyard Cottages, Copt Oak Road, Charley, Loughborough, United Kingdom, LE12 9XP

Director27 August 1991Active
4, Brickyard Ciottages, Copt Oak Road Charley, Loughborough, United Kingdom, LE12 9XP

Director27 August 1991Active
Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, LS23 6HW

Director06 March 1991Active

People with Significant Control

Mrs Charlotte Elizabeth Smith
Notified on:27 December 2021
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:The Cottage, Limby Hall Lane, Coalville, England, LE67 8QH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Nicholas Timson
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:The Cottage, Limby Hall Lane, Coalville, England, LE67 8QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Smith
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:The Cottage, Limby Hall Lane, Coalville, England, LE67 8QH
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Persons with significant control

Notification of a person with significant control.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Termination secretary company with name termination date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Capital

Capital allotment shares.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-07-20Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Address

Change registered office address company with date old address new address.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Accounts

Accounts with accounts type total exemption small.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.