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.
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 | : |
|
Registered Address | : | The Cottage Limby Hall Lane, Swannington, Coalville, England, LE67 8QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Peter Laslett Close, Loughborough, England, LE11 2PT | Director | 01 May 2007 | Active |
4 Brickyard Cottages, Copt Oak Road, Charley, Loughborough, United Kingdom, LE12 9XP | Secretary | 27 August 1991 | Active |
Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, LS23 6HW | Secretary | 06 March 1991 | Active |
20 New Walk, Leicester, LE1 6TX | Director | 06 March 1991 | Active |
4 Brickyard Cottages, Copt Oak Road, Charley, Loughborough, United Kingdom, LE12 9XP | Director | 27 August 1991 | Active |
4, Brickyard Ciottages, Copt Oak Road Charley, Loughborough, United Kingdom, LE12 9XP | Director | 27 August 1991 | Active |
Flat 5 Clifford Court, New Mill Lane Clifford, Wetherby, LS23 6HW | Director | 06 March 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Termination secretary company with name termination date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Capital | Capital allotment shares. | Download |
2018-07-20 | Officers | Termination director company with name termination date. | Download |
2018-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.