PHORMATIVE LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8HG

Company number 06827656
Status Active
Incorporation Date 23 February 2009
Company Type Private Limited Company
Address 5 PROSPECT PLACE MILLENNIUM WAY, PRIDE PARK, DERBY, UNITED KINGDOM, DE24 8HG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Director's details changed for Mr Philip Anthony Harris on 23 December 2016; Registered office address changed from 193 Derby Road Ilkeston Derbyshire DE7 5FF to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 6 January 2017. The most likely internet sites of PHORMATIVE LIMITED are www.phormative.co.uk, and www.phormative.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Peartree Rail Station is 1.8 miles; to Duffield Rail Station is 5.2 miles; to Willington Rail Station is 6.6 miles; to Langley Mill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phormative Limited is a Private Limited Company. The company registration number is 06827656. Phormative Limited has been working since 23 February 2009. The present status of the company is Active. The registered address of Phormative Limited is 5 Prospect Place Millennium Way Pride Park Derby United Kingdom De24 8hg. . HARRIS, Philip Anthony is a Director of the company. Director SHERATON, Roy has been resigned. Director ARGUS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HARRIS, Philip Anthony
Appointed Date: 23 February 2009
69 years old

Resigned Directors

Director
SHERATON, Roy
Resigned: 23 February 2009
Appointed Date: 23 February 2009
81 years old

Director
ARGUS NOMINEE DIRECTORS LIMITED
Resigned: 23 February 2009
Appointed Date: 23 February 2009

Persons With Significant Control

Mr Philip Anthony Harris
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

PHORMATIVE LIMITED Events

02 Mar 2017
Confirmation statement made on 18 February 2017 with updates
07 Feb 2017
Director's details changed for Mr Philip Anthony Harris on 23 December 2016
06 Jan 2017
Registered office address changed from 193 Derby Road Ilkeston Derbyshire DE7 5FF to 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG on 6 January 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Register(s) moved to registered inspection location 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG
...
... and 18 more events
04 Mar 2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
04 Mar 2009
Registered office changed on 04/03/2009 from wharf lodge 112 mansfield road derby DE1 3RA
25 Feb 2009
Appointment terminated director argus nominee directors LIMITED
25 Feb 2009
Appointment terminated director roy sheraton
23 Feb 2009
Incorporation