FORMIT FABRICATIONS (1995) LIMITED
SOUTH OCKENDON

Hellopages » Essex » Thurrock » RM15 5TH

Company number 02998146
Status Active
Incorporation Date 5 December 1994
Company Type Private Limited Company
Address UNIT 3 ARDMORE ROAD, AVELEY INDUSTRIAL ESTATE, SOUTH OCKENDON, ESSEX, RM15 5TH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 May 2016; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of FORMIT FABRICATIONS (1995) LIMITED are www.formitfabrications1995.co.uk, and www.formit-fabrications-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Gidea Park Rail Station is 5.8 miles; to Brentwood Rail Station is 6.8 miles; to Farningham Road Rail Station is 8.2 miles; to Billericay Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formit Fabrications 1995 Limited is a Private Limited Company. The company registration number is 02998146. Formit Fabrications 1995 Limited has been working since 05 December 1994. The present status of the company is Active. The registered address of Formit Fabrications 1995 Limited is Unit 3 Ardmore Road Aveley Industrial Estate South Ockendon Essex Rm15 5th. . SMITH, Tracey is a Secretary of the company. SMITH, Daniel John is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary SMITH, Linda has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director SMITH, Joseph Frederick Thomas has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Tracey
Appointed Date: 01 December 2004

Director
SMITH, Daniel John
Appointed Date: 01 December 2004
57 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 16 January 1995
Appointed Date: 05 December 1994

Secretary
SMITH, Linda
Resigned: 01 December 2004
Appointed Date: 16 January 1995

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 16 January 1995
Appointed Date: 05 December 1994

Director
SMITH, Joseph Frederick Thomas
Resigned: 01 December 2004
Appointed Date: 16 January 1995
82 years old

Persons With Significant Control

Mr Daniel John Smith
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tracey Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORMIT FABRICATIONS (1995) LIMITED Events

06 Dec 2016
Confirmation statement made on 5 December 2016 with updates
21 Nov 2016
Accounts for a dormant company made up to 31 May 2016
22 Feb 2016
Accounts for a dormant company made up to 31 May 2015
18 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

18 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2

...
... and 41 more events
02 Feb 1995
Registered office changed on 02/02/95 from: 54-58 caledonian road kings cross london N1 9RN

02 Feb 1995
Secretary resigned;new secretary appointed

02 Feb 1995
Director resigned;new director appointed

23 Jan 1995
Company name changed testblue uk LIMITED\certificate issued on 24/01/95

05 Dec 1994
Incorporation