FORMPRINT GROUP LIMITED
WEST BROMWICH 115CR (029) LIMITED

Company number 04084337
Status Active
Incorporation Date 5 October 2000
Company Type Private Limited Company
Address C/O LION FPG LTD, OLDBURY ROAD, WEST BROMWICH, WEST MIDLANDS, B70 8DQ
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Accounts for a dormant company made up to 31 August 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 2 . The most likely internet sites of FORMPRINT GROUP LIMITED are www.formprintgroup.co.uk, and www.formprint-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Formprint Group Limited is a Private Limited Company. The company registration number is 04084337. Formprint Group Limited has been working since 05 October 2000. The present status of the company is Active. The registered address of Formprint Group Limited is C O Lion Fpg Ltd Oldbury Road West Bromwich West Midlands B70 8dq. . GILLESPIE, Ian Stanley is a Secretary of the company. MIDLANDS SECRETARIAL MANAGEMENT LIMITED is a Secretary of the company. DELANEY, James Thomas is a Director of the company. GILLESPIE, Ian Stanley is a Director of the company. Secretary PEET, Alastair Jonathan Taylor has been resigned. Nominee Director FISHER, Jacqueline has been resigned. Director PEET, Alastair Jonathan Taylor has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
GILLESPIE, Ian Stanley
Appointed Date: 10 January 2001

Secretary
MIDLANDS SECRETARIAL MANAGEMENT LIMITED
Appointed Date: 12 June 2001

Director
DELANEY, James Thomas
Appointed Date: 10 January 2001
66 years old

Director
GILLESPIE, Ian Stanley
Appointed Date: 10 January 2001
68 years old

Resigned Directors

Secretary
PEET, Alastair Jonathan Taylor
Resigned: 11 January 2001
Appointed Date: 05 October 2000

Nominee Director
FISHER, Jacqueline
Resigned: 10 January 2001
Appointed Date: 05 October 2000
73 years old

Director
PEET, Alastair Jonathan Taylor
Resigned: 11 January 2001
Appointed Date: 05 October 2000
51 years old

Persons With Significant Control

Lion Fpg Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FORMPRINT GROUP LIMITED Events

13 Oct 2016
Confirmation statement made on 5 October 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 August 2015
26 Nov 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

19 Apr 2015
Accounts for a dormant company made up to 31 August 2014
12 Dec 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2

...
... and 40 more events
26 Jan 2001
Registered office changed on 26/01/01 from: 115 colmore row birmingham west midlands B3 3AL
17 Jan 2001
Accounting reference date shortened from 31/10/01 to 31/08/01
12 Jan 2001
Particulars of mortgage/charge
11 Jan 2001
Company name changed 115CR (029) LIMITED\certificate issued on 11/01/01
05 Oct 2000
Incorporation

FORMPRINT GROUP LIMITED Charges

8 February 2002
Debenture
Delivered: 12 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2001
All assets debenture
Delivered: 12 January 2001
Status: Satisfied on 6 September 2003
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…