About

Registered Number: 06411477
Date of Incorporation: 29/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Access Point Northarbour Road, Cosham, Portsmouth, PO6 3TE

 

Having been setup in 2007, Formaplex Machining Ltd have registered office in Portsmouth. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRASER-HARRIS, Anna Carin 17 November 2011 26 September 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 04 December 2019
CS01 - N/A 04 December 2019
RESOLUTIONS - N/A 16 May 2019
MA - Memorandum and Articles 16 May 2019
AP01 - Appointment of director 01 May 2019
AA - Annual Accounts 24 April 2019
MR04 - N/A 02 April 2019
MR01 - N/A 02 April 2019
CS01 - N/A 02 November 2018
TM01 - Termination of appointment of director 02 November 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 08 May 2018
MR01 - N/A 04 April 2018
AP01 - Appointment of director 10 January 2018
TM01 - Termination of appointment of director 10 January 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 28 June 2017
MR01 - N/A 08 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 11 November 2016
AP01 - Appointment of director 31 August 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 22 April 2015
AP01 - Appointment of director 10 February 2015
AD01 - Change of registered office address 10 February 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 05 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
TM01 - Termination of appointment of director 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
TM02 - Termination of appointment of secretary 09 October 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 24 December 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 06 December 2011
AP03 - Appointment of secretary 06 December 2011
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 17 November 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
TM01 - Termination of appointment of director 28 January 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
CERTNM - Change of name certificate 10 November 2010
CONNOT - N/A 10 November 2010
AUD - Auditor's letter of resignation 03 September 2010
AA - Annual Accounts 22 December 2009
AR01 - Annual Return 09 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 25 November 2008
353 - Register of members 25 November 2008
RESOLUTIONS - N/A 07 November 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 08 January 2008
225 - Change of Accounting Reference Date 08 January 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
RESOLUTIONS - N/A 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288b - Notice of resignation of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
NEWINC - New incorporation documents 29 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 March 2019 Outstanding

N/A

A registered charge 22 March 2018 Outstanding

N/A

A registered charge 08 February 2017 Outstanding

N/A

Debenture 12 July 2011 Fully Satisfied

N/A

Composite guarantee and debenture 14 December 2007 Outstanding

N/A

Composite guarantee and debenture 14 December 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.