About

Registered Number: 02308906
Date of Incorporation: 26/10/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Garden Street, Ramsbottom, Bury, Lancashire, BL0 9BQ

 

Based in Bury in Lancashire, Formulated Polymer Products Ltd was registered on 26 October 1988, it's status at Companies House is "Active". This business has 2 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Alan N/A 16 January 1996 1
RICE, Jeffrey William N/A 16 January 1996 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 15 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 16 January 2017
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 18 February 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 06 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 25 January 2010
363a - Annual Return 20 January 2009
AAMD - Amended Accounts 25 November 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 14 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 September 2004
AA - Annual Accounts 26 August 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 03 December 2002
AA - Annual Accounts 28 February 2002
363s - Annual Return 26 January 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 17 April 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 09 April 1999
AA - Annual Accounts 12 November 1998
363s - Annual Return 22 April 1998
AA - Annual Accounts 12 December 1997
169 - Return by a company purchasing its own shares 12 September 1997
RESOLUTIONS - N/A 07 August 1997
363s - Annual Return 04 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
395 - Particulars of a mortgage or charge 14 February 1997
AA - Annual Accounts 21 October 1996
395 - Particulars of a mortgage or charge 24 September 1996
225 - Change of Accounting Reference Date 25 June 1996
AA - Annual Accounts 09 May 1996
363s - Annual Return 07 March 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
AA - Annual Accounts 28 April 1995
363s - Annual Return 26 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 December 1994
AA - Annual Accounts 19 July 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 29 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 1993
363s - Annual Return 02 April 1993
AA - Annual Accounts 19 March 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 14 May 1991
363a - Annual Return 30 April 1991
287 - Change in situation or address of Registered Office 04 September 1990
AA - Annual Accounts 28 February 1990
363 - Annual Return 28 February 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 January 1989
287 - Change in situation or address of Registered Office 08 December 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1988
288 - N/A 10 November 1988
NEWINC - New incorporation documents 26 October 1988

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 January 1997 Fully Satisfied

N/A

Mortgage debenture 16 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.