About

Registered Number: 02789307
Date of Incorporation: 12/02/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: Unit C Pattern Shop, Trevoarn, Hayle, Cornwall, TR27 4EZ,

 

Based in Hayle in Cornwall, Formactual Projects Ltd was setup in 1993, it's status at Companies House is "Active". We don't currently know the number of employees at this company. This company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTT, Robert John 02 March 1993 - 1
KNIGHT, Alan Henry James 02 March 1993 13 March 2014 1
Secretary Name Appointed Resigned Total Appointments
TREWHELLA, Ross 04 May 2011 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 31 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 26 June 2018
AD01 - Change of registered office address 24 May 2018
AD01 - Change of registered office address 10 May 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 09 May 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AP03 - Appointment of secretary 05 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 04 July 2008
287 - Change in situation or address of Registered Office 09 June 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 18 May 2007
363s - Annual Return 26 February 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 20 April 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 21 February 2002
363s - Annual Return 22 February 2001
AA - Annual Accounts 16 January 2001
225 - Change of Accounting Reference Date 08 September 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 19 February 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 13 February 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 11 March 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 29 March 1996
AA - Annual Accounts 08 February 1996
AUD - Auditor's letter of resignation 07 August 1995
363s - Annual Return 03 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 20 February 1994
395 - Particulars of a mortgage or charge 22 October 1993
RESOLUTIONS - N/A 12 August 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 August 1993
123 - Notice of increase in nominal capital 12 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 April 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 April 1993
288 - N/A 17 March 1993
288 - N/A 17 March 1993
287 - Change in situation or address of Registered Office 17 March 1993
NEWINC - New incorporation documents 12 February 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 15 October 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.