Company NameFormtrac Limited
DirectorNigel Julian Smethurst
Company StatusActive
Company Number03695389
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Julian Smethurst
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Syddal Road
Bramhall
Stockport
SK7 1AB
Secretary NameMr Nigel Julian Smethurst
NationalityBritish
StatusCurrent
Appointed27 October 2008(9 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Correspondence Address31 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
Secretary NameLinda Elisabeth Smethurst
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleNurse
Correspondence Address177 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NG
Director NameLinda Elisabeth Smethurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years after company formation)
Appointment Duration6 years, 9 months (resigned 27 October 2008)
RoleNurse
Correspondence Address177 Grove Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 7NG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Websiteformtrac.co.uk
Email address[email protected]
Telephone0161 4396688
Telephone regionManchester

Location

Registered Address19 Syddal Road
Bramhall
Stockport
Greater Manchester
SK7 1AB
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Nigel Julian Smethurst
100.00%
Ordinary

Financials

Year2014
Net Worth£20,654
Cash£21,515
Current Liabilities£28,348

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

24 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
15 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
18 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
25 May 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
13 May 2022Compulsory strike-off action has been discontinued (1 page)
12 May 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
12 May 2022Director's details changed for Mr Nigel Julian Smethurst on 12 May 2022 (2 pages)
12 May 2022Registered office address changed from 35 Stockdale Drive Whittle Hall Warrington Cheshire WA5 3RU to 19 Syddal Road Bramhall Stockport Greater Manchester SK7 1AB on 12 May 2022 (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
7 April 2021Micro company accounts made up to 31 December 2020 (6 pages)
26 January 2021Confirmation statement made on 14 January 2021 with updates (5 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (6 pages)
15 February 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
12 April 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
15 January 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
12 February 2018Confirmation statement made on 14 January 2018 with updates (5 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
13 September 2017Unaudited abridged accounts made up to 31 December 2016 (16 pages)
14 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
7 November 2011Secretary's details changed for Mr Nigel Smethurst on 7 November 2011 (1 page)
7 November 2011Secretary's details changed for Mr Nigel Smethurst on 7 November 2011 (1 page)
7 November 2011Secretary's details changed for Mr Nigel Smethurst on 7 November 2011 (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Mr Nigel Julian Smethurst on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Nigel Julian Smethurst on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 May 2009Director's change of particulars / nigel smethurst / 27/05/2009 (1 page)
29 May 2009Director's change of particulars / nigel smethurst / 27/05/2009 (1 page)
21 January 2009Return made up to 14/01/09; full list of members (3 pages)
21 January 2009Return made up to 14/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 October 2008Secretary appointed mr nigel smethurst (1 page)
27 October 2008Appointment terminated director linda smethurst (1 page)
27 October 2008Secretary appointed mr nigel smethurst (1 page)
27 October 2008Appointment terminated secretary linda smethurst (1 page)
27 October 2008Appointment terminated director linda smethurst (1 page)
27 October 2008Appointment terminated secretary linda smethurst (1 page)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
23 January 2008Return made up to 14/01/08; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 February 2007Return made up to 14/01/07; full list of members (2 pages)
13 February 2007Return made up to 14/01/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 February 2006Return made up to 14/01/06; full list of members (2 pages)
22 February 2006Return made up to 14/01/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 January 2005Return made up to 14/01/05; full list of members (7 pages)
17 January 2005Registered office changed on 17/01/05 from: innisfree 73 warrington road penketh warrington WA5 2DG (1 page)
17 January 2005Return made up to 14/01/05; full list of members (7 pages)
17 January 2005Registered office changed on 17/01/05 from: innisfree 73 warrington road penketh warrington WA5 2DG (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 February 2004Return made up to 14/01/04; full list of members (7 pages)
23 February 2004Return made up to 14/01/04; full list of members (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
21 January 2003Return made up to 14/01/03; full list of members (7 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2002Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2002Ad 01/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2002Return made up to 14/01/02; full list of members (6 pages)
22 February 2002Return made up to 14/01/02; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 January 2001Return made up to 14/01/01; full list of members (6 pages)
12 January 2001Return made up to 14/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 September 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
11 September 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
1 March 2000Return made up to 14/01/00; full list of members (6 pages)
1 March 2000Return made up to 14/01/00; full list of members (6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Registered office changed on 29/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
29 January 1999New secretary appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999Registered office changed on 29/01/99 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Secretary resigned (1 page)
21 January 1999Director resigned (2 pages)
21 January 1999Director resigned (2 pages)
14 January 1999Incorporation (10 pages)
14 January 1999Incorporation (10 pages)