Company NameFormexa Ltd
DirectorJames Alan Richardson
Company StatusActive
Company Number06275482
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 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 NameJames Alan Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(2 weeks, 3 days after company formation)
Appointment Duration16 years, 9 months
RoleQuantity Surveying
Country of ResidenceUnited Kingdom
Correspondence Address42 Thelma Street
Ramsbottom
Bury
BL0 9JL
Secretary NameMaria Chantelle Richardson
NationalityBritish
StatusCurrent
Appointed27 August 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Correspondence Address34 Eden Avenue
Edenfield
Ramsbottom
Bury
BL0 0LD
Secretary NameAlan Richardson
NationalityBritish
StatusResigned
Appointed28 June 2007(2 weeks, 3 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2008)
RoleCompany Director
Correspondence Address25 Moors View
Ramsbottom
Bury
BL0 9FL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1James Alan Richardson
100.00%
Ordinary

Financials

Year2013
Net Worth£1,221
Cash£1,535
Current Liabilities£374

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months, 1 week from now)

Filing History

23 November 2023Micro company accounts made up to 30 June 2023 (2 pages)
19 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
22 November 2022Micro company accounts made up to 30 June 2022 (2 pages)
14 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
28 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 28 March 2022 (1 page)
2 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2 March 2022 (1 page)
4 January 2022Micro company accounts made up to 30 June 2021 (2 pages)
21 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 30 June 2020 (2 pages)
13 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 May 2018Change of details for James Alan Richardson as a person with significant control on 23 May 2018 (2 pages)
3 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 July 2009Return made up to 11/06/09; full list of members (3 pages)
2 July 2009Return made up to 11/06/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Appointment terminated secretary alan richardson (1 page)
9 September 2008Secretary appointed maria chantelle richardson (1 page)
9 September 2008Secretary appointed maria chantelle richardson (1 page)
9 September 2008Appointment terminated secretary alan richardson (1 page)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
11 June 2008Return made up to 11/06/08; full list of members (3 pages)
16 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 2007Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 July 2007Ad 28/06/07--------- £ si 99@1=99 £ ic 1/100 (3 pages)
16 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2007New secretary appointed (1 page)
5 July 2007New secretary appointed (1 page)
4 July 2007New director appointed (1 page)
4 July 2007New director appointed (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Registered office changed on 26/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
26 June 2007Registered office changed on 26/06/07 from: 39A leicester road salford manchester M7 4AS (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Director resigned (1 page)
11 June 2007Incorporation (12 pages)
11 June 2007Incorporation (12 pages)