Company NameForm It Shops & Showrooms Ltd.
DirectorBryan Millard
Company StatusActive
Company Number10066623
CategoryPrivate Limited Company
Incorporation Date16 March 2016(8 years, 1 month ago)
Previous NameForm It Exhibitions Ltd

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery
SIC 3612Manufacture other office & shop furniture
SIC 31010Manufacture of office and shop furniture

Directors

Director NameMr Bryan Millard
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(6 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Bismark House Bower Street
Oldham
OL1 3XB
Secretary NameMrs Deborah Furber
StatusCurrent
Appointed01 May 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressUnit 9 Newton Moor Industrial Estate
Lodge Street
Hyde
Cheshire
SK14 4LE
Director NameMr Nathan Miles Blythe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlvanley House Buxton Road
Stockport
SK2 6HA

Location

Registered AddressUnit 9 Newton Moor Industrial Estate
Lodge Street
Hyde
Cheshire
SK14 4LE
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 2 weeks from now)

Charges

30 October 2017Delivered on: 10 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 9 & 10 newton moor industrial estate lodge street hyde title no GM429581.
Outstanding
25 September 2017Delivered on: 26 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 July 2023Director's details changed for Mr Bryan Millard on 4 October 2016 (2 pages)
10 July 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
16 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
24 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
21 March 2022Registered office address changed from Unit 9 Lodge Street Newton Moor Industrial Estate Hyde Cheshire SK14 4LJ England to Unit 9 Newton Moor Industrial Estate Lodge Street Hyde Cheshire SK14 4LE on 21 March 2022 (1 page)
17 June 2021Micro company accounts made up to 31 January 2021 (8 pages)
7 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
10 September 2020Statement of capital following an allotment of shares on 13 February 2017
  • GBP 300
(3 pages)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
4 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
27 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
23 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
18 May 2018Registered office address changed from 2 Hollybrook Chadderton Oldham OL1 2SY England to Unit 9 Lodge Street Newton Moor Industrial Estate Hyde Cheshire SK14 4LJ on 18 May 2018 (1 page)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
10 November 2017Registration of charge 100666230002, created on 30 October 2017 (9 pages)
10 November 2017Registration of charge 100666230002, created on 30 October 2017 (9 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 September 2017Registration of charge 100666230001, created on 25 September 2017 (9 pages)
26 September 2017Registration of charge 100666230001, created on 25 September 2017 (9 pages)
21 May 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
21 May 2017Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page)
2 May 2017Appointment of Mrs Deborah Furber as a secretary on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Deborah Furber as a secretary on 1 May 2017 (2 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
15 March 2017Registered office address changed from C/O Eco Exhibitions Ltd Unit 7 Bismark House Bower Street Oldham OL1 3XB England to 2 Hollybrook Chadderton Oldham OL1 2SY on 15 March 2017 (1 page)
15 March 2017Registered office address changed from C/O Eco Exhibitions Ltd Unit 7 Bismark House Bower Street Oldham OL1 3XB England to 2 Hollybrook Chadderton Oldham OL1 2SY on 15 March 2017 (1 page)
20 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
20 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
(3 pages)
20 January 2017Termination of appointment of Nathan Miles Blythe as a director on 30 September 2016 (1 page)
20 January 2017Termination of appointment of Nathan Miles Blythe as a director on 30 September 2016 (1 page)
19 January 2017Registered office address changed from Alvanley House Buxton Road Stockport SK2 6HA England to C/O Eco Exhibitions Ltd Unit 7 Bismark House Bower Street Oldham OL1 3XB on 19 January 2017 (1 page)
19 January 2017Appointment of Mr Bryan Millard as a director on 30 September 2016 (2 pages)
19 January 2017Registered office address changed from Alvanley House Buxton Road Stockport SK2 6HA England to C/O Eco Exhibitions Ltd Unit 7 Bismark House Bower Street Oldham OL1 3XB on 19 January 2017 (1 page)
19 January 2017Appointment of Mr Bryan Millard as a director on 30 September 2016 (2 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 March 2016Incorporation
Statement of capital on 2016-03-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)