FORM FILED LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
FORM FILED LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
FORM FILED LIMITED was incorporated 21 years ago on 18/06/2002 and has the registered number: 04463282. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
FORM FILED LIMITED was incorporated 21 years ago on 18/06/2002 and has the registered number: 04463282. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
FORM FILED LIMITED - MANCHESTER
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O ALLIED LONDON, SUITE 1, BONDED WAREHOUSE
MANCHESTER
GREATER MANCHESTER
M3 4AP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/05/2023 | 03/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN RAINE | Feb 1981 | British | Director | 2018-03-27 | CURRENT |
MR MICHAEL JULIAN INGALL | Dec 1959 | British | Director | 2002-06-18 | CURRENT |
FREDERICK PAUL GRAHAM-WATSON | Sep 1957 | British | Director | 2002-06-18 | CURRENT |
MR SURESH PREMJI GORASIA | Mar 1974 | British | Director | 2018-03-23 | CURRENT |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2002-06-18 UNTIL 2002-06-18 | RESIGNED | ||
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-06-18 UNTIL 2002-06-18 | RESIGNED | ||
MR GARY KEITH TROTT | Mar 1972 | British | Director | 2004-04-13 UNTIL 2008-10-03 | RESIGNED |
MR ANDREW JAMES CAMPBELL | May 1976 | British | Director | 2015-01-22 UNTIL 2018-04-05 | RESIGNED |
JOHN HENRY NIXON | Dec 1953 | British | Secretary | 2002-06-18 UNTIL 2003-09-30 | RESIGNED |
MR SURESH PREMJI GORASIA | Secretary | 2010-10-15 UNTIL 2011-12-13 | RESIGNED | ||
ANDY CAMPBELL | Secretary | 2012-04-05 UNTIL 2018-04-05 | RESIGNED | ||
MR MARTIN BELL | Secretary | 2011-12-13 UNTIL 2012-04-05 | RESIGNED | ||
MR JOHN RICHARD ASHURST | British | Secretary | 2003-09-30 UNTIL 2010-10-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael Julian Ingall | 2016-04-06 | 12/1959 | Manchester Greater Manchester |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Frederick Paul Graham-Watson | 2016-04-06 | 9/1957 | Manchester Greater Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Form Filed Limited | 2023-03-02 | 31-12-2022 | £-6,769,057 equity |
Form Filed Limited | 2022-06-08 | 31-12-2021 | £-6,769,061 equity |
Form Filed Limited | 2021-07-02 | 31-12-2020 | £-6,769,062 equity |
Form Filed Limited | 2020-06-30 | 31-12-2019 | £-6,769,071 equity |
Form Filed Limited | 2019-09-26 | 31-12-2018 | £-6,769,365 equity |
Form Filed Limited | 2018-09-29 | 31-12-2017 | £-6,473,883 equity |