General information

Name:

Formby Surveys Ltd

Office Address:

Unit 112 Century Buildings Tower Street Brunswick Business Park L3 4BJ Liverpool

Number: 06182660

Incorporation date: 2007-03-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Formby Surveys started conducting its business in 2007 as a Private Limited Company under the ID 06182660. The firm has been active for 17 years and it's currently active. This company's office is based in Liverpool at Unit 112 Century Buildings Tower Street. Anyone could also find the company by the area code : L3 4BJ. The company's registered name transformation from Brand New (364) to Formby Surveys Limited came on 2007-12-18. This enterprise's declared SIC number is 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2022-08-31 is the last time when company accounts were reported.

Taking into consideration the following enterprise's executives list, since March 2017 there have been two directors: Gemma R. and Andrew R.. To support the directors in their duties, this specific company has been utilizing the expertise of Gemma R. as a secretary since the appointment on 2016-07-20.

  • Previous company's names
  • Formby Surveys Limited 2007-12-18
  • Brand New Co (364) Limited 2007-03-26

Financial data based on annual reports

Company staff

Gemma R.

Role: Director

Appointed: 27 March 2017

Latest update: 2 April 2024

Gemma R.

Role: Secretary

Appointed: 20 July 2016

Latest update: 2 April 2024

Andrew R.

Role: Director

Appointed: 30 August 2007

Latest update: 2 April 2024

People with significant control

Executives with significant control over the firm are: Andrew R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gemma R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew R.
Notified on 26 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gemma R.
Notified on 22 February 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ann R.
Notified on 22 February 2018
Ceased on 31 October 2020
Nature of control:
right to manage directors
William R.
Notified on 22 February 2018
Ceased on 31 October 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 12 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 12 January 2015
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 4 December 2015
Annual Accounts 10 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Annual Accounts 11 November 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 11 November 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from The Hayes Building 16-18 Johnson Street Liverpool Merseyside L3 2BQ England to Unit 112 Century Buildings Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on September 21, 2023 (AD01)
filed on: 21st, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Hamilton House 56 Hamilton Street

Post code:

CH41 5HZ

City / Town:

Birkenhead

HQ address,
2014

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2015

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

HQ address,
2016

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Accountant/Auditor,
2014 - 2015

Name:

Mclintocks Limited

Address:

46 Hamilton Square

Post code:

CH41 5AR

City / Town:

Birkenhead

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode