Formula One Yachts Limited

General information

Name:

Formula One Yachts Ltd

Office Address:

1st Floor Health Aid House Marlborough Hill HA1 1UD Harrow

Number: 06683957

Incorporation date: 2008-08-29

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Formula One Yachts Limited has existed in the UK for at least sixteen years. Started with registration number 06683957 in 2008, the company is registered at 1st Floor Health Aid House, Harrow HA1 1UD. Despite the fact, that lately it's been referred to as Formula One Yachts Limited, it previously was known under a different name. This company was known as Rainsford Mann Design until 13th July 2009, at which point the company name was changed to Manntal. The definitive change came on 23rd August 2010. This firm's declared SIC number is 99999 which means Dormant Company. The latest accounts cover the period up to Thu, 31st Aug 2023 and the most current annual confirmation statement was released on Mon, 28th Aug 2023.

With regards to this particular business, the full range of director's tasks have so far been done by Rupert M. who was assigned to lead the company on 29th August 2008. The following business had been overseen by Sdg Registrars Limited up until 2008. At least one secretary in this firm is a limited company: Ghp Registrars Limited.

  • Previous company's names
  • Formula One Yachts Limited 2010-08-23
  • Manntal Limited 2009-07-13
  • Rainsford Mann Design Limited 2008-08-29

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 29 August 2008

Address: 1st Floor, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

Latest update: 4 April 2024

Rupert M.

Role: Director

Appointed: 29 August 2008

Latest update: 4 April 2024

People with significant control

Executives with significant control over the firm are: Olivia M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rupert M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Olivia M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rupert M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2013
Annual Accounts 5 October 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 5 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 5 November 2014
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 November 2014
Annual Accounts 14 October 2016
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 14 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on August 31, 2023 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2014

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
15
Company Age

Similar companies nearby

Closest companies