Formwork Direct International Ltd

General information

Name:

Formwork Direct International Limited

Office Address:

Formwork House 1 Hornhouse Lane L33 7YQ Knowsley

Number: 07234684

Incorporation date: 2010-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@formworkdirect.co.uk

Website

www.formworkdirectinternational.com

Description

Data updated on:

This firm referred to as Formwork Direct International was started on 2010-04-26 as a Private Limited Company. The company's head office can be reached at Knowsley on Formwork House, 1 Hornhouse Lane. Should you have to contact this business by post, the postal code is L33 7YQ. The company registration number for Formwork Direct International Ltd is 07234684. The company's classified under the NACE and SIC code 82990 and their NACE code stands for Other business support service activities not elsewhere classified. 2023-03-31 is the last time when account status updates were filed.

Formwork Direct International Ltd is a small-sized vehicle operator with the licence number OC1103932. The firm has one transport operating centre in the country. In their subsidiary in Liverpool on Kirkdale, 2 machines are available.

From the data we have gathered, this particular business was created in 2010 and has so far been overseen by four directors, and out this collection of individuals three (Stephen D., Carl K. and David H.) are still active.

Financial data based on annual reports

Company staff

Stephen D.

Role: Director

Appointed: 20 March 2012

Latest update: 9 February 2024

Carl K.

Role: Director

Appointed: 26 April 2010

Latest update: 9 February 2024

David H.

Role: Director

Appointed: 26 April 2010

Latest update: 9 February 2024

People with significant control

Executives who have control over this firm are as follows: David H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Carl K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

David H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Carl K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 May 2024
Confirmation statement last made up date 26 April 2023
Annual Accounts 15 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 December 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 November 2015
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts 28 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 November 2013

Company Vehicle Operator Data

71 - 83 Derby Road

Address

Kirkdale

City

Liverpool

Postal code

L20 8LW

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of share class name or designation (SH08)
filed on: 31st, October 2023
capital
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 2 Brookfield Trade Centre Brookfield Drive

Post code:

L9 7AJ

City / Town:

Liverpool

HQ address,
2014

Address:

71-83 Derby Road Kirkdale

Post code:

L20 8LW

City / Town:

Liverpool

HQ address,
2015

Address:

71-83 Derby Road Kirkdale

Post code:

L20 8LW

City / Town:

Liverpool

HQ address,
2016

Address:

71-83 Derby Road Kirkdale

Post code:

L20 8LW

City / Town:

Liverpool

Accountant/Auditor,
2016 - 2014

Name:

Matthews Sutton & Co Ltd

Address:

48 - 52 Penny Lane Mossley Hill

Post code:

L18 1DG

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Closest Companies - by postcode