Form Manufacturing Limited LONDON


Form Manufacturing started in year 2015 as Private Limited Company with registration number 09462616. The Form Manufacturing company has been functioning successfully for nine years now and its status is in administration. The firm's office is based in London at 5th Floor Grove House. Postal code: NW1 6BB. Since Wednesday 18th March 2015 Form Manufacturing Limited is no longer carrying the name Ess002.

Form Manufacturing Limited Address / Contact

Office Address 5th Floor Grove House
Office Address2 248a Marylebone Road
Town London
Post code NW1 6BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09462616
Date of Incorporation Fri, 27th Feb 2015
Industry Manufacture of office and shop furniture
End of financial Year 31st March
Company age 9 years old
Account next due date Fri, 31st Dec 2021 (818 days after)
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Sun, 13th Mar 2022 (2022-03-13)
Last confirmation statement dated Sat, 27th Feb 2021

Company staff

Warren C.

Position: Director

Appointed: 26 March 2015

Antony P.

Position: Director

Appointed: 26 March 2015

Matthew B.

Position: Director

Appointed: 01 September 2015

Resigned: 18 September 2017

Matthew E.

Position: Director

Appointed: 26 March 2015

Resigned: 31 March 2019

Sheilagh S.

Position: Director

Appointed: 27 February 2015

Resigned: 07 April 2015

Aidan T.

Position: Director

Appointed: 27 February 2015

Resigned: 07 April 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Essendon Nominee Limited from Milton Keynes, England. This PSC is categorised as "a limited" and has 50,01-75% shares. This PSC and has 50,01-75% shares.

Essendon Nominee Limited

3 Warren Yard, Stratford Road, Milton Keynes, Buckinghamshire, MK12 5NW, England

Legal authority Private Limited Company
Legal form Limited
Notified on 3 February 2017
Nature of control: 50,01-75% shares

Company previous names

Ess002 March 18, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Net Worth-563 904  
Balance Sheet
Cash Bank In Hand6 204  
Cash Bank On Hand6 20473 55820 870
Current Assets651 193956 8161 392 797
Debtors525 774697 6761 259 906
Net Assets Liabilities-583 195-389 650-383 216
Net Assets Liabilities Including Pension Asset Liability-563 904  
Other Debtors70 774412 506382 081
Property Plant Equipment157 541150 020100 074
Stocks Inventory119 215  
Tangible Fixed Assets157 541  
Total Inventories119 215185 582112 021
Reserves/Capital
Called Up Share Capital1  
Profit Loss Account Reserve-563 905  
Shareholder Funds-563 904  
Other
Amount Specific Advance Or Credit Directors50 08053 78255 395
Amount Specific Advance Or Credit Made In Period Directors108 76079 0631 613
Amount Specific Advance Or Credit Repaid In Period Directors58 68075 36160 000
Accrued Liabilities Deferred Income183 84099 449 
Accumulated Depreciation Impairment Property Plant Equipment38 54199 058150 774
Amounts Owed To Group Undertakings720 218810 395810 395
Amounts Recoverable On Contracts  538 692
Average Number Employees During Period414459
Called Up Share Capital Not Paid 100 
Creditors56 89321 323821 689
Creditors Due After One Year49 474  
Creditors Due Within One Year1 323 164  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  63
Disposals Property Plant Equipment  167
Finance Lease Liabilities Present Value Total56 89321 32311 294
Fixed Assets157 541  
Increase From Depreciation Charge For Year Property Plant Equipment 60 51751 779
Intangible Fixed Assets Additions42 680  
Net Current Assets Liabilities-671 971-518 347338 399
Number Shares Allotted1  
Other Creditors3 637108 87899 644
Other Taxation Social Security Payable83 02993 309160 610
Par Value Share1  
Prepayments Accrued Income209 979107 490 
Property Plant Equipment Gross Cost196 082249 078250 848
Secured Debts100 393  
Share Capital Allotted Called Up Paid1  
Tangible Fixed Assets Additions245 762  
Tangible Fixed Assets Cost Or Valuation196 082  
Tangible Fixed Assets Depreciation38 541  
Tangible Fixed Assets Depreciation Charged In Period41 750  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals3 209  
Tangible Fixed Assets Disposals49 680  
Total Additions Including From Business Combinations Property Plant Equipment 52 9961 937
Total Assets Less Current Liabilities-526 302-368 327438 473
Trade Creditors Trade Payables208 132285 371520 587
Trade Debtors Trade Receivables124 346336 101339 133
Advances Credits Directors51 512  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
New registered office address 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Change occurred on Monday 14th June 2021. Company's previous address: Unit 7 Falcon Business Park Meadow Lane Loughborough Leicestershire LE11 1HL England.
filed on: 14th, June 2021
Free Download (2 pages)

Company search