Forman Metal Products Limited CLEVELAND


Founded in 1976, Forman Metal Products, classified under reg no. 01283036 is an active company. Currently registered at Portrack Grange Road TS18 2PH, Cleveland the company has been in the business for 48 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

There is a single director in the firm at the moment - Peter O., appointed on 19 May 1992. In addition, a secretary was appointed - Jeanette O., appointed on 2 February 1996. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barry G. who worked with the the firm until 10 September 1991.

Forman Metal Products Limited Address / Contact

Office Address Portrack Grange Road
Office Address2 Stockton-on-tees
Town Cleveland
Post code TS18 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01283036
Date of Incorporation Fri, 22nd Oct 1976
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 31st July
Company age 48 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Jeanette O.

Position: Secretary

Appointed: 02 February 1996

Peter O.

Position: Director

Appointed: 19 May 1992

Barry G.

Position: Secretary

Resigned: 10 September 1991

Janet G.

Position: Secretary

Appointed: 10 September 1991

Resigned: 02 February 1996

Barry G.

Position: Director

Appointed: 19 April 1991

Resigned: 06 January 2010

William H.

Position: Director

Appointed: 19 April 1991

Resigned: 10 September 1991

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Peter O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jeanette O. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeanette O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand137 806125 907152 525117 374127 272154 329
Current Assets226 029215 108197 106186 758260 949164 394
Debtors85 85986 76642 07266 800131 0157 323
Net Assets Liabilities202 323191 129211 775210 806256 031272 426
Property Plant Equipment95 83198 150104 145132 857114 353 
Total Inventories2 3642 4352 5092 5842 6622 742
Other
Accumulated Depreciation Impairment Property Plant Equipment78 42190 452106 826102 493126 210109 759
Average Number Employees During Period543444
Creditors33 61827 11519 03719 2729 70945 541
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 5424 49927 802 37 149
Disposals Property Plant Equipment 15 1954 50057 879 67 256
Increase From Depreciation Charge For Year Property Plant Equipment 17 57320 87323 46923 71720 698
Net Current Assets Liabilities158 318138 743146 216122 251172 928118 853
Property Plant Equipment Gross Cost174 252188 602210 971235 350240 563293 958
Provisions For Liabilities Balance Sheet Subtotal18 20818 64919 54925 03021 54130 626
Total Additions Including From Business Combinations Property Plant Equipment 29 54526 86982 2585 213120 651
Total Assets Less Current Liabilities254 149236 893250 361255 108287 281303 052

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 7th, March 2017
Free Download (6 pages)

Company search

Advertisements