Formara Limited SOUTHEND-ON-SEA


Founded in 1973, Formara, classified under reg no. 01114482 is an active company. Currently registered at 16 The Candlemakers SS2 5RX, Southend-on-sea the company has been in the business for 51 years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on 2022/08/31.

The firm has 3 directors, namely Alejandro L., Andrew P. and Taha A.. Of them, Taha A. has been with the company the longest, being appointed on 28 June 2023 and Alejandro L. has been with the company for the least time - from 8 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Formara Limited Address / Contact

Office Address 16 The Candlemakers
Office Address2 Temple Farm Business Park
Town Southend-on-sea
Post code SS2 5RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01114482
Date of Incorporation Fri, 18th May 1973
Industry Printing n.e.c.
End of financial Year 30th August
Company age 51 years old
Account next due date Thu, 30th May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Alejandro L.

Position: Director

Appointed: 08 September 2023

Andrew P.

Position: Director

Appointed: 19 July 2023

Taha A.

Position: Director

Appointed: 28 June 2023

Frederick K.

Position: Secretary

Appointed: 17 September 2008

Resigned: 30 July 2014

Frederick K.

Position: Director

Appointed: 30 May 2003

Resigned: 30 July 2014

Philip W.

Position: Director

Appointed: 30 May 2003

Resigned: 28 June 2023

Barbara K.

Position: Secretary

Appointed: 30 May 2003

Resigned: 17 September 2008

Jennifer S.

Position: Director

Appointed: 21 March 1991

Resigned: 31 March 1993

Robert S.

Position: Director

Appointed: 21 March 1991

Resigned: 31 March 1993

Robert R.

Position: Director

Appointed: 21 March 1991

Resigned: 30 May 2003

Patricia B.

Position: Director

Appointed: 21 March 1991

Resigned: 30 May 2003

Geoffrey B.

Position: Director

Appointed: 21 March 1991

Resigned: 30 May 2003

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Lifeboat Management Ltd from Eastleigh, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Wilce Media Group Limited that put Southend-On-Sea, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lifeboat Management Ltd

Ahmad Tea Ltd Winchester Road, Chandler's Ford, Eastleigh, SO53 2PZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14506483
Notified on 28 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wilce Media Group Limited

16 The Candlemakers, Temple Farm Business Park, Southend-On-Sea, Essex, SS2 5RX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09085773
Notified on 6 April 2016
Ceased on 28 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-31
Net Worth163 99946 39417 688
Balance Sheet
Cash Bank In Hand 18 395459
Current Assets548 860418 376287 811
Debtors536 860387 981275 352
Stocks Inventory12 00012 00012 000
Tangible Fixed Assets374 384362 879304 276
Reserves/Capital
Called Up Share Capital2 0002 0002 000
Profit Loss Account Reserve161 99944 39415 688
Shareholder Funds163 99946 39417 688
Other
Creditors Due After One Year150 377120 37423 204
Creditors Due Within One Year588 985584 870527 318
Deferred Tax Liability19 88329 61723 877
Net Assets Liability Excluding Pension Asset Liability163 99946 39417 688
Net Current Assets Liabilities-40 125-166 494-239 507
Number Shares Allotted 2 0002 000
Par Value Share 11
Share Capital Allotted Called Up Paid2 0002 0002 000
Tangible Fixed Assets Additions 49 9301 100
Tangible Fixed Assets Cost Or Valuation1 499 5811 474 5111 243 090
Tangible Fixed Assets Depreciation1 125 1971 111 632938 814
Tangible Fixed Assets Depreciation Charged In Period 60 37550 856
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 73 940223 674
Tangible Fixed Assets Disposals 75 000232 521
Total Assets Less Current Liabilities334 259196 38564 769

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 21st, November 2023
Free Download (12 pages)

Company search

Advertisements