Formatt Limited ALTRINCHAM


Formatt started in year 1998 as Private Limited Company with registration number 03569752. The Formatt company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Altrincham at 91 Hale Road. Postal code: WA15 9HW. Since Tue, 18th Mar 2003 Formatt Limited is no longer carrying the name Formark (u.k.).

At present there are 2 directors in the the firm, namely Clive W. and Matthew H.. In addition one secretary - Clive W. - is with the company. 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 - Simon H. who worked with the the firm until 22 September 1999.

Formatt Limited Address / Contact

Office Address 91 Hale Road
Office Address2 Hale
Town Altrincham
Post code WA15 9HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03569752
Date of Incorporation Tue, 26th May 1998
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Clive W.

Position: Director

Appointed: 05 October 2000

Clive W.

Position: Secretary

Appointed: 22 September 1999

Matthew H.

Position: Director

Appointed: 17 June 1998

Jeffrey L.

Position: Director

Appointed: 07 August 2011

Resigned: 09 December 2013

Jamie L.

Position: Director

Appointed: 01 March 2003

Resigned: 07 August 2011

Simon H.

Position: Secretary

Appointed: 17 June 1998

Resigned: 22 September 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 May 1998

Resigned: 17 June 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1998

Resigned: 17 June 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Formatt Holdings Limited from Altrincham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Matthew H. This PSC owns 75,01-100% shares.

Formatt Holdings Limited

First Floor 93-95 Hale Road, Hale, Altrincham, Cheshire, WA15 9HW, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 12600985
Notified on 3 June 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Matthew H.

Notified on 23 June 2016
Ceased on 3 June 2020
Nature of control: 75,01-100% shares

Company previous names

Formark (u.k.) March 18, 2003
Powertopic June 30, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand12 402164 839144 755688 391732 078255 240
Current Assets2 799 9732 535 8612 852 6223 534 8713 794 1511 548 460
Debtors2 787 5712 371 0222 707 8672 846 4803 062 0731 293 220
Net Assets Liabilities1 030 1361 523 3332 285 7131 007 5161 015 279751 338
Other Debtors3 8003 8003 0001 8002 0001 600
Property Plant Equipment814 000802 0001 004 9604 36014 74811 148
Other
Accumulated Depreciation Impairment Property Plant Equipment461 779473 779275 779140 985142 585146 185
Additions Other Than Through Business Combinations Property Plant Equipment  4 960 11 988 
Average Number Employees During Period222423222219
Bank Borrowings Overdrafts740 429389 001435 77050 0001 340 7613 787
Creditors2 582 5591 814 5281 571 8692 531 7152 793 620808 270
Depreciation Rate Used For Property Plant Equipment 222220
Disposals Decrease In Depreciation Impairment Property Plant Equipment   135 394  
Disposals Property Plant Equipment   1 135 394  
Dividends Paid On Shares405 4816 0004 0002 000  
Increase From Depreciation Charge For Year Property Plant Equipment 12 00012 0006001 6003 600
Net Current Assets Liabilities217 414721 3331 280 7531 003 1561 000 531740 190
Other Creditors725 778130 752192 259368 525357 21199 024
Other Taxation Social Security Payable318 603254 528228 866306 030558 675241 600
Property Plant Equipment Gross Cost 1 275 7791 280 739145 345157 333157 333
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -210 000   
Taxation Including Deferred Taxation Balance Sheet Subtotal1 278     
Total Assets Less Current Liabilities1 031 4141 523 3332 285 7131 007 5161 015 279751 338
Trade Creditors Trade Payables797 7491 040 247714 9741 807 160536 973463 859
Trade Debtors Trade Receivables2 783 7712 367 2222 704 8672 844 6803 060 0731 291 620
Advances Credits Directors353 536     
Advances Credits Made In Period Directors390 481     
Advances Credits Repaid In Period Directors36 945353 536    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (7 pages)

Company search