Formula Plastics Limited TYNE & WEAR


Formula Plastics started in year 1996 as Private Limited Company with registration number 03160525. The Formula Plastics company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Tyne & Wear at 20 The Broadway, Tynemouth. Postal code: NE30 2LF.

At present there are 2 directors in the the firm, namely Geoffrey H. and John S.. In addition one secretary - John S. - is with the company. As of 29 April 2024, there were 5 ex directors - James G., Paul C. and others listed below. There were no ex secretaries.

Formula Plastics Limited Address / Contact

Office Address 20 The Broadway, Tynemouth
Office Address2 North Shields
Town Tyne & Wear
Post code NE30 2LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03160525
Date of Incorporation Fri, 16th Feb 1996
Industry Manufacture of other plastic products
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Geoffrey H.

Position: Director

Appointed: 01 July 2013

John S.

Position: Director

Appointed: 16 February 1996

John S.

Position: Secretary

Appointed: 16 February 1996

James G.

Position: Director

Appointed: 01 January 2015

Resigned: 31 May 2019

Paul C.

Position: Director

Appointed: 04 January 2011

Resigned: 30 June 2011

Graeme L.

Position: Director

Appointed: 01 October 2009

Resigned: 31 July 2016

Formula Plastics Ltd

Position: Corporate Director

Appointed: 01 October 2009

Resigned: 01 October 2009

Christopher S.

Position: Director

Appointed: 04 April 1996

Resigned: 30 May 2013

Albert B.

Position: Director

Appointed: 16 February 1996

Resigned: 30 September 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 February 1996

Resigned: 16 February 1996

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1996

Resigned: 16 February 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is John S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher S. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher S.

Notified on 6 April 2016
Ceased on 15 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand14 0624 8177 80233 71924 99031 998
Current Assets929 007699 894473 789778 558507 491908 630
Debtors628 829485 141272 504489 382279 189564 785
Net Assets Liabilities563 315521 268441 843498 450198 338-182 684
Other Debtors67 53866 32750 41054 38255 54470 322
Property Plant Equipment1 001 907881 829758 019659 480572 901545 273
Total Inventories286 116209 936193 483255 457203 312 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 185 9551 282 8311 365 0241 465 3611 552 1731 632 166
Average Number Employees During Period 4636343050
Bank Borrowings Overdrafts   50 00030 83320 833
Corporation Tax Recoverable 40 47162 061   
Creditors348 435230 881239 284190 237303 495330 236
Future Minimum Lease Payments Under Non-cancellable Operating Leases89 575104 380104 380104 380104 380 
Increase From Depreciation Charge For Year Property Plant Equipment 142 675121 288100 32786 81279 993
Net Current Assets Liabilities-46 093-92 763-76 89229 207-71 068-397 721
Other Creditors348 435230 881239 284140 237272 662309 403
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 79939 098   
Other Disposals Property Plant Equipment 48 53742 561   
Other Taxation Social Security Payable123 05298 90694 72669 96063 605197 138
Property Plant Equipment Gross Cost2 187 8612 164 6602 123 0412 124 8322 125 0742 177 439
Provisions For Liabilities Balance Sheet Subtotal44 06436 917    
Total Additions Including From Business Combinations Property Plant Equipment 25 3369421 79024252 365
Total Assets Less Current Liabilities955 814789 066681 127688 687501 833147 552
Trade Creditors Trade Payables353 608262 143186 392254 860253 308559 734
Trade Debtors Trade Receivables561 291378 343160 033435 000223 645494 463

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 26th, January 2024
Free Download (11 pages)

Company search

Advertisements