Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORMASTER LIMITED
Company Information for

FORMASTER LIMITED

SUITE 121 VIGLEN HOUSE, ALPERTON LANE, WEMBLEY, LONDON, HA0 1HD,
Company Registration Number
03158661
Private Limited Company
Active

Company Overview

About Formaster Ltd
FORMASTER LIMITED was founded on 1996-02-14 and has its registered office in London. The organisation's status is listed as "Active". Formaster Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORMASTER LIMITED
 
Legal Registered Office
SUITE 121 VIGLEN HOUSE
ALPERTON LANE, WEMBLEY
LONDON
HA0 1HD
Other companies in HA0
 
Filing Information
Company Number 03158661
Company ID Number 03158661
Date formed 1996-02-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:51:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMASTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FORMASTER LIMITED
The following companies were found which have the same name as FORMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORMASTER UK CORPORATION PETER EPHRAIM GORDON DENT VALLEY HOUSE SPRING VALLEY BUSINESS CEN TRE PORTERS WOOD ST ALBANS HERTS AL4 0PB Active Company formed on the 1983-11-11
FORMASTER MULTIPLE SLIDE, INC. 368 CYPRESS RD. OCALA FL 32672 Inactive Company formed on the 1981-07-15
FORMASTER CORPORATION WITHDREW 12 15 88 Georgia Unknown
FORMASTER UK CORPORATION California Unknown
FORMASTER INCORPORATED California Unknown
FORMASTER CORPORATION Georgia Withdrawn
FORMASTER AUSTRALIA PTY LTD Active Company formed on the 2022-01-30
FORMASTERS CORPORATION 5959 PINECONE DR - MENTOR OH 44060 Active Company formed on the 1994-01-24
FORMASTERS CONCRETE INCORPORATED California Unknown

Company Officers of FORMASTER LIMITED

Current Directors
Officer Role Date Appointed
BENTINCK SECRETARIES LIMITED
Company Secretary 2011-11-21
ANNETTE HELEN HEATH
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
JESSE GRANT HESTER
Director 2005-02-01 2012-12-17
SCEPTRE CONSULTANTS LIMITED
Company Secretary 1996-02-14 2011-11-21
KAREN LOUISE YATES
Director 2004-01-30 2005-08-01
ANTHONY MICHAEL TAYLOR
Director 2002-11-20 2005-02-01
REBECCA JANE MARSHALL
Director 2001-05-01 2002-11-20
SEAN LEE HOGAN
Director 2001-05-01 2002-07-02
MARINA HICKMAN
Director 2002-01-29 2002-02-07
MARINA HICKMAN
Director 2000-11-30 2001-10-30
CARAGH ANNTOINETTE COULDRIDGE
Director 1997-09-01 2001-05-01
SIMON ASHLEY COULDRIDGE
Director 1997-09-01 2001-05-01
JENNIFER EILEEN BUTTERFIELD
Director 1997-04-29 1998-02-16
FORBES MALCOLM FORRAI
Director 1997-05-29 1998-02-16
JONATHAN DAVID PARKER
Director 1996-02-14 1998-02-16
MATTHEW SCOTT GEORGE
Director 1996-02-14 1997-04-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-02-14 1996-02-14
COMPANY DIRECTORS LIMITED
Nominated Director 1996-02-14 1996-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENTINCK SECRETARIES LIMITED APROFITA LIMITED Company Secretary 2017-09-19 CURRENT 2017-09-19 Active
BENTINCK SECRETARIES LIMITED KOLAGHASSI CAPITAL (UK) LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
BENTINCK SECRETARIES LIMITED DATA PROCESSORS UK LIMITED Company Secretary 2015-10-12 CURRENT 2015-10-12 Active
BENTINCK SECRETARIES LIMITED TALAL (UK) DEVELOPMENT COMPANY LTD Company Secretary 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED MOTIF LTD Company Secretary 2013-04-11 CURRENT 2002-02-04 Dissolved 2017-08-22
BENTINCK SECRETARIES LIMITED BOLACAK INVESTMENTS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
BENTINCK SECRETARIES LIMITED JUPITER EXPORT (PLASTICS, METAL AND ENGINEERING SERVICES) LIMITED Company Secretary 2012-10-15 CURRENT 2012-10-15 Dissolved 2016-05-31
BENTINCK SECRETARIES LIMITED LONDON SECRETARIES LIMITED Company Secretary 2012-09-06 CURRENT 1996-12-23 Active
BENTINCK SECRETARIES LIMITED MARBLE DEALERS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-07-26
BENTINCK SECRETARIES LIMITED CENTILI LIMITED Company Secretary 2012-01-16 CURRENT 2012-01-16 Active
BENTINCK SECRETARIES LIMITED PILON INTERNATIONAL LIMITED Company Secretary 2011-12-02 CURRENT 1995-05-11 Active
BENTINCK SECRETARIES LIMITED PEARMAN INTERNATIONAL LIMITED Company Secretary 2011-12-02 CURRENT 1994-03-29 Active
BENTINCK SECRETARIES LIMITED EUROLAUNCH LIMITED Company Secretary 2011-11-21 CURRENT 1994-11-28 Dissolved 2015-07-21
BENTINCK SECRETARIES LIMITED EXCALIBUR PHARMA LIMITED Company Secretary 2011-11-21 CURRENT 2006-07-21 Dissolved 2016-08-23
BENTINCK SECRETARIES LIMITED FSU CAPITAL LIMITED Company Secretary 2011-11-21 CURRENT 1996-08-07 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED EUROTECHNO LIMITED Company Secretary 2011-11-21 CURRENT 1995-08-04 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED GLOBAL PRODUCT SERVICES LIMITED Company Secretary 2011-11-21 CURRENT 2000-09-01 Dissolved 2018-04-17
BENTINCK SECRETARIES LIMITED C.D.P. CHEMICAL DESIGN PLANNING LTD. Company Secretary 2011-11-21 CURRENT 1992-04-08 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED EUROPE ESTATES LIMITED Company Secretary 2011-11-21 CURRENT 1991-02-06 Active
BENTINCK SECRETARIES LIMITED REYNOLDS CONSULTANTS LIMITED Company Secretary 2011-11-21 CURRENT 1999-08-05 Active
BENTINCK SECRETARIES LIMITED SEVEN SEAS TECHNOLOGIES LIMITED Company Secretary 2011-11-21 CURRENT 2004-09-09 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED EUROBOND INVESTMENTS LIMITED Company Secretary 2011-11-21 CURRENT 1992-12-17 Active
BENTINCK SECRETARIES LIMITED AUSTELL INVESTMENTS LIMITED Company Secretary 2011-11-21 CURRENT 1994-08-15 Active
BENTINCK SECRETARIES LIMITED GOLDSLAM SERVICES LIMITED Company Secretary 2011-11-21 CURRENT 1996-05-20 Active
BENTINCK SECRETARIES LIMITED PREMIUM SECRETARIES LIMITED Company Secretary 2011-11-21 CURRENT 1996-12-23 Active
BENTINCK SECRETARIES LIMITED KESTRAL ALUMINIUM TRADING LIMITED Company Secretary 2011-11-21 CURRENT 2002-01-29 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED BRISTLEKARN LIMITED Company Secretary 2011-11-21 CURRENT 1979-07-18 Active
BENTINCK SECRETARIES LIMITED KEENER ENTERPRISES LIMITED Company Secretary 2011-11-21 CURRENT 1994-02-25 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED STANFIELD PROPERTIES LIMITED Company Secretary 1999-06-10 CURRENT 1999-06-07 Dissolved 2015-07-21
BENTINCK SECRETARIES LIMITED ZAMKIC LIMITED Company Secretary 1999-02-23 CURRENT 1987-04-13 Active
BENTINCK SECRETARIES LIMITED REDHOUSE SERVICES LIMITED Company Secretary 1997-08-21 CURRENT 1997-06-24 Dissolved 2015-02-03
BENTINCK SECRETARIES LIMITED HORWORTH LIMITED Company Secretary 1997-07-17 CURRENT 1997-05-14 Dissolved 2016-02-16
BENTINCK SECRETARIES LIMITED LABOGEN LIMITED Company Secretary 1994-09-27 CURRENT 1994-09-27 Dissolved 2014-12-23
BENTINCK SECRETARIES LIMITED REALFI LIMITED Company Secretary 1993-09-29 CURRENT 1993-09-29 Dissolved 2014-02-18
BENTINCK SECRETARIES LIMITED IMMOPAR LIMITED Company Secretary 1993-09-02 CURRENT 1993-09-02 Active
BENTINCK SECRETARIES LIMITED RIGHTOWNER INVESTMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1985-10-03 Dissolved 2018-07-10
BENTINCK SECRETARIES LIMITED COFINEC PROMOTION LIMITED Company Secretary 1991-10-14 CURRENT 1981-11-23 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED LANGFORGE LIMITED Company Secretary 1990-08-23 CURRENT 1989-08-23 Active
ANNETTE HELEN HEATH NALLBROOK LIMITED Director 2018-06-26 CURRENT 2006-05-31 Active - Proposal to Strike off
ANNETTE HELEN HEATH ALSANZA LIMITED Director 2018-03-16 CURRENT 2013-09-03 Active
ANNETTE HELEN HEATH INDO HOLDING LIMITED Director 2015-05-29 CURRENT 1995-09-12 Active
ANNETTE HELEN HEATH MEET THE CROWD LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2014-01-07
ANNETTE HELEN HEATH DAFFIER LIMITED Director 2012-12-17 CURRENT 2003-04-18 Dissolved 2015-12-01
ANNETTE HELEN HEATH MINMET EUROPE TRADING LIMITED Director 2012-12-17 CURRENT 1999-06-23 Dissolved 2016-05-10
ANNETTE HELEN HEATH BLUECOM TECHNOLOGY LIMITED Director 2012-12-17 CURRENT 1998-04-17 Dissolved 2016-12-06
ANNETTE HELEN HEATH AVEBURY ENTERPRISES LIMITED Director 2012-12-17 CURRENT 2002-02-05 Active - Proposal to Strike off
ANNETTE HELEN HEATH ZION VENTURES LIMITED Director 2012-12-17 CURRENT 1996-09-11 Active
ANNETTE HELEN HEATH SOBRIM LTD Director 2012-12-17 CURRENT 1999-09-20 Active - Proposal to Strike off
ANNETTE HELEN HEATH CROSSCOURT TRADING LIMITED Director 2012-12-17 CURRENT 1997-03-14 Active
ANNETTE HELEN HEATH AVAND INTERNATIONAL LIMITED Director 2012-12-17 CURRENT 2011-07-01 Active - Proposal to Strike off
ANNETTE HELEN HEATH ALTRON LIMITED Director 2012-12-17 CURRENT 1993-12-10 Active
ANNETTE HELEN HEATH GARNEX INVESTMENTS LIMITED Director 2012-12-17 CURRENT 1996-02-21 Active - Proposal to Strike off
ANNETTE HELEN HEATH CAPITEX IMPORT/EXPORT LIMITED Director 2012-12-17 CURRENT 1996-07-17 Active
ANNETTE HELEN HEATH COMPATEL LIMITED Director 2012-06-25 CURRENT 2010-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-19CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-07-0631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD United Kingdom
2023-03-10CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-05-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-08-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Suite 123 Viglen House Alperton Lane London HA0 1HD
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 1008
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1008
2016-03-01AR0114/02/16 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 1008
2015-03-16AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1008
2014-02-18AR0114/02/14 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0114/02/13 ANNUAL RETURN FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MRS ANNETTE HELEN HEATH
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JESSE HESTER
2012-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0114/02/12 ANNUAL RETURN FULL LIST
2011-11-23AP04Appointment of corporate company secretary Bentinck Secretaries Limited
2011-11-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY SCEPTRE CONSULTANTS LIMITED
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/11 FROM Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH
2011-02-14AR0114/02/11 ANNUAL RETURN FULL LIST
2011-01-25CH01Director's details changed for Mr Jesse Grant Hester on 2010-12-23
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0114/02/10 FULL LIST
2010-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SCEPTRE CONSULTANTS LIMITED / 14/02/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-24363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-12-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02ELRESS386 DISP APP AUDS 25/10/05
2005-11-02ELRESS80A AUTH TO ALLOT SEC 25/10/05
2005-10-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-24288bDIRECTOR RESIGNED
2005-03-31363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bDIRECTOR RESIGNED
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-06244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-14363aRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-25288aNEW DIRECTOR APPOINTED
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-07244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-19288cSECRETARY'S PARTICULARS CHANGED
2003-07-26363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-04-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-12-10288aNEW DIRECTOR APPOINTED
2002-11-26288bDIRECTOR RESIGNED
2002-11-08287REGISTERED OFFICE CHANGED ON 08/11/02 FROM: SUITE 205 MOGHUL HOUSE 57 GROSVENOR SQUARE LONDON W1K 3JA
2002-10-11244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-14288bDIRECTOR RESIGNED
2002-02-19363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-02-13288bDIRECTOR RESIGNED
2002-02-06288aNEW DIRECTOR APPOINTED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2002-01-21288cSECRETARY'S PARTICULARS CHANGED
2001-11-03288bDIRECTOR RESIGNED
2001-10-12244DELIVERY EXT'D 3 MTH 31/12/00
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15288bDIRECTOR RESIGNED
2001-06-15288bDIRECTOR RESIGNED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-03-13363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-12-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FORMASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FORMASTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORMASTER LIMITED

Intangible Assets
Patents
We have not found any records of FORMASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORMASTER LIMITED
Trademarks
We have not found any records of FORMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMASTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as FORMASTER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FORMASTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMASTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORMASTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.