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

FORMATT HITECH LTD.

UNIT 23, ABERAMAN PARK INDUSTRIAL EST, ABERDARE, RHONDDA CYNON TAFF, CF44 6DA,
Company Registration Number
05041874
Private Limited Company
Active

Company Overview

About Formatt Hitech Ltd.
FORMATT HITECH LTD. was founded on 2004-02-12 and has its registered office in Aberdare. The organisation's status is listed as "Active". Formatt Hitech Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FORMATT HITECH LTD.
 
Legal Registered Office
UNIT 23
ABERAMAN PARK INDUSTRIAL EST
ABERDARE
RHONDDA CYNON TAFF
CF44 6DA
Other companies in CF44
 
Previous Names
ROBINSWOOD INDUSTRIES LIMITED17/02/2011
FORBES ENGINEERING & MARKETING SERVICES LIMITED16/08/2006
BHARAT PMG LIMITED10/08/2004
Filing Information
Company Number 05041874
Company ID Number 05041874
Date formed 2004-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2022
Account next due 27/02/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB107698782  
Last Datalog update: 2024-05-05 11:21:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMATT HITECH LTD.
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 FORMATT HITECH LTD.
The following companies were found which have the same name as FORMATT HITECH LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FORMATT HITECH INCORPORATED California Unknown

Company Officers of FORMATT HITECH LTD.

Current Directors
Officer Role Date Appointed
TORU YAMANAKA
Director 2015-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL STAMP
Company Secretary 2011-02-11 2015-09-16
ROBERT BRAWN
Director 2013-03-13 2015-09-16
GEORGE RUSSELL GOVAN
Director 2004-02-12 2015-09-16
DAVID PAUL STAMP
Director 2011-02-11 2015-09-16
ANNE ALICE THOMAS-DAVIS
Director 2013-03-13 2015-09-16
JOYCE GOVAN
Company Secretary 2004-02-12 2011-02-11
JOYCE GOVAN
Director 2004-02-12 2011-02-11
PAUL JAMES GOVAN
Director 2005-02-01 2011-02-11
GAUTAM MUKARJI
Director 2005-02-01 2006-07-21
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2004-02-12 2004-02-12
AR NOMINEES LIMITED
Nominated Director 2004-02-12 2004-02-12

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
2024-04-10CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-04-03APPOINTMENT TERMINATED, DIRECTOR AKIFUMI ONO
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MASATOSHI ITOH
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-06-14SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2023-02-22CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2022-11-30AA01Previous accounting period shortened from 28/02/22 TO 27/02/22
2022-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-03Compulsory strike-off action has been discontinued
2022-02-03DISS40Compulsory strike-off action has been discontinued
2022-02-01FIRST GAZETTE notice for compulsory strike-off
2022-02-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2020-08-11AP01DIRECTOR APPOINTED MR AKIFUMI ONO
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-05-07AP01DIRECTOR APPOINTED MR MASATOSHI ITOH
2019-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-07DISS40Compulsory strike-off action has been discontinued
2018-02-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1233000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-01-17SH0117/01/17 STATEMENT OF CAPITAL GBP 1233000
2016-06-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1216000
2016-05-26SH0124/05/16 STATEMENT OF CAPITAL GBP 1216000
2016-05-18AR0112/02/16 ANNUAL RETURN FULL LIST
2016-02-03DISS40Compulsory strike-off action has been discontinued
2016-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1040000
2015-12-08SH0108/10/15 STATEMENT OF CAPITAL GBP 1040000
2015-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-12RES01ADOPT ARTICLES 12/10/15
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STAMP
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE THOMAS-DAVIS
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GOVAN
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRAWN
2015-10-01TM02Termination of appointment of David Paul Stamp on 2015-09-16
2015-10-01AP01DIRECTOR APPOINTED TORU YAMANAKA
2015-09-18RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-12
2015-09-18ANNOTATIONClarification
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0112/02/15 FULL LIST
2015-03-03AR0112/02/15 FULL LIST
2015-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-04-14SH0128/02/14 STATEMENT OF CAPITAL GBP 140000
2014-03-25AR0112/02/14 FULL LIST
2014-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 050418740003
2013-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2013-03-14AR0112/02/13 FULL LIST
2013-03-14AP01DIRECTOR APPOINTED ROBERT BRAWN
2013-03-14AP01DIRECTOR APPOINTED ANNE ALICE THOMAS-DAVIS
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/12
2012-02-23AR0112/02/12 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-11AA01CURREXT FROM 31/12/2011 TO 28/02/2012
2011-04-07RES01ADOPT ARTICLES 09/03/2011
2011-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-07SH0109/03/11 STATEMENT OF CAPITAL GBP 100
2011-03-15AR0112/02/11 FULL LIST
2011-03-15SH0111/02/11 STATEMENT OF CAPITAL GBP 100.00
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-23AP03SECRETARY APPOINTED DAVID PAUL STAMP
2011-02-22AP01DIRECTOR APPOINTED DAVID PAUL STAMP
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY JOYCE GOVAN
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOVAN
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE GOVAN
2011-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2011 FROM, 55 BROOKFIELD ROAD, CHURCHDOWN, GLOUCESTER, GL3 2PG
2011-02-17RES15CHANGE OF NAME 11/02/2011
2011-02-17CERTNMCOMPANY NAME CHANGED ROBINSWOOD INDUSTRIES LIMITED CERTIFICATE ISSUED ON 17/02/11
2011-02-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-14AR0112/02/10 NO CHANGES
2009-07-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 12/02/09; NO CHANGE OF MEMBERS
2008-09-29AA31/12/07 TOTAL EXEMPTION FULL
2008-02-19363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-02363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-31288bDIRECTOR RESIGNED
2006-08-16CERTNMCOMPANY NAME CHANGED FORBES ENGINEERING & MARKETING S ERVICES LIMITED CERTIFICATE ISSUED ON 16/08/06
2006-04-26363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-05-25363aRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-2188(2)RAD 04/02/05--------- £ SI 20000@1=20000 £ IC 2/20002
2004-08-10CERTNMCOMPANY NAME CHANGED BHARAT PMG LIMITED CERTIFICATE ISSUED ON 10/08/04
2004-03-19225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2004-03-02287REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 12-14 ST MARYS STREET, NEWPORT, SHROPSHIRE, TF10 7AB
2004-03-02288aNEW DIRECTOR APPOINTED
2004-03-02288bDIRECTOR RESIGNED
2004-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-02288bSECRETARY RESIGNED
2004-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
267 - Manufacture of optical instruments and photographic equipment
26702 - Manufacture of photographic and cinematographic equipment




Licences & Regulatory approval
We could not find any licences issued to FORMATT HITECH LTD. 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 FORMATT HITECH LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-27 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-03-10 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2011-03-10 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-28
Annual Accounts
2010-12-31

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 FORMATT HITECH LTD.

Intangible Assets
Patents
We have not found any records of FORMATT HITECH LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FORMATT HITECH LTD.
Trademarks
We have not found any records of FORMATT HITECH LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMATT HITECH LTD.. 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 (26702 - Manufacture of photographic and cinematographic equipment) as FORMATT HITECH LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where FORMATT HITECH LTD. 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 FORMATT HITECH LTD. 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 FORMATT HITECH LTD. 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3