Check the

FORMAT ARCHITECTURAL LIMITED

Company
FORMAT ARCHITECTURAL LIMITED (02780508)

FORMAT ARCHITECTURAL

Phone: 01384 891 441
A⁺ rating

ABOUT FORMAT ARCHITECTURAL LIMITED

Format Architectural Limited specialise in the design, development and manufacture of complex aluminium, zinc and precoated steel fabrications for the UK Construction Industry.

Working on many high profile construction projects for major construction companies, Format have provided the complex metal fabrications required by Architects and Specifiers bringing high quality solutions delivered on time and within budget.

KEY FINANCES

Year
2017
Assets
£466.36k ▼ £-18.3k (-3.78 %)
Cash
£205.57k ▲ £24.25k (13.37 %)
Liabilities
£301.02k ▼ £-53.32k (-15.05 %)
Net Worth
£165.34k ▲ £35.02k (26.87 %)

REGISTRATION INFO

Company name
FORMAT ARCHITECTURAL LIMITED
Company number
02780508
Status
Active
Categroy
Private Limited Company
Date of Incorporation
18 Jan 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.formatarchitectural.co.uk
Phones
01384 891 441
01384 892 989
Registered Address
UNIT 6 HINGLEY ROAD,
HAYES INDUSTRIAL ESTATE,
HALESOWEN,
WEST MIDLANDS,
B63 2RR

ECONOMIC ACTIVITIES

25990
Manufacture of other fabricated metal products n.e.c.

LAST EVENTS

01 Dec 2016
Confirmation statement made on 26 November 2016 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 March 2016
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 460

CHARGES

13 April 2006
Status
Outstanding
Delivered
20 April 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 November 2005
Status
Satisfied on 19 April 2012
Delivered
18 November 2005
Persons entitled
Folkes Holdings Limited
Description
£11,897.00 and any other sum paid. See the mortgage charge…

27 May 2004
Status
Satisfied on 8 July 2015
Delivered
12 June 2004
Persons entitled
Whitehead Management Services Limited
Description
All f/h and l/h property, all stock shares bonds and…

See Also


Last update 2018

FORMAT ARCHITECTURAL LIMITED DIRECTORS

Jayne Louise Burke

  Acting
Appointed
31 January 2001
Role
Secretary
Address
17 Clearwell Gardens, Highgate Park, Dudley, West Midlands, DY1 2GD
Name
BURKE, Jayne Louise

Jayne Louise Burke

  Acting PSC
Appointed
01 April 2013
Occupation
Financial Director
Role
Director
Age
59
Nationality
British
Address
Unit 6 Hingley Road, Hayes Industrial Estate, Halesowen, West Midlands, B63 2RR
Country Of Residence
England
Name
BURKE, Jayne Louise
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

Greg Ferrer

  Acting
Appointed
01 April 2013
Occupation
Production Director
Role
Director
Age
55
Nationality
British
Address
Unit 6 Hingley Road, Hayes Industrial Estate, Halesowen, West Midlands, B63 2RR
Country Of Residence
England
Name
FERRER, Greg

Julie Ann Pond

  Acting PSC
Appointed
03 January 2006
Occupation
Managing Director
Role
Director
Age
76
Nationality
British
Address
59 Kirkstone Way, Lakeside, Brierley Hill, West Midlands, DY5 3RZ
Country Of Residence
England
Name
POND, Julie Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Daniel John Dwyer

  Resigned
Appointed
18 January 1993
Resigned
05 February 1993
Role
Nominee Secretary
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

Karen Valerie Smith

  Resigned
Appointed
05 February 1993
Resigned
22 February 2000
Role
Secretary
Address
42a New Street, Wordsley, West Midlands, DY8 5RX
Name
SMITH, Karen Valerie

Edward Frederick Unitt

  Resigned
Appointed
31 March 2000
Resigned
31 January 2001
Role
Secretary
Address
16 Vestry Close, Cradley Heath, West Midlands, B64 6JY
Name
UNITT, Edward Frederick

John Roland Whitehead

  Resigned
Appointed
22 February 2000
Resigned
31 March 2000
Role
Secretary
Address
79 Hyperion Road, Stourton, Stourbridge, West Midlands, DY7 6SJ
Name
WHITEHEAD, John Roland

Betty June Doyle

  Resigned
Appointed
18 January 1993
Resigned
05 February 1993
Role
Nominee Director
Age
88
Nationality
British
Address
8 The Bartons, Elstree Hill North, Elstree, Herts, WD6 3EN
Name
DOYLE, Betty June

Daniel John Dwyer

  Resigned
Appointed
18 January 1993
Resigned
05 February 1993
Role
Nominee Director
Age
84
Nationality
British
Address
6 Brimstone Close, Chelsfield Park, Chelsfield, Kent, BR6 7ST
Name
DWYER, Daniel John

Karl Graham Hollis

  Resigned
Appointed
11 November 2002
Resigned
28 February 2006
Occupation
Metal Fabricator
Role
Director
Age
57
Nationality
British
Address
51 Hill Street, Lower Gornal, Dudley, West Midlands, DY3 2DF
Country Of Residence
England
Name
HOLLIS, Karl Graham

Mark Lyndon Hollis

  Resigned
Appointed
11 November 2002
Resigned
28 February 2006
Occupation
Metal Fabricator
Role
Director
Age
49
Nationality
British
Address
12 High Arcal Road, Lower Gornal, Dudley, West Midlands, DY3 3AP
Country Of Residence
England
Name
HOLLIS, Mark Lyndon

Ivan Joseph George Smith

  Resigned
Appointed
05 February 1993
Resigned
22 February 2000
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
Kingswood House, Martley, Worcestershire, WP6 6PG
Name
SMITH, Ivan Joseph George

John Roland Whitehead

  Resigned
Appointed
01 April 2008
Resigned
08 June 2015
Occupation
Chairman
Role
Director
Age
76
Nationality
British
Address
79 Hyperion Road, Stourton, Stourbridge, West Midlands, DY7 6SJ
Country Of Residence
United Kingdom
Name
WHITEHEAD, John Roland

John Roland Whitehead

  Resigned
Appointed
18 June 1997
Resigned
11 November 2002
Occupation
Company Director
Role
Director
Age
76
Nationality
British
Address
79 Hyperion Road, Stourton, Stourbridge, West Midlands, DY7 6SJ
Country Of Residence
United Kingdom
Name
WHITEHEAD, John Roland

REVIEWS


Check The Company
Excellent according to the company’s financial health.