Company NameFormula Power Manufacturing Limited
DirectorsLesley Rimmer and Michael John Rimmer
Company StatusActive
Company Number11437949
CategoryPrivate Limited Company
Incorporation Date28 June 2018(5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
SIC 3161Manufacture electric equipment, engines etc.
SIC 29310Manufacture of electrical and electronic equipment for motor vehicles and their engines

Directors

Director NameMrs Lesley Rimmer
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2018(4 weeks, 1 day after company formation)
Appointment Duration5 years, 9 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address858 Leeds Road
Dewsbury
WF12 7QN
Director NameMr Michael John Rimmer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(7 months, 1 week after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit18 Bankfield Business Park
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
Director NameMr Philip Brodie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2018(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address100 Goldsmith Avenue
Acton
London
W3 6HW

Location

Registered AddressUnit18 Bankfield Business Park
Huddersfield Road
Mirfield
West Yorkshire
WF14 9DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

10 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
8 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
19 June 2020Notification of Michael Rimmer as a person with significant control on 5 March 2020 (2 pages)
19 June 2020Notification of Lesley Rimmer as a person with significant control on 5 March 2020 (2 pages)
19 June 2020Cessation of Philip Brodie as a person with significant control on 5 March 2020 (1 page)
9 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
6 March 2020Termination of appointment of Philip Brodie as a director on 5 March 2020 (1 page)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
6 March 2020Registered office address changed from 100 Goldsmith Avenue Acton London W3 6HW United Kingdom to Unit 7, Ashley Industrial Estate Leeds Road Huddersfield HD2 1UR on 6 March 2020 (1 page)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
6 February 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 12
(3 pages)
6 February 2019Appointment of Mr Michael John Rimmer as a director on 1 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
27 July 2018Appointment of Mrs Lesley Rimmer as a director on 27 July 2018 (2 pages)
27 July 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
28 June 2018Incorporation
Statement of capital on 2018-06-28
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)