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

FORMPART (IMG) LIMITED

QUADRANT HOUSE, THE QUADRANT, SUTTON, SURREY, SM2 5AS,
Company Registration Number
01424495
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Formpart (img) Ltd
FORMPART (IMG) LIMITED was founded on 1979-05-31 and has its registered office in Sutton. The organisation's status is listed as "Active - Proposal to Strike off". Formpart (img) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FORMPART (IMG) LIMITED
 
Legal Registered Office
QUADRANT HOUSE
THE QUADRANT
SUTTON
SURREY
SM2 5AS
Other companies in SM2
 
Previous Names
IBIS MAILING GROUP LIMITED22/04/2010
Filing Information
Company Number 01424495
Company ID Number 01424495
Date formed 1979-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-02-21
Return next due 2018-03-07
Type of accounts DORMANT
Last Datalog update: 2018-03-07 23:50:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMPART (IMG) 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.

Company Officers of FORMPART (IMG) LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL GLENCROSS
Company Secretary 1996-11-11
IAN MICHAEL GLENCROSS
Director 2009-09-30
JAMIE ANDREW O'SULLIVAN
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
REED BUSINESS MAGAZINES LIMITED
Director 2002-12-31 2016-09-23
CAROLYN BRIDGET PICKERING
Director 1996-11-11 2009-09-30
KEITH JONES
Director 1996-11-11 2008-12-31
ROSEMARY KATHLEEN SMITH
Director 1994-11-18 1996-12-05
KATHRYN LISA LONG
Company Secretary 1995-10-31 1996-11-11
KATHRYN LISA LONG
Director 1995-10-31 1996-11-11
PETER NICHOLAS FORSTER
Company Secretary 1994-11-18 1995-10-31
THOMAS PATRICK BURKE
Director 1994-11-18 1995-10-31
PETER NICHOLAS FORSTER
Director 1994-11-18 1995-10-31
TERENCE JOHN HOOPER
Company Secretary 1991-12-31 1994-11-18
CHRISTOPHER JOHN BEALE
Director 1991-12-31 1994-11-18
DAVID BARRY CLARK
Director 1991-12-31 1994-11-18
TERENCE JOHN HOOPER
Director 1991-12-31 1994-11-18
ROBERT LOCKWOOD HOWELLS
Director 1991-12-31 1994-11-18
SHANE ROSANNE REDDING
Director 1991-12-31 1994-11-18
MALCOLM WALTER WHITMARSH
Director 1991-12-31 1994-11-18
ANTHONY BROOKE
Director 1991-12-31 1993-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL GLENCROSS FORMPART (AIL) LIMITED Company Secretary 2008-06-06 CURRENT 2004-02-17 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (ASV) LIMITED Company Secretary 2008-06-06 CURRENT 2008-04-03 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (CEL) LIMITED Company Secretary 2008-04-03 CURRENT 1968-10-10 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (CLR) LIMITED Company Secretary 2008-04-03 CURRENT 2008-01-15 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (BUK) LIMITED Company Secretary 2008-03-19 CURRENT 1990-01-11 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (HEL) LIMITED Company Secretary 2008-03-03 CURRENT 1993-06-23 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS ELECTRONIC MEDIA LTD Company Secretary 2006-01-21 CURRENT 1999-10-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (DCF) LIMITED Company Secretary 2005-11-30 CURRENT 1996-01-24 Dissolved 2015-01-06
IAN MICHAEL GLENCROSS FORMPART (AVS) LIMITED Company Secretary 2004-06-30 CURRENT 1988-01-28 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (VMP) LIMITED Company Secretary 2002-02-14 CURRENT 1948-11-15 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (CAL) LIMITED Company Secretary 2002-02-14 CURRENT 1953-10-08 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (CWC) LIMITED Company Secretary 2000-05-10 CURRENT 2000-04-11 Dissolved 2018-04-10
IAN MICHAEL GLENCROSS FORMPART (NOP) LIMITED Company Secretary 1997-12-22 CURRENT 1971-02-04 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS FORMPART (NPC) LIMITED Company Secretary 1997-12-22 CURRENT 1979-06-28 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS FORMPART (CDL) LIMITED Company Secretary 1997-12-22 CURRENT 1970-12-01 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (KPL) LIMITED Company Secretary 1997-12-22 CURRENT 1937-07-15 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS FORMPART (RIS) LIMITED Company Secretary 1997-12-22 CURRENT 1960-06-29 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (RSA) LIMITED Company Secretary 1997-12-22 CURRENT 1992-08-24 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (DCS) LIMITED Company Secretary 1997-12-22 CURRENT 1983-10-25 Dissolved 2017-10-31
IAN MICHAEL GLENCROSS FORMPART (IMS) LIMITED Company Secretary 1997-12-22 CURRENT 1985-04-15 Dissolved 2017-10-31
IAN MICHAEL GLENCROSS FORMPART (PLK) LIMITED Company Secretary 1997-08-01 CURRENT 1995-12-18 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS RE (IDM) LIMITED Company Secretary 1996-11-11 CURRENT 1988-04-06 Dissolved 2018-05-08
IAN MICHAEL GLENCROSS REED BUSINESS MAGAZINES LIMITED Company Secretary 1994-12-31 CURRENT 1976-11-01 Dissolved 2017-01-03
IAN MICHAEL GLENCROSS FORMPART (TJL) LIMITED Company Secretary 1994-12-31 CURRENT 1985-12-19 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (LPR) LIMITED Company Secretary 1994-12-31 CURRENT 1980-06-11 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS ESTATES GAZETTE,LIMITED(THE) Company Secretary 1994-12-31 CURRENT 1901-10-18 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS RBI PUBLISHING SERVICES LIMITED Company Secretary 1994-12-31 CURRENT 1981-07-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS WHAT TO BUY LIMITED Company Secretary 1994-12-31 CURRENT 1982-08-19 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS REED HEALTHCARE COMMUNICATIONS LIMITED Company Secretary 1994-12-31 CURRENT 1983-05-24 Dissolved 2018-05-08
IAN MICHAEL GLENCROSS FIRCOSOFT LIMITED Director 2017-11-01 CURRENT 2009-03-27 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FARMADE MANAGEMENT SYSTEMS LIMITED Director 2016-09-23 CURRENT 1996-01-10 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ELECTRONIC MEDIA LTD Director 2014-12-30 CURRENT 1999-10-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ACCUITY SOLUTIONS LIMITED Director 2014-05-23 CURRENT 2000-07-04 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ASCEND WORLDWIDE LIMITED Director 2014-05-23 CURRENT 2007-06-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ASCEND HOLDINGS LIMITED Director 2014-05-23 CURRENT 2008-02-21 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ASCEND WORLDWIDE GROUP HOLDINGS LIMITED Director 2014-05-23 CURRENT 2010-03-16 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS RBI PUBLISHING SERVICES LIMITED Director 2014-03-21 CURRENT 1981-07-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (HEL) LIMITED Director 2010-08-31 CURRENT 1993-06-23 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (CEL) LIMITED Director 2010-08-31 CURRENT 1968-10-10 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (AIL) LIMITED Director 2010-08-31 CURRENT 2004-02-17 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (TJL) LIMITED Director 2010-03-01 CURRENT 1985-12-19 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (CDL) LIMITED Director 2010-03-01 CURRENT 1970-12-01 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (LPR) LIMITED Director 2010-03-01 CURRENT 1980-06-11 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS FORMPART (KPL) LIMITED Director 2010-03-01 CURRENT 1937-07-15 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS FORMPART (RSA) LIMITED Director 2010-03-01 CURRENT 1992-08-24 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (DCS) LIMITED Director 2010-03-01 CURRENT 1983-10-25 Dissolved 2017-10-31
IAN MICHAEL GLENCROSS FORMPART (IMS) LIMITED Director 2010-03-01 CURRENT 1985-04-15 Dissolved 2017-10-31
IAN MICHAEL GLENCROSS FORMPART (CLR) LIMITED Director 2010-01-31 CURRENT 2008-01-15 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (ASV) LIMITED Director 2010-01-31 CURRENT 2008-04-03 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (ACP) LIMITED Director 2009-12-22 CURRENT 1950-06-14 Dissolved 2017-01-03
IAN MICHAEL GLENCROSS AGRICULTURAL PRESS FARMS LIMITED Director 2009-12-22 CURRENT 1965-08-25 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (QVL) LIMITED Director 2009-12-22 CURRENT 1938-07-28 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS VIEWSTEAD LIMITED Director 2009-12-22 CURRENT 1981-05-28 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS COMPUTAPRINT LIMITED Director 2009-12-22 CURRENT 1964-03-25 Dissolved 2017-10-31
IAN MICHAEL GLENCROSS FORMPART (DCF) LIMITED Director 2009-09-30 CURRENT 1996-01-24 Dissolved 2015-01-06
IAN MICHAEL GLENCROSS FORMPART (AVS) LIMITED Director 2009-09-30 CURRENT 1988-01-28 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (BUK) LIMITED Director 2009-09-30 CURRENT 1990-01-11 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (NOP) LIMITED Director 2009-09-30 CURRENT 1971-02-04 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS FORMPART (NPC) LIMITED Director 2009-09-30 CURRENT 1979-06-28 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS ESTATES GAZETTE,LIMITED(THE) Director 2009-09-30 CURRENT 1901-10-18 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS FORMPART (VMP) LIMITED Director 2009-09-30 CURRENT 1948-11-15 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (CAL) LIMITED Director 2009-09-30 CURRENT 1953-10-08 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (RIS) LIMITED Director 2009-09-30 CURRENT 1960-06-29 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS WHAT TO BUY LIMITED Director 2009-09-30 CURRENT 1982-08-19 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS FORMPART (PLK) LIMITED Director 2009-09-30 CURRENT 1995-12-18 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (CWC) LIMITED Director 2009-09-30 CURRENT 2000-04-11 Dissolved 2018-04-10
IAN MICHAEL GLENCROSS REED HEALTHCARE COMMUNICATIONS LIMITED Director 2009-09-30 CURRENT 1983-05-24 Dissolved 2018-05-08
IAN MICHAEL GLENCROSS RE (IDM) LIMITED Director 2009-09-30 CURRENT 1988-04-06 Dissolved 2018-05-08
IAN MICHAEL GLENCROSS REED BUSINESS MAGAZINES LIMITED Director 2002-09-27 CURRENT 1976-11-01 Dissolved 2017-01-03
JAMIE ANDREW O'SULLIVAN AGRICULTURAL PRESS FARMS LIMITED Director 2016-09-23 CURRENT 1965-08-25 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (NOP) LIMITED Director 2016-09-23 CURRENT 1971-02-04 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (NPC) LIMITED Director 2016-09-23 CURRENT 1979-06-28 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (TJL) LIMITED Director 2016-09-23 CURRENT 1985-12-19 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (CDL) LIMITED Director 2016-09-23 CURRENT 1970-12-01 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (LPR) LIMITED Director 2016-09-23 CURRENT 1980-06-11 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (QVL) LIMITED Director 2016-09-23 CURRENT 1938-07-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN VIEWSTEAD LIMITED Director 2016-09-23 CURRENT 1981-05-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ESTATES GAZETTE,LIMITED(THE) Director 2016-09-23 CURRENT 1901-10-18 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (KPL) LIMITED Director 2016-09-23 CURRENT 1937-07-15 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (VMP) LIMITED Director 2016-09-23 CURRENT 1948-11-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CAL) LIMITED Director 2016-09-23 CURRENT 1953-10-08 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RIS) LIMITED Director 2016-09-23 CURRENT 1960-06-29 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN RBI PUBLISHING SERVICES LIMITED Director 2016-09-23 CURRENT 1981-07-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN WHAT TO BUY LIMITED Director 2016-09-23 CURRENT 1982-08-19 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FARMADE MANAGEMENT SYSTEMS LIMITED Director 2016-09-23 CURRENT 1996-01-10 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CLR) LIMITED Director 2016-09-23 CURRENT 2008-01-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (ASV) LIMITED Director 2016-09-23 CURRENT 2008-04-03 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RSA) LIMITED Director 2016-09-23 CURRENT 1992-08-24 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (PLK) LIMITED Director 2016-09-23 CURRENT 1995-12-18 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ELECTRONIC MEDIA LTD Director 2016-09-23 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CWC) LIMITED Director 2016-09-23 CURRENT 2000-04-11 Dissolved 2018-04-10
JAMIE ANDREW O'SULLIVAN COMPUTAPRINT LIMITED Director 2016-09-23 CURRENT 1964-03-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (DCS) LIMITED Director 2016-09-23 CURRENT 1983-10-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (IMS) LIMITED Director 2016-09-23 CURRENT 1985-04-15 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN REED HEALTHCARE COMMUNICATIONS LIMITED Director 2016-09-23 CURRENT 1983-05-24 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN RE (IDM) LIMITED Director 2016-09-23 CURRENT 1988-04-06 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS LIMITED Director 2016-09-23 CURRENT 2000-07-04 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DRAYTON LEGAL RECOVERIES LIMITED Director 2016-09-23 CURRENT 2002-12-23 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE LIMITED Director 2016-09-23 CURRENT 2007-06-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND HOLDINGS LIMITED Director 2016-09-23 CURRENT 2008-02-21 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE GROUP HOLDINGS LIMITED Director 2016-09-23 CURRENT 2010-03-16 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRCOSOFT LIMITED Director 2015-12-16 CURRENT 2009-03-27 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ROWAN MARKETING LIMITED Director 2015-10-23 CURRENT 1986-04-25 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DBT LIMITED Director 2015-10-23 CURRENT 1995-03-07 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS GROUP LIMITED Director 2015-10-23 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRST 4 FARMING LIMITED Director 2015-10-23 CURRENT 2000-05-16 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS LIMITED Director 2015-10-23 CURRENT 2001-08-17 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN REED BUSINESS MAGAZINES LIMITED Director 2014-05-23 CURRENT 1976-11-01 Dissolved 2017-01-03
JAMIE ANDREW O'SULLIVAN LNRS DATA SERVICES LIMITED Director 2014-05-23 CURRENT 1918-09-27 Active
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS UK LIMITED Director 2014-05-23 CURRENT 2002-09-06 Active - Proposal to Strike off

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
2018-04-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES
2018-01-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-01-08DS01APPLICATION FOR STRIKING-OFF
2018-01-08DS01APPLICATION FOR STRIKING-OFF
2017-12-21SH20Statement by Directors
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-21SH19Statement of capital on 2017-12-21 GBP 1
2017-12-21RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-12-21CAP-SSSolvency Statement dated 21/12/17
2017-12-21RES13Resolutions passed:
  • Cancellation of share premium account 21/12/2017
  • Resolution of reduction in issued share capital
2017-04-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 26300
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR REED BUSINESS MAGAZINES LIMITED
2016-09-30AP01DIRECTOR APPOINTED MR JAMIE ANDREW O'SULLIVAN
2016-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 26300
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2015-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 26300
2015-03-06AR0128/02/15 ANNUAL RETURN FULL LIST
2014-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 26300
2014-03-03AR0128/02/14 ANNUAL RETURN FULL LIST
2013-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-01AR0128/02/13 ANNUAL RETURN FULL LIST
2012-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-03-08AR0128/02/12 ANNUAL RETURN FULL LIST
2011-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-03-15AR0128/02/11 ANNUAL RETURN FULL LIST
2010-04-26AR0111/04/10 ANNUAL RETURN FULL LIST
2010-04-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-22CERTNMCOMPANY NAME CHANGED IBIS MAILING GROUP LIMITED CERTIFICATE ISSUED ON 22/04/10
2010-04-17RES15CHANGE OF NAME 31/03/2010
2010-03-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-30288aDIRECTOR APPOINTED IAN MICHAEL GLENCROSS
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN PICKERING
2009-05-15363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-14288bAPPOINTMENT TERMINATED DIRECTOR KEITH JONES
2008-05-06363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-05-23363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-05-19363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-05-12288cDIRECTOR'S PARTICULARS CHANGED
2006-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2005-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-04-20363aRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2004-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-05-29363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-07288aNEW DIRECTOR APPOINTED
2003-01-13AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-14288cSECRETARY'S PARTICULARS CHANGED
2002-11-01244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-21363aRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-15363aRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-12363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-21363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1999-03-22SRES03EXEMPTION FROM APPOINTING AUDITORS 23/12/98
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-30363sRETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS
1997-08-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-22288cSECRETARY'S PARTICULARS CHANGED
1997-06-19363(288)SECRETARY'S PARTICULARS CHANGED
1997-06-19363sRETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS
1997-05-14ELRESS366A DISP HOLDING AGM 06/05/97
1997-05-14ELRESS252 DISP LAYING ACC 06/05/97
1997-02-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-01-16288bDIRECTOR RESIGNED
1996-12-13363bRETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS
1996-12-02288bDIRECTOR RESIGNED
1996-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-12-02288aNEW DIRECTOR APPOINTED
1996-12-02288aNEW DIRECTOR APPOINTED
1996-11-19288aNEW SECRETARY APPOINTED
1996-11-19287REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 151-153 WARDOUR STREET LONDON W1V 3TB
1996-10-26244DELIVERY EXT'D 3 MTH 31/12/95
1996-01-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FORMPART (IMG) 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 FORMPART (IMG) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL DEBENTURE 1988-09-05 Satisfied 3I PLC
GUARANTEE & DEBENTURE 1988-09-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-09-05 Satisfied (SEE SCHEDULE FOR FURTHER DETAILS)
Filed Financial Reports
Annual Accounts
2014-12-31
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 FORMPART (IMG) LIMITED

Intangible Assets
Patents
We have not found any records of FORMPART (IMG) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORMPART (IMG) LIMITED
Trademarks
We have not found any records of FORMPART (IMG) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMPART (IMG) 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 (74990 - Non-trading company) as FORMPART (IMG) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FORMPART (IMG) 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 FORMPART (IMG) 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 FORMPART (IMG) 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.