Fp Realisations 2025 Ltd

DataGardener
fp realisations 2025 ltd
in administration
Small

Fp Realisations 2025 Ltd

03160525Private Limited With Share Capital

Suite 5, 2Nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS
Incorporated

16/02/1996

Company Age

30 years

Directors

3

Employees

45

SIC Code

22290

Risk

not scored

Company Overview

Registration, classification & business activity

Fp Realisations 2025 Ltd (03160525) is a private limited with share capital incorporated on 16/02/1996 (30 years old) and registered in newcastle upon tyne, NE33LS. The company operates under SIC code 22290 - manufacture of other plastic products.

Formula plastics is an expanding supplier of high quality plastic injection moulded components. from tool design to finished goods delivery, we manage the process to ensure that our customers receive excellence and value every step of the way. mouldings are produced using our state of the art automa...

Private Limited With Share Capital
SIC: 22290
Small
Incorporated 16/02/1996
NE33LS
45 employees

Financial Overview

Total Assets

£1.55M

Liabilities

£1.75M

Net Assets

£-204.2K

Cash

£8.8K

Key Metrics

45

Employees

3

Directors

4

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-07-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-07-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:30-06-2025
Change Of Name Notice
Category:Change Of Name
Date:30-06-2025
Liquidation In Administration Proposals
Category:Insolvency
Date:11-06-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:10-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2025
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2023
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2022
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2021
Resolution
Category:Resolution
Date:22-01-2021
Capital Allotment Shares
Category:Capital
Date:08-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:04-11-2020
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2020
Resolution
Category:Resolution
Date:21-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Accounts With Accounts Type Small
Category:Accounts
Date:14-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2018
Accounts With Accounts Type Small
Category:Accounts
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2015
Accounts With Accounts Type Small
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2013
Termination Director Company With Name
Category:Officers
Date:04-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2013
Change Sail Address Company With Old Address
Category:Address
Date:08-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2011
Termination Director Company With Name
Category:Officers
Date:28-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-03-2011
Capital Allotment Shares
Category:Capital
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Change Sail Address Company
Category:Address
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Capital Allotment Shares
Category:Capital
Date:25-02-2010
Termination Director Company With Name
Category:Officers
Date:09-11-2009
Appoint Corporate Director Company With Name
Category:Officers
Date:09-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:08-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-08-2009
Legacy
Category:Annual Return
Date:16-02-2009
Legacy
Category:Officers
Date:16-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2008
Legacy
Category:Mortgage
Date:28-08-2008
Legacy
Category:Mortgage
Date:09-07-2008
Legacy
Category:Mortgage
Date:16-06-2008
Legacy
Category:Annual Return
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2007
Legacy
Category:Annual Return
Date:09-03-2007
Legacy
Category:Address
Date:09-03-2007
Legacy
Category:Address
Date:09-03-2007
Legacy
Category:Officers
Date:09-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2007
Legacy
Category:Address
Date:05-09-2006
Resolution
Category:Resolution
Date:15-03-2006
Resolution
Category:Resolution
Date:15-03-2006
Legacy
Category:Annual Return
Date:08-03-2006
Legacy
Category:Officers
Date:08-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-11-2005
Legacy
Category:Annual Return
Date:23-03-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-10-2004

Import / Export

Imports
12 Months1
60 Months10
Exports
12 Months4
60 Months52

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/01/2026
Filing Date28/01/2025
Latest Accounts30/04/2024

Trading Addresses

Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE33LSRegistered
Unit 12, Ies Centre, Horndale Avenue, Newton Aycliffe, County Durham, DL56DS

Contact

441325304104
93@formula-plastics.co.uksales@formula-plastics.co.uk
formula-plastics.co.uk
Suite 5, 2Nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne, NE33LS