Company NameFormula Goss International Ltd
Company StatusActive
Company Number07626463
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Mark Mercer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameMr Ian Paul Logan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(5 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameMr David Knowles
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(6 years after company formation)
Appointment Duration6 years, 10 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameMr Simon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(6 years after company formation)
Appointment Duration6 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameMr Trevor Scott
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(6 years after company formation)
Appointment Duration6 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR
Director NameMr Nicholas Ernest Freeman Gorrod
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Manton Centre, Manton Lane
Manton Industrial Estate
Bedford
MK41 7PX
Director NameMr Ian Paul Logan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Manton Centre, Manton Lane
Manton Industrial Estate
Bedford
MK41 7PX
Secretary NameMr Neil Mercer
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Manton Centre, Manton Lane
Manton Industrial Estate
Bedford
MK41 7PX
Director NameMr Simon Anthony Lionel Reed
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(5 years after company formation)
Appointment DurationResigned same day (resigned 01 June 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSimarco House Crittall Road
Witham
CM8 3DR

Contact

Websitefgi.uk.com
Email address[email protected]
Telephone020 85723333
Telephone regionLondon

Location

Registered AddressSimarco House
Crittall Road
Witham
CM8 3DR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Ian Logan
33.33%
Ordinary
100 at £1Mark Mercer
33.33%
Ordinary
100 at £1Nicholas Gorrod
33.33%
Ordinary

Financials

Year2014
Net Worth£853,174
Cash£208,822
Current Liabilities£1,611,386

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
3 January 2023Termination of appointment of Ian Paul Logan as a director on 3 January 2023 (1 page)
3 January 2023Termination of appointment of Mark Mercer as a director on 3 January 2023 (1 page)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
13 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
7 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
25 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
24 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
15 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
11 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages)
13 April 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
26 September 2017Director's details changed for Mr Ian Paul Logan on 26 September 2017 (2 pages)
26 September 2017Director's details changed for Mr Ian Paul Logan on 26 September 2017 (2 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Appointment of Mr Ian Logan as a director on 1 June 2016 (2 pages)
26 July 2017Appointment of Mr Simon Anthony Lionel Reed as a director on 1 June 2017 (2 pages)
26 July 2017Appointment of Mr Ian Logan as a director on 1 June 2016 (2 pages)
26 July 2017Appointment of Mr Simon Anthony Lionel Reed as a director on 1 June 2017 (2 pages)
25 July 2017Termination of appointment of Simon Anthony Lionel Reed as a director on 1 June 2016 (1 page)
25 July 2017Termination of appointment of Simon Anthony Lionel Reed as a director on 1 June 2016 (1 page)
20 July 2017Notification of Simarco International Ltd as a person with significant control on 1 June 2017 (1 page)
20 July 2017Termination of appointment of Nicholas Ernest Freeman Gorrod as a director on 1 June 2016 (1 page)
20 July 2017Cessation of Mark Mercer as a person with significant control on 1 June 2017 (1 page)
20 July 2017Appointment of Mr Simon Anthony Lionel Reed as a director on 1 June 2016 (2 pages)
20 July 2017Termination of appointment of Nicholas Ernest Freeman Gorrod as a director on 1 June 2016 (1 page)
20 July 2017Termination of appointment of Neil Mercer as a secretary on 1 June 2016 (1 page)
20 July 2017Appointment of Mr David Knowles as a director on 1 June 2017 (2 pages)
20 July 2017Appointment of Mr David Knowles as a director on 1 June 2017 (2 pages)
20 July 2017Notification of Simarco International Ltd as a person with significant control on 1 June 2017 (1 page)
20 July 2017Termination of appointment of Neil Mercer as a secretary on 1 June 2016 (1 page)
20 July 2017Cessation of Mark Mercer as a person with significant control on 1 June 2017 (1 page)
20 July 2017Appointment of Mr Trevor Scott as a director on 1 June 2017 (2 pages)
20 July 2017Termination of appointment of Nicholas Ernest Freeman Gorrod as a director on 1 June 2016 (1 page)
20 July 2017Termination of appointment of Ian Paul Logan as a director on 1 June 2016 (1 page)
20 July 2017Registered office address changed from Unit 3 Manton Centre, Manton Lane Manton Industrial Estate Bedford MK41 7PX to Simarco House Crittall Road Witham CM8 3DR on 20 July 2017 (1 page)
20 July 2017Appointment of Mr Trevor Scott as a director on 1 June 2017 (2 pages)
20 July 2017Registered office address changed from Unit 3 Manton Centre, Manton Lane Manton Industrial Estate Bedford MK41 7PX to Simarco House Crittall Road Witham CM8 3DR on 20 July 2017 (1 page)
20 July 2017Termination of appointment of Nicholas Ernest Freeman Gorrod as a director on 1 June 2016 (1 page)
20 July 2017Appointment of Mr Simon Anthony Lionel Reed as a director on 1 June 2016 (2 pages)
20 July 2017Termination of appointment of Ian Paul Logan as a director on 1 June 2016 (1 page)
1 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300
(4 pages)
21 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 300
(4 pages)
18 November 2015Director's details changed for Mr Ian Paul Logan on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Mark Mercer on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Mark Mercer on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Ian Paul Logan on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Mark Mercer on 1 November 2015 (2 pages)
18 November 2015Director's details changed for Mr Ian Paul Logan on 1 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Nicholas Gorrod on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Mr Nicholas Gorrod on 1 January 2015 (2 pages)
11 November 2015Director's details changed for Mr Nicholas Gorrod on 1 January 2015 (2 pages)
11 November 2015Secretary's details changed for Mr Neil Mercer on 1 January 2015 (1 page)
11 November 2015Secretary's details changed for Mr Neil Mercer on 1 January 2015 (1 page)
11 November 2015Secretary's details changed for Mr Neil Mercer on 1 January 2015 (1 page)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 300
(6 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (6 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (6 pages)
27 May 2014Annual return made up to 9 May 2014 with a full list of shareholders (6 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 October 2013Registered office address changed from Denhaco House Brunleys Kiln Farm Milton Keynes MK11 3EW United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Denhaco House Brunleys Kiln Farm Milton Keynes MK11 3EW United Kingdom on 30 October 2013 (1 page)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
23 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
4 October 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
9 May 2011Incorporation (25 pages)
9 May 2011Incorporation (25 pages)