ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Formula Land (Great Cheverell) Ltd

Formula Land (Great Cheverell) Ltd is an active company incorporated on 13 October 2020 with the registered office located in Rugby, Warwickshire. Formula Land (Great Cheverell) Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12947427
Private limited company
Age
5 years
Incorporated 13 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 October 2024 (1 year ago)
Next confirmation dated 12 October 2025
Was due on 26 October 2025 (5 days ago)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Small
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
The Oil Depot
242 London Road
Stretton On Dunsmore
CV23 9JA
United Kingdom
Address changed on 7 Nov 2024 (11 months ago)
Previous address was Office 6 7 - 11 High Street Reigate Surrey RH2 9AA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Feb 1952
Montague Investments Limited
PSC
Sole Fish Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kingston Student Villa Ltd
Robert Martin Leckie is a mutual person.
Active
Kingfish Investments Limited
Robert Martin Leckie and Patrick Joseph Hughes are mutual people.
Active
Formula Land (Downton) Ltd
Robert Martin Leckie and Patrick Joseph Hughes are mutual people.
Active
Valencia Waste Management Limited
Patrick Joseph Hughes is a mutual person.
Active
Roseland Plant Co.Limited
Patrick Joseph Hughes is a mutual person.
Active
Valencia Waste (Thetford) Limited
Patrick Joseph Hughes is a mutual person.
Active
Valencia Waste (Medway) Limited
Patrick Joseph Hughes is a mutual person.
Active
Valencia Waste Wootton Limited
Patrick Joseph Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
-£10.83K
Increased by £3.08K (+40%)
Net Assets
-£10.73K
Decreased by £3.08K (+40%)
Debt Ratio (%)
10828%
Increased by 3082% (+40%)
Latest Activity
Small Accounts Submitted
3 Months Ago on 31 Jul 2025
Confirmation Submitted
11 Months Ago on 7 Nov 2024
Registered Address Changed
11 Months Ago on 7 Nov 2024
Small Accounts Submitted
1 Year 4 Months Ago on 3 Jul 2024
Accounting Period Shortened
1 Year 7 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Feb 2024
Mr Patrick Joseph Hughes Details Changed
1 Year 11 Months Ago on 25 Nov 2023
Mr Robert Martin Leckie Details Changed
1 Year 11 Months Ago on 25 Nov 2023
Montague Investments Limited (PSC) Details Changed
1 Year 11 Months Ago on 25 Nov 2023
Sole Fish Ltd (PSC) Details Changed
1 Year 11 Months Ago on 25 Nov 2023
Get Credit Report
Discover Formula Land (Great Cheverell) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 July 2024
Submitted on 31 Jul 2025
Registered office address changed from Office 6 7 - 11 High Street Reigate Surrey RH2 9AA United Kingdom to The Oil Depot 242 London Road Stretton on Dunsmore CV23 9JA on 7 November 2024
Submitted on 7 Nov 2024
Confirmation statement made on 12 October 2024 with updates
Submitted on 7 Nov 2024
Accounts for a small company made up to 31 July 2023
Submitted on 3 Jul 2024
Previous accounting period shortened from 31 October 2023 to 31 July 2023
Submitted on 3 Apr 2024
Director's details changed for Mr Robert Martin Leckie on 25 November 2023
Submitted on 9 Feb 2024
Director's details changed for Mr Patrick Joseph Hughes on 25 November 2023
Submitted on 9 Feb 2024
Change of details for Sole Fish Ltd as a person with significant control on 25 November 2023
Submitted on 8 Feb 2024
Change of details for Montague Investments Limited as a person with significant control on 25 November 2023
Submitted on 8 Feb 2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 8 February 2024
Submitted on 8 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year