Background WavePink WaveYellow Wave

FORMBY POINT CONSTRUCTION LIMITED (09020464)

FORMBY POINT CONSTRUCTION LIMITED (09020464) is an active UK company. incorporated on 1 May 2014. with registered office in Liverpool. The company operates in the Construction sector, engaged in construction of domestic buildings. FORMBY POINT CONSTRUCTION LIMITED has been registered for 11 years. Current directors include MEYER, Robert Edmund David.

Company Number
09020464
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
MEYER, Robert Edmund David
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMBY POINT CONSTRUCTION LIMITED

FORMBY POINT CONSTRUCTION LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. FORMBY POINT CONSTRUCTION LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09020464

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 29/11

Up to Date

5 months left

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 30 November 2023 - 29 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 30 November 2024 - 29 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

12 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Jan 15
Director Joined
Apr 15
Director Joined
Jan 17
Director Joined
Jan 17
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 17 Nov 2023

MARLAND, Gary

Resigned
LiverpoolL1 5JW
Born June 1967
Director
Appointed 19 Feb 2015
Resigned 17 Nov 2023

MARLAND, Wendy Ann

Resigned
LiverpoolL1 5JW
Born June 1968
Director
Appointed 16 Jan 2017
Resigned 17 Nov 2023

WHITESIDE, Carol

Resigned
LiverpoolL1 5JW
Born January 1961
Director
Appointed 16 Jan 2017
Resigned 17 Nov 2023

WHITESIDE, John Gavin

Resigned
LiverpoolL1 5JW
Born March 1962
Director
Appointed 01 May 2014
Resigned 17 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Nov 2023

Mr John Gavin Whiteside

Ceased
LiverpoolL1 5JW
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr Gary Marland

Ceased
FormbyL37 1NZ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
20 June 2014
CH01Change of Director Details
Incorporation Company
1 May 2014
NEWINCIncorporation