Formara Ltd was registered on 18 May 1973. The companies directors are listed as Kienzler, Barbara Joyce, Baker, Patricia, Rice, Robert Thomas, Smith, Jennifer, Smith, Robert in the Companies House registry. This business currently employs 51-100 people.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Patricia | N/A | 30 May 2003 | 1 |
RICE, Robert Thomas | N/A | 30 May 2003 | 1 |
SMITH, Jennifer | N/A | 31 March 1993 | 1 |
SMITH, Robert | N/A | 31 March 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIENZLER, Barbara Joyce | 30 May 2003 | 17 September 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 March 2020 | |
AA - Annual Accounts | 06 February 2020 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 21 February 2019 | |
CS01 - N/A | 20 February 2018 | |
AA - Annual Accounts | 08 January 2018 | |
AA - Annual Accounts | 25 August 2017 | |
AA01 - Change of accounting reference date | 30 May 2017 | |
CS01 - N/A | 02 March 2017 | |
AD01 - Change of registered office address | 02 March 2017 | |
AA - Annual Accounts | 26 May 2016 | |
AR01 - Annual Return | 15 March 2016 | |
AA - Annual Accounts | 22 April 2015 | |
AR01 - Annual Return | 27 March 2015 | |
MR01 - N/A | 09 October 2014 | |
TM02 - Termination of appointment of secretary | 21 August 2014 | |
TM01 - Termination of appointment of director | 21 August 2014 | |
CH01 - Change of particulars for director | 13 June 2014 | |
AA - Annual Accounts | 04 June 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 01 March 2013 | |
CH03 - Change of particulars for secretary | 01 March 2013 | |
CH01 - Change of particulars for director | 01 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 August 2012 | |
MG01 - Particulars of a mortgage or charge | 03 August 2012 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 19 August 2011 | |
AD01 - Change of registered office address | 19 August 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 August 2011 | |
AD01 - Change of registered office address | 29 May 2011 | |
AA - Annual Accounts | 13 May 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 27 May 2010 | |
AR01 - Annual Return | 10 March 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 September 2009 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 02 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 February 2009 | |
395 - Particulars of a mortgage or charge | 18 November 2008 | |
288a - Notice of appointment of directors or secretaries | 23 September 2008 | |
288b - Notice of resignation of directors or secretaries | 23 September 2008 | |
AA - Annual Accounts | 27 June 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 21 June 2007 | |
363a - Annual Return | 14 March 2007 | |
363a - Annual Return | 21 February 2006 | |
AA - Annual Accounts | 14 February 2006 | |
363s - Annual Return | 13 April 2005 | |
AA - Annual Accounts | 25 February 2005 | |
AA - Annual Accounts | 12 May 2004 | |
363s - Annual Return | 26 February 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288a - Notice of appointment of directors or secretaries | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
288b - Notice of resignation of directors or secretaries | 12 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 June 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 24 February 2003 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 22 February 2002 | |
AA - Annual Accounts | 15 May 2001 | |
363s - Annual Return | 06 March 2001 | |
AA - Annual Accounts | 17 April 2000 | |
363a - Annual Return | 09 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 February 2000 | |
AA - Annual Accounts | 18 May 1999 | |
363a - Annual Return | 16 March 1999 | |
AA - Annual Accounts | 28 April 1998 | |
363s - Annual Return | 26 February 1998 | |
RESOLUTIONS - N/A | 20 January 1998 | |
MEM/ARTS - N/A | 20 January 1998 | |
AA - Annual Accounts | 23 May 1997 | |
363s - Annual Return | 05 March 1997 | |
363s - Annual Return | 13 March 1996 | |
AA - Annual Accounts | 29 January 1996 | |
AA - Annual Accounts | 26 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1995 | |
395 - Particulars of a mortgage or charge | 13 March 1995 | |
363s - Annual Return | 07 March 1995 | |
363s - Annual Return | 18 March 1994 | |
AA - Annual Accounts | 16 February 1994 | |
288 - N/A | 16 April 1993 | |
288 - N/A | 16 April 1993 | |
363s - Annual Return | 17 March 1993 | |
AA - Annual Accounts | 09 March 1993 | |
363s - Annual Return | 01 April 1992 | |
AA - Annual Accounts | 24 March 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 17 October 1991 | |
363a - Annual Return | 12 April 1991 | |
AA - Annual Accounts | 02 April 1991 | |
363 - Annual Return | 12 June 1990 | |
AA - Annual Accounts | 19 January 1990 | |
288 - N/A | 13 October 1989 | |
AA - Annual Accounts | 13 October 1989 | |
395 - Particulars of a mortgage or charge | 11 September 1989 | |
395 - Particulars of a mortgage or charge | 28 July 1989 | |
363 - Annual Return | 16 June 1989 | |
288 - N/A | 05 July 1988 | |
363 - Annual Return | 03 May 1988 | |
AA - Annual Accounts | 22 January 1988 | |
363 - Annual Return | 03 April 1987 | |
AA - Annual Accounts | 11 March 1987 | |
288 - N/A | 29 July 1986 | |
363 - Annual Return | 16 June 1986 | |
MISC - Miscellaneous document | 18 May 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 October 2014 | Outstanding |
N/A |
Debenture | 01 August 2012 | Outstanding |
N/A |
Fixed & floating charge | 12 November 2008 | Fully Satisfied |
N/A |
Debenture | 30 May 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 23 February 1995 | Fully Satisfied |
N/A |
Single debenture | 04 September 1989 | Fully Satisfied |
N/A |
Mortgage | 11 July 1989 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 1975 | Fully Satisfied |
N/A |