About

Registered Number: 01114482
Date of Incorporation: 18/05/1973 (50 years and 11 months ago)
Company Status: Active
Registered Address: 16 The Candlemakers, Temple Farm Business Park, Southend-On-Sea, Essex, SS2 5RX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.