About

Registered Number: 01499875
Date of Incorporation: 04/06/1980 (44 years and 10 months ago)
Company Status: Active
Registered Address: Velocity V1, Brooklands Drive, Weybridge, Surrey, KT13 0SL

 

Format Solutions Ltd was established in 1980, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 5 directors listed as Lo'bue, Dena Michelle, Thurston, Robin, Feist, Bruce, Hall, John Cameron, Thurston, Robin for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEIST, Bruce 08 December 2015 20 February 2019 1
HALL, John Cameron N/A 18 December 2008 1
THURSTON, Robin 08 December 2015 23 February 2016 1
Secretary Name Appointed Resigned Total Appointments
LO'BUE, Dena Michelle 23 February 2016 - 1
THURSTON, Robin 08 December 2015 23 February 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 03 June 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 07 June 2018
PSC05 - N/A 06 June 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 10 May 2017
CERTNM - Change of name certificate 21 October 2016
CONNOT - N/A 21 October 2016
CH01 - Change of particulars for director 25 July 2016
AR01 - Annual Return 12 July 2016
AP01 - Appointment of director 16 March 2016
TM01 - Termination of appointment of director 16 March 2016
AP03 - Appointment of secretary 16 March 2016
TM02 - Termination of appointment of secretary 16 March 2016
RESOLUTIONS - N/A 12 February 2016
CC04 - Statement of companies objects 12 February 2016
AP01 - Appointment of director 23 December 2015
AP03 - Appointment of secretary 23 December 2015
AP01 - Appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
AA01 - Change of accounting reference date 18 December 2015
AD01 - Change of registered office address 18 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 16 June 2014
CH01 - Change of particulars for director 14 April 2014
CH01 - Change of particulars for director 21 March 2014
CH03 - Change of particulars for secretary 21 March 2014
CH01 - Change of particulars for director 21 March 2014
MR04 - N/A 21 March 2014
MR04 - N/A 21 March 2014
MR04 - N/A 21 March 2014
MR04 - N/A 21 March 2014
AA - Annual Accounts 07 October 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 12 August 2009
395 - Particulars of a mortgage or charge 20 March 2009
363a - Annual Return 10 March 2009
RESOLUTIONS - N/A 08 January 2009
169 - Return by a company purchasing its own shares 08 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
395 - Particulars of a mortgage or charge 24 December 2008
RESOLUTIONS - N/A 28 November 2008
RESOLUTIONS - N/A 28 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 November 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 26 July 2007
363s - Annual Return 28 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 21 June 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 13 October 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 06 June 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 21 June 2001
AA - Annual Accounts 01 November 2000
363s - Annual Return 04 July 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 26 May 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 07 July 1998
AA - Annual Accounts 02 November 1997
395 - Particulars of a mortgage or charge 30 October 1997
363s - Annual Return 26 June 1997
AA - Annual Accounts 29 October 1996
288 - N/A 22 August 1996
169 - Return by a company purchasing its own shares 02 July 1996
RESOLUTIONS - N/A 27 June 1996
RESOLUTIONS - N/A 27 June 1996
MEM/ARTS - N/A 27 June 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 21 September 1995
363s - Annual Return 08 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 23 August 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 06 July 1994
AA - Annual Accounts 08 September 1993
363x - Annual Return 05 July 1993
RESOLUTIONS - N/A 29 January 1993
395 - Particulars of a mortgage or charge 05 October 1992
AA - Annual Accounts 10 July 1992
363x - Annual Return 21 May 1992
288 - N/A 24 January 1992
288 - N/A 16 January 1992
AA - Annual Accounts 16 December 1991
287 - Change in situation or address of Registered Office 13 December 1991
288 - N/A 13 December 1991
RESOLUTIONS - N/A 02 September 1991
RESOLUTIONS - N/A 02 September 1991
363x - Annual Return 02 September 1991
AUD - Auditor's letter of resignation 23 July 1991
AA - Annual Accounts 27 March 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 15 November 1989
AA - Annual Accounts 27 June 1989
363 - Annual Return 27 June 1989
288 - N/A 26 October 1988
287 - Change in situation or address of Registered Office 26 October 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 October 1988
363 - Annual Return 14 March 1988
AA - Annual Accounts 14 March 1988
AA - Annual Accounts 19 January 1987
363 - Annual Return 19 January 1987
AA - Annual Accounts 30 November 1983
CERTNM - Change of name certificate 02 February 1983
288b - Notice of resignation of directors or secretaries 28 January 1983
NEWINC - New incorporation documents 04 June 1980

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 2009 Fully Satisfied

N/A

Legal mortgage 19 December 2008 Fully Satisfied

N/A

Legal mortgage 29 October 1997 Fully Satisfied

N/A

Fixed and floating charge 18 August 1994 Fully Satisfied

N/A

Legal charge 24 September 1992 Fully Satisfied

N/A

Debenture 15 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.