About

Registered Number: 03569752
Date of Incorporation: 26/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: First Floor 93-95 Hale Road, Hale, Altrincham, Cheshire, WA15 9HW

 

Founded in 1998, Formatt Ltd have registered office in Cheshire, it has a status of "Active". The business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Matthew Quentin 17 June 1998 - 1
WESTBROOK, Clive John 05 October 2000 - 1
LIU, Jamie Chih Teh 01 March 2003 07 August 2011 1
LIU, Jeffrey Chih Kang 07 August 2011 09 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Simon Nicholas 17 June 1998 22 September 1999 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CC01 - Notice of restriction on the company's articles 24 June 2020
SH03 - Return of purchase of own shares 16 June 2020
RESOLUTIONS - N/A 15 June 2020
MA - Memorandum and Articles 15 June 2020
SH06 - Notice of cancellation of shares 09 June 2020
MR04 - N/A 09 June 2020
MR04 - N/A 09 June 2020
MR04 - N/A 09 June 2020
MR04 - N/A 09 June 2020
MR04 - N/A 09 June 2020
SH01 - Return of Allotment of shares 04 June 2020
PSC02 - N/A 04 June 2020
PSC07 - N/A 04 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 26 May 2017
RESOLUTIONS - N/A 15 March 2017
SH01 - Return of Allotment of shares 10 March 2017
SH06 - Notice of cancellation of shares 15 August 2016
SH03 - Return of purchase of own shares 09 August 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 11 June 2015
MR01 - N/A 10 April 2015
MR01 - N/A 10 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 17 June 2014
TM01 - Termination of appointment of director 30 December 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 30 May 2013
MR01 - N/A 02 May 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 07 September 2011
TM01 - Termination of appointment of director 07 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
395 - Particulars of a mortgage or charge 25 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 07 May 2008
363s - Annual Return 12 June 2007
AA - Annual Accounts 07 June 2007
395 - Particulars of a mortgage or charge 20 April 2007
395 - Particulars of a mortgage or charge 20 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 05 June 2006
395 - Particulars of a mortgage or charge 04 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 26 June 2003
395 - Particulars of a mortgage or charge 05 April 2003
CERTNM - Change of name certificate 18 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
395 - Particulars of a mortgage or charge 25 June 2002
363s - Annual Return 06 June 2002
AA - Annual Accounts 22 April 2002
395 - Particulars of a mortgage or charge 05 March 2002
AA - Annual Accounts 19 June 2001
363s - Annual Return 13 June 2001
288a - Notice of appointment of directors or secretaries 09 October 2000
395 - Particulars of a mortgage or charge 25 July 2000
363s - Annual Return 06 June 2000
AA - Annual Accounts 23 May 2000
RESOLUTIONS - N/A 11 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
288b - Notice of resignation of directors or secretaries 11 October 1999
123 - Notice of increase in nominal capital 11 October 1999
287 - Change in situation or address of Registered Office 11 August 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 07 May 1999
287 - Change in situation or address of Registered Office 21 April 1999
225 - Change of Accounting Reference Date 25 February 1999
MEM/ARTS - N/A 03 July 1998
CERTNM - Change of name certificate 29 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
287 - Change in situation or address of Registered Office 25 June 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

A registered charge 30 April 2013 Outstanding

N/A

Legal mortgage 23 June 2009 Fully Satisfied

N/A

Floating charge (all assets) 17 April 2007 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 17 April 2007 Outstanding

N/A

Legal mortgage 23 December 2005 Fully Satisfied

N/A

Debenture 01 April 2003 Outstanding

N/A

Legal mortgage 24 June 2002 Fully Satisfied

N/A

Legal charge 01 March 2002 Fully Satisfied

N/A

Charge of deposit 20 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.