About

Registered Number: 01942844
Date of Incorporation: 29/08/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: De Havilland House, 15 - 16 Avroe Crescent, Blackpool, Lancashire, FY4 2DP,

 

Founded in 1985, Formby Tool Hire Ltd are based in Blackpool, it's status in the Companies House registry is set to "Active". The current directors of Formby Tool Hire Ltd are listed as Smith, David Waldo, Smith, Thomas Geoffrey, Thomson, Jennifer, Thomson, Simon Andrew, Thomson, Stuart at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David Waldo 05 August 2019 - 1
SMITH, Thomas Geoffrey 05 August 2019 - 1
THOMSON, Jennifer N/A 31 August 1992 1
THOMSON, Simon Andrew N/A 01 January 1995 1
THOMSON, Stuart N/A 05 August 2019 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 27 September 2019
AD01 - Change of registered office address 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM02 - Termination of appointment of secretary 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
AP01 - Appointment of director 19 August 2019
PSC07 - N/A 12 August 2019
PSC07 - N/A 12 August 2019
AA01 - Change of accounting reference date 12 August 2019
PSC02 - N/A 12 August 2019
MR04 - N/A 25 July 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 05 March 2015
RESOLUTIONS - N/A 04 March 2015
CC04 - Statement of companies objects 04 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 04 March 2015
SH08 - Notice of name or other designation of class of shares 04 March 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 28 June 2012
CERTNM - Change of name certificate 15 June 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 15 January 2010
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 23 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 10 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 27 April 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 13 January 2003
363s - Annual Return 18 January 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 31 January 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 24 August 1999
288c - Notice of change of directors or secretaries or in their particulars 05 May 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 14 October 1996
288 - N/A 29 July 1996
288 - N/A 26 March 1996
363s - Annual Return 12 January 1996
288 - N/A 12 January 1996
AA - Annual Accounts 30 October 1995
363s - Annual Return 02 March 1995
AA - Annual Accounts 25 October 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 06 December 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 02 November 1992
288 - N/A 26 October 1992
AA - Annual Accounts 20 July 1992
AA - Annual Accounts 07 January 1992
363a - Annual Return 07 January 1992
363a - Annual Return 10 May 1991
AA - Annual Accounts 07 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 January 1991
288 - N/A 21 December 1990
363 - Annual Return 01 March 1990
363 - Annual Return 01 March 1990
288 - N/A 21 November 1988
363 - Annual Return 18 October 1988
AA - Annual Accounts 18 October 1988
AA - Annual Accounts 18 October 1988
363 - Annual Return 18 October 1988
AC42 - N/A 05 May 1988
AC05 - N/A 22 April 1988
287 - Change in situation or address of Registered Office 18 November 1987
NEWINC - New incorporation documents 29 August 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 15 February 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.