About

Registered Number: 05441100
Date of Incorporation: 03/05/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: Newgate House, Newgate, Rochdale, OL16 1XB,

 

Having been setup in 2005, Formidable Capital Assets Ltd have registered office in Rochdale. We do not know the number of employees at this company. Brennan, Stephen is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRENNAN, Stephen 01 June 2011 31 May 2018 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA01 - Change of accounting reference date 10 December 2019
AA - Annual Accounts 05 October 2019
AD01 - Change of registered office address 22 July 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 24 September 2018
TM01 - Termination of appointment of director 12 July 2018
TM02 - Termination of appointment of secretary 12 July 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 04 May 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR04 - N/A 02 February 2017
MR01 - N/A 20 October 2016
MR01 - N/A 18 October 2016
AA - Annual Accounts 09 September 2016
MR01 - N/A 18 August 2016
AR01 - Annual Return 06 May 2016
MR01 - N/A 14 October 2015
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 22 September 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 07 May 2014
MR01 - N/A 25 October 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 30 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 15 September 2011
AP03 - Appointment of secretary 22 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 06 July 2009
363a - Annual Return 18 May 2009
395 - Particulars of a mortgage or charge 16 May 2009
395 - Particulars of a mortgage or charge 14 May 2009
395 - Particulars of a mortgage or charge 04 February 2009
395 - Particulars of a mortgage or charge 04 February 2009
RESOLUTIONS - N/A 12 January 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 06 May 2008
CERTNM - Change of name certificate 06 February 2008
AA - Annual Accounts 09 October 2007
395 - Particulars of a mortgage or charge 19 July 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 22 June 2006
225 - Change of Accounting Reference Date 21 June 2006
363s - Annual Return 15 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2005
NEWINC - New incorporation documents 03 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 October 2016 Outstanding

N/A

A registered charge 17 October 2016 Outstanding

N/A

A registered charge 10 August 2016 Outstanding

N/A

A registered charge 14 October 2015 Fully Satisfied

N/A

A registered charge 22 October 2013 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 3RD february 2009 15 May 2009 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement 11 May 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 03 February 2009 Fully Satisfied

N/A

Debenture 03 February 2009 Fully Satisfied

N/A

Mortgage 17 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.