Formkraft Ltd was setup in 1992, it has a status of "Active". We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRASIER, Catherine Ann | 10 January 2014 | - | 1 |
SMITH, Gwyneth | 01 October 1992 | - | 1 |
SMITH, John Stephen | 02 October 1996 | - | 1 |
JOHNSON, Mark | 01 May 2010 | 16 November 2010 | 1 |
LINDSELL, Simon Bruce | 28 January 2010 | 30 September 2020 | 1 |
ROBERTS, Steven John | 10 January 2011 | 08 September 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 October 2020 | |
TM01 - Termination of appointment of director | 02 October 2020 | |
AA - Annual Accounts | 01 November 2019 | |
CS01 - N/A | 01 October 2019 | |
AA - Annual Accounts | 25 October 2018 | |
CS01 - N/A | 18 October 2018 | |
CS01 - N/A | 06 November 2017 | |
AA - Annual Accounts | 28 October 2017 | |
AA - Annual Accounts | 03 November 2016 | |
CS01 - N/A | 25 October 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AR01 - Annual Return | 05 November 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 19 October 2014 | |
AP01 - Appointment of director | 10 January 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 14 November 2013 | |
AA - Annual Accounts | 25 December 2012 | |
AR01 - Annual Return | 25 October 2012 | |
CH03 - Change of particulars for secretary | 25 October 2012 | |
CH01 - Change of particulars for director | 25 October 2012 | |
CH01 - Change of particulars for director | 25 October 2012 | |
CERTNM - Change of name certificate | 03 August 2012 | |
CONNOT - N/A | 27 July 2012 | |
AA - Annual Accounts | 26 October 2011 | |
AR01 - Annual Return | 24 October 2011 | |
TM01 - Termination of appointment of director | 24 October 2011 | |
AP01 - Appointment of director | 18 January 2011 | |
AA - Annual Accounts | 19 November 2010 | |
TM01 - Termination of appointment of director | 16 November 2010 | |
AR01 - Annual Return | 01 October 2010 | |
AP01 - Appointment of director | 10 May 2010 | |
AD01 - Change of registered office address | 10 May 2010 | |
AP01 - Appointment of director | 28 January 2010 | |
AA - Annual Accounts | 02 November 2009 | |
AR01 - Annual Return | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 19 May 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 06 October 2008 | |
AA - Annual Accounts | 01 November 2007 | |
363s - Annual Return | 17 October 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2007 | |
AA - Annual Accounts | 26 October 2006 | |
363s - Annual Return | 16 October 2006 | |
363s - Annual Return | 25 October 2005 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 06 October 2004 | |
AA - Annual Accounts | 27 September 2004 | |
363s - Annual Return | 07 October 2003 | |
AA - Annual Accounts | 06 October 2003 | |
363s - Annual Return | 02 October 2002 | |
AA - Annual Accounts | 03 September 2002 | |
395 - Particulars of a mortgage or charge | 07 August 2002 | |
AA - Annual Accounts | 04 October 2001 | |
363s - Annual Return | 03 October 2001 | |
363s - Annual Return | 03 November 2000 | |
AA - Annual Accounts | 04 October 2000 | |
363s - Annual Return | 18 October 1999 | |
AA - Annual Accounts | 22 September 1999 | |
363s - Annual Return | 04 November 1998 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 26 October 1997 | |
AA - Annual Accounts | 10 September 1997 | |
AA - Annual Accounts | 26 January 1997 | |
RESOLUTIONS - N/A | 25 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 January 1997 | |
123 - Notice of increase in nominal capital | 25 January 1997 | |
288a - Notice of appointment of directors or secretaries | 24 December 1996 | |
225 - Change of Accounting Reference Date | 24 December 1996 | |
363s - Annual Return | 20 October 1996 | |
395 - Particulars of a mortgage or charge | 11 September 1996 | |
AA - Annual Accounts | 15 January 1996 | |
363s - Annual Return | 25 September 1995 | |
363s - Annual Return | 14 October 1994 | |
AA - Annual Accounts | 11 July 1994 | |
363s - Annual Return | 13 October 1993 | |
RESOLUTIONS - N/A | 10 March 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 October 1992 | |
NEWINC - New incorporation documents | 01 October 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 May 2009 | Outstanding |
N/A |
Debenture | 01 August 2002 | Fully Satisfied |
N/A |
Mortgage debenture | 04 September 1996 | Outstanding |
N/A |