About

Registered Number: 02752406
Date of Incorporation: 01/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Clough Bank House, Edmund Road, Sheffield, South Yorkshire, S2 4EL

 

Formkraft Ltd was setup in 1992, it has a status of "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.