About

Registered Number: 02577934
Date of Incorporation: 29/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: 58 Main Street, Kirkby Lonsdale, Carnforth, Lancashire, LA6 2AJ

 

Established in 1991, Formost Equipment Ltd have registered office in Carnforth, it's status in the Companies House registry is set to "Active". Hodgkins, Elsie, Hodgkins, Elsie, Hodgkins, Michael John, Hodgkins, Julie Ruth, Clifford, Margaret Patricia, Crinion, Dennis, Hodgkins, Elsie are listed as the directors of Formost Equipment Ltd. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGKINS, Elsie 20 December 2004 - 1
HODGKINS, Michael John 01 September 2001 - 1
CLIFFORD, Margaret Patricia 01 April 1993 15 July 1999 1
CRINION, Dennis N/A 05 August 1994 1
HODGKINS, Elsie N/A 31 March 2003 1
Secretary Name Appointed Resigned Total Appointments
HODGKINS, Elsie 01 October 2010 - 1
HODGKINS, Julie Ruth 15 May 2003 30 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 13 June 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 16 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 18 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 November 2010
CH01 - Change of particulars for director 05 November 2010
AP03 - Appointment of secretary 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AA - Annual Accounts 15 June 2010
AD01 - Change of registered office address 19 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 24 July 2008
363s - Annual Return 19 February 2008
AAMD - Amended Accounts 09 October 2007
AA - Annual Accounts 09 September 2007
363s - Annual Return 26 March 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 13 February 2006
353 - Register of members 13 February 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 22 January 2004
288b - Notice of resignation of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 23 June 2003
RESOLUTIONS - N/A 28 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 03 September 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 31 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1999
288b - Notice of resignation of directors or secretaries 22 July 1999
225 - Change of Accounting Reference Date 13 July 1999
395 - Particulars of a mortgage or charge 09 March 1999
395 - Particulars of a mortgage or charge 09 March 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 14 September 1995
287 - Change in situation or address of Registered Office 19 July 1995
288 - N/A 03 March 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 06 September 1994
363s - Annual Return 25 February 1994
288 - N/A 25 February 1994
AA - Annual Accounts 04 October 1993
363b - Annual Return 01 March 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 24 March 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 March 1992
288 - N/A 24 March 1992
395 - Particulars of a mortgage or charge 07 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 September 1991
288 - N/A 06 February 1991
NEWINC - New incorporation documents 29 January 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 1999 Fully Satisfied

N/A

Legal mortgage 01 March 1999 Fully Satisfied

N/A

Debenture 04 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.