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.
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 |
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 |
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 |