About

Registered Number: 04385027
Date of Incorporation: 01/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Fourwinds, Tavistock Road, Meldon, Okehampton, Devon, EX20 4LX

 

Established in 2002, Formula Purchasing Ltd are based in Okehampton in Devon, it has a status of "Active". We don't know the number of employees at the company. The current directors of this organisation are listed as Anscombe, Natasha Elouise, Clarke, Alan, Hart, Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSCOMBE, Natasha Elouise 01 March 2002 - 1
CLARKE, Alan 01 March 2002 23 May 2003 1
HART, Anthony 17 October 2005 19 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 22 October 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 12 March 2018
CS01 - N/A 02 March 2018
CS01 - N/A 01 March 2017
AA - Annual Accounts 27 October 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 01 March 2016
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 15 January 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 21 March 2007
287 - Change in situation or address of Registered Office 20 October 2006
CERTNM - Change of name certificate 16 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 22 February 2006
395 - Particulars of a mortgage or charge 14 January 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
AA - Annual Accounts 02 December 2005
288a - Notice of appointment of directors or secretaries 11 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
287 - Change in situation or address of Registered Office 27 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363s - Annual Return 16 May 2005
287 - Change in situation or address of Registered Office 16 May 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
287 - Change in situation or address of Registered Office 25 February 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
AA - Annual Accounts 04 December 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
225 - Change of Accounting Reference Date 17 November 2003
363s - Annual Return 27 October 2003
287 - Change in situation or address of Registered Office 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
RESOLUTIONS - N/A 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 01 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.