FORMSPLUS LIMITED
HELSTON

Hellopages » Cornwall » Cornwall » TR13 0LW

Company number 04522090
Status Active
Incorporation Date 30 August 2002
Company Type Private Limited Company
Address WATER MA TROUT, INDUSTRIAL ESTATE, HELSTON, CORNWALL, TR13 0LW
Home Country United Kingdom
Nature of Business 18121 - Manufacture of printed labels
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FORMSPLUS LIMITED are www.formsplus.co.uk, and www.formsplus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Hayle Rail Station is 8.4 miles; to Redruth Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formsplus Limited is a Private Limited Company. The company registration number is 04522090. Formsplus Limited has been working since 30 August 2002. The present status of the company is Active. The registered address of Formsplus Limited is Water Ma Trout Industrial Estate Helston Cornwall Tr13 0lw. . ANDREWS, Victoria Jane is a Director of the company. CARTER, Joanne Louise is a Director of the company. Secretary JONES, Maureen has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Director JONES, Robert Elwyn has been resigned. Director LEER, Gordon has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Manufacture of printed labels".


Current Directors

Director
ANDREWS, Victoria Jane
Appointed Date: 03 January 2006
56 years old

Director
CARTER, Joanne Louise
Appointed Date: 04 October 2012
51 years old

Resigned Directors

Secretary
JONES, Maureen
Resigned: 04 October 2012
Appointed Date: 30 August 2002

Secretary
MANTEL SECRETARIES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Director
JONES, Robert Elwyn
Resigned: 04 October 2012
Appointed Date: 30 August 2002
76 years old

Director
LEER, Gordon
Resigned: 07 November 2014
Appointed Date: 04 October 2012
53 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 30 August 2002
Appointed Date: 30 August 2002

Persons With Significant Control

Mrs Victoria Jane Andrews
Notified on: 30 August 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanne Louise Carter
Notified on: 30 August 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORMSPLUS LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 30 September 2016
08 Sep 2016
Confirmation statement made on 30 August 2016 with updates
25 Jan 2016
Total exemption small company accounts made up to 30 September 2015
15 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 6

22 Jan 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 59 more events
11 Sep 2002
New director appointed
11 Sep 2002
Director resigned
11 Sep 2002
Director resigned
11 Sep 2002
Registered office changed on 11/09/02 from: 16 winchester walk london SE1 9AQ
30 Aug 2002
Incorporation

FORMSPLUS LIMITED Charges

13 November 2012
Legal assignment
Delivered: 15 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All rights title and interest in and to any credit balance…
9 October 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 11 October 2012
Status: Satisfied on 29 April 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
28 October 2003
Debenture
Delivered: 30 October 2003
Status: Satisfied on 17 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 2003
All assets debenture deed
Delivered: 23 October 2003
Status: Satisfied on 31 March 2010
Persons entitled: Lloyd Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…