FORMANTA LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 02280706
Status Active
Incorporation Date 26 July 1988
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE, 76-80 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores, 53100 - Postal activities under universal service obligation, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FORMANTA LIMITED are www.formanta.co.uk, and www.formanta.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Formanta Limited is a Private Limited Company. The company registration number is 02280706. Formanta Limited has been working since 26 July 1988. The present status of the company is Active. The registered address of Formanta Limited is Scottish Provident House 76 80 College Road Harrow Middlesex Ha1 1bq. The company`s financial liabilities are £345.62k. It is £114.07k against last year. The cash in hand is £71.46k. It is £-192.89k against last year. And the total assets are £123.94k, which is £-173.35k against last year. BHOJA, Premji Dhanji Vishram is a Secretary of the company. BHOJA, Premji Dhanji Vishram is a Director of the company. HALAI, Dhanji Karsan is a Director of the company. The company operates in "Other retail sale in non-specialised stores".


formanta Key Finiance

LIABILITIES £345.62k
+49%
CASH £71.46k
-73%
TOTAL ASSETS £123.94k
-59%
All Financial Figures

Current Directors


Director

Director
HALAI, Dhanji Karsan

63 years old

Persons With Significant Control

Mr Premji Dhanji Vishram Bhoja
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dhanji Karsan Halai
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORMANTA LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Aug 2016
Confirmation statement made on 23 July 2016 with updates
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Sep 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 15,000

08 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
07 Sep 1988
Director resigned;new director appointed

07 Sep 1988
Secretary resigned;new secretary appointed

07 Sep 1988
Registered office changed on 07/09/88 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

07 Sep 1988
Accounting reference date notified as 31/08

26 Jul 1988
Incorporation

FORMANTA LIMITED Charges

25 January 2013
Legal charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Salon michelle 6 shopping parade troed y bryn penyrheol…
27 September 2012
Standard security
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60 dockhead street saltcoats t/no AYR41105.
5 October 2007
Legal charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 bryntirion penyrheol caerphilly. By way of fixed charge…
9 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 14 bryn heulog penyrheol caerphilly,. By way of fixed…
8 September 2005
Legal charge
Delivered: 21 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 troed-y-bryn penyrheol caerphilly. By way of fixed charge…
30 March 2004
Legal charge
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a troed y bryn post office penyrheol & unit 5…
26 September 2002
Debenture
Delivered: 3 October 2002
Status: Satisfied on 5 October 2012
Persons entitled: Bristol & West PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2002
A standard security which was presented for registration in scotland on 3 october 2002 and
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All and whole the subjects previously known as fifty eight…
10 January 2001
Legal mortgage
Delivered: 25 January 2001
Status: Satisfied on 14 October 2005
Persons entitled: Hsbc Bank PLC
Description: Troed y bryn post office penyrheol caerphilly. With the…
29 January 1997
Fixed and floating charge
Delivered: 13 February 1997
Status: Satisfied on 14 October 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 14 October 2005
Persons entitled: Midland Bank PLC
Description: 5 troed y bryn penyrheol caerphilly mid glamorgan…
29 January 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 14 October 2005
Persons entitled: Midland Bank PLC
Description: 6 troed y bryn penyrheol caerphilly the benefit of all…
15 June 1992
Mortgage
Delivered: 22 June 1992
Status: Satisfied on 19 June 1997
Persons entitled: Lloyds Bank PLC
Description: All that f/h property k/as 5…
2 May 1989
Legal mortgage
Delivered: 17 May 1989
Status: Satisfied on 19 June 1997
Persons entitled: Lloyds Bank PLC
Description: L/Hold property at troedybryn, penyrheol, caerphilly and…