FORMOST EQUIPMENT LIMITED
CARNFORTH

Hellopages » Cumbria » South Lakeland » LA6 2AJ

Company number 02577934
Status Active
Incorporation Date 29 January 1991
Company Type Private Limited Company
Address 58 MAIN STREET, KIRKBY LONSDALE, CARNFORTH, LANCASHIRE, LA6 2AJ
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 1,000 . The most likely internet sites of FORMOST EQUIPMENT LIMITED are www.formostequipment.co.uk, and www.formost-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Formost Equipment Limited is a Private Limited Company. The company registration number is 02577934. Formost Equipment Limited has been working since 29 January 1991. The present status of the company is Active. The registered address of Formost Equipment Limited is 58 Main Street Kirkby Lonsdale Carnforth Lancashire La6 2aj. The company`s financial liabilities are £322.61k. It is £311.95k against last year. And the total assets are £0.63k, which is £-32.75k against last year. HODGKINS, Elsie is a Secretary of the company. HODGKINS, Elsie is a Director of the company. HODGKINS, Frank Edward is a Director of the company. HODGKINS, Michael John is a Director of the company. Secretary HODGKINS, Elsie has been resigned. Secretary HODGKINS, Julie Ruth has been resigned. Director CLIFFORD, Margaret Patricia has been resigned. Director CRINION, Dennis has been resigned. Director HODGKINS, Elsie has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


formost equipment Key Finiance

LIABILITIES £322.61k
+2925%
CASH n/a
TOTAL ASSETS £0.63k
-99%
All Financial Figures

Current Directors

Secretary
HODGKINS, Elsie
Appointed Date: 01 October 2010

Director
HODGKINS, Elsie
Appointed Date: 20 December 2004
84 years old

Director

Director
HODGKINS, Michael John
Appointed Date: 01 September 2001
59 years old

Resigned Directors

Secretary
HODGKINS, Elsie
Resigned: 31 March 2003

Secretary
HODGKINS, Julie Ruth
Resigned: 30 September 2010
Appointed Date: 15 May 2003

Director
CLIFFORD, Margaret Patricia
Resigned: 15 July 1999
Appointed Date: 01 April 1993
75 years old

Director
CRINION, Dennis
Resigned: 05 August 1994
79 years old

Director
HODGKINS, Elsie
Resigned: 31 March 2003
84 years old

FORMOST EQUIPMENT LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000

09 Jun 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000

...
... and 72 more events
24 Mar 1992
Return made up to 29/01/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned

07 Nov 1991
Particulars of mortgage/charge

24 Sep 1991
Accounting reference date notified as 30/06

06 Feb 1991
Secretary resigned

29 Jan 1991
Incorporation

FORMOST EQUIPMENT LIMITED Charges

2 March 1999
Legal charge
Delivered: 9 March 1999
Status: Satisfied on 18 November 2010
Persons entitled: Anna Rosemary Short John Richard Short
Description: Land adjoining laitha lane casterton nr kirby lonsdale…
1 March 1999
Legal mortgage
Delivered: 9 March 1999
Status: Satisfied on 18 November 2010
Persons entitled: Yorkshire Bank PLC
Description: Woodclose caravan park casterton cumbria. Assigns the…
4 November 1991
Debenture
Delivered: 7 November 1991
Status: Satisfied on 3 August 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…