FORMATION FREIGHT SERVICES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO16 0YU

Company number 04305370
Status Active
Incorporation Date 16 October 2001
Company Type Private Limited Company
Address 8B ORIANA WAY, NURSLING INDUSTRIAL ESTATE, SOUTHAMPTON, SO16 0YU
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Christopher Brian Winbourne as a director on 6 December 2016; Confirmation statement made on 16 October 2016 with updates. The most likely internet sites of FORMATION FREIGHT SERVICES LIMITED are www.formationfreightservices.co.uk, and www.formation-freight-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and twelve months. The distance to to Romsey Rail Station is 3.7 miles; to St Denys Rail Station is 4 miles; to Shawford Rail Station is 8.5 miles; to Brockenhurst Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Formation Freight Services Limited is a Private Limited Company. The company registration number is 04305370. Formation Freight Services Limited has been working since 16 October 2001. The present status of the company is Active. The registered address of Formation Freight Services Limited is 8b Oriana Way Nursling Industrial Estate Southampton So16 0yu. The company`s financial liabilities are £188.84k. It is £-233.33k against last year. The cash in hand is £108.88k. It is £-18.36k against last year. And the total assets are £461.12k, which is £-222.61k against last year. DAVIS, Ray Alan is a Director of the company. WINBOURNE, Christopher Brian is a Director of the company. Secretary ANDERSON, Ian Michael has been resigned. Secretary SCHULTZ, Reid Anthony has been resigned. Secretary WINBOURNE, Joanne Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director ANDERSON, Ian Michael has been resigned. Director PURNELL, Donald Patrick has been resigned. Director SCHULTZ, Reid Anthony has been resigned. Director STASIULIS, Brenda Jean has been resigned. Director WILLIAMS, Darren Ross has been resigned. Director WINBOURNE, Christopher Brian has been resigned. Director WINBOURNE, Christopher Brian has been resigned. Director WINBOURNE, Joanne Louise has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other transportation support activities".


formation freight services Key Finiance

LIABILITIES £188.84k
-56%
CASH £108.88k
-15%
TOTAL ASSETS £461.12k
-33%
All Financial Figures

Current Directors

Director
DAVIS, Ray Alan
Appointed Date: 04 August 2014
54 years old

Director
WINBOURNE, Christopher Brian
Appointed Date: 06 December 2016
55 years old

Resigned Directors

Secretary
ANDERSON, Ian Michael
Resigned: 01 August 2011
Appointed Date: 12 May 2010

Secretary
SCHULTZ, Reid Anthony
Resigned: 06 August 2013
Appointed Date: 01 August 2011

Secretary
WINBOURNE, Joanne Louise
Resigned: 12 May 2010
Appointed Date: 17 October 2001

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 October 2001
Appointed Date: 16 October 2001

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 06 August 2013
Appointed Date: 01 August 2011

Director
ANDERSON, Ian Michael
Resigned: 01 August 2011
Appointed Date: 12 May 2010
73 years old

Director
PURNELL, Donald Patrick
Resigned: 11 July 2013
Appointed Date: 12 May 2010
60 years old

Director
SCHULTZ, Reid Anthony
Resigned: 11 July 2013
Appointed Date: 01 August 2011
56 years old

Director
STASIULIS, Brenda Jean
Resigned: 11 July 2013
Appointed Date: 01 August 2011
59 years old

Director
WILLIAMS, Darren Ross
Resigned: 11 July 2013
Appointed Date: 01 August 2011
59 years old

Director
WINBOURNE, Christopher Brian
Resigned: 04 August 2014
Appointed Date: 01 July 2013
55 years old

Director
WINBOURNE, Christopher Brian
Resigned: 12 May 2010
Appointed Date: 17 October 2001
55 years old

Director
WINBOURNE, Joanne Louise
Resigned: 22 April 2014
Appointed Date: 01 July 2013
49 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 October 2001
Appointed Date: 16 October 2001

Persons With Significant Control

Quaestus (Anbk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORMATION FREIGHT SERVICES LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Dec 2016
Appointment of Mr Christopher Brian Winbourne as a director on 6 December 2016
17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
08 Apr 2016
Registration of charge 043053700004, created on 6 April 2016
17 Dec 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 74 more events
14 Nov 2001
New secretary appointed
06 Nov 2001
Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100
18 Oct 2001
Secretary resigned
18 Oct 2001
Director resigned
16 Oct 2001
Incorporation

FORMATION FREIGHT SERVICES LIMITED Charges

6 April 2016
Charge code 0430 5370 0004
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Genesis Asset Finance Limited
Description: Contains fixed charge…
31 July 2012
Charge of deposit
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
11 June 2009
Fixed & floating charge
Delivered: 24 June 2009
Status: Satisfied on 12 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2003
Deed of charge over credit balances
Delivered: 23 July 2003
Status: Satisfied on 12 July 2012
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re formation freight services limited…