FOZMULA LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6UF
Company number 01342163
Status Active
Incorporation Date 5 December 1977
Company Type Private Limited Company
Address GRIFFITHS HOUSE HERMES CLOSE, TACHBROOK PARK, WARWICK, WARWICKSHIRE, CV34 6UF
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Paul Lawrence Holtby as a director on 8 March 2017; Termination of appointment of Paul Lawrence Holtby as a director on 23 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FOZMULA LIMITED are www.fozmula.co.uk, and www.fozmula.co.uk. The predicted number of employees is 80 to 90. The company’s age is forty-eight years and three months. The distance to to Warwick Parkway Rail Station is 3 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.7 miles; to Berkswell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fozmula Limited is a Private Limited Company. The company registration number is 01342163. Fozmula Limited has been working since 05 December 1977. The present status of the company is Active. The registered address of Fozmula Limited is Griffiths House Hermes Close Tachbrook Park Warwick Warwickshire Cv34 6uf. The company`s financial liabilities are £1924.24k. It is £-202.23k against last year. The cash in hand is £497.59k. It is £-612.03k against last year. And the total assets are £2579.32k, which is £-207.37k against last year. HOLTBY, Paul Lawrence is a Director of the company. WAGNER, Hubert is a Director of the company. Secretary LEAHY, Lorraine Jane has been resigned. Secretary PITHER, Keith William has been resigned. Director BARRY, Joseph Richard Hainsworth has been resigned. Director EVANS, Nicholas has been resigned. Director FISHER, Julia Irena has been resigned. Director FISHER, Peter John has been resigned. Director GRIFFITHS, Jeremy John has been resigned. Director GRIFFITHS, John Evan has been resigned. Director HOLTBY, Paul Lawrence has been resigned. Director JACKSON, Steven Michael has been resigned. Director LEAHY, Lorraine Jane has been resigned. Director ROGERS, Bernard Alexander has been resigned. Director RYDING, William Lance has been resigned. Director SMYTHE, Roland Denyer has been resigned. Director STEWART, Peter James has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


fozmula Key Finiance

LIABILITIES £1924.24k
-10%
CASH £497.59k
-56%
TOTAL ASSETS £2579.32k
-8%
All Financial Figures

Current Directors

Director
HOLTBY, Paul Lawrence
Appointed Date: 08 March 2017
61 years old

Director
WAGNER, Hubert
Appointed Date: 29 April 2016
57 years old

Resigned Directors

Secretary
LEAHY, Lorraine Jane
Resigned: 29 April 2016
Appointed Date: 31 October 1991

Secretary
PITHER, Keith William
Resigned: 31 October 1991

Director
BARRY, Joseph Richard Hainsworth
Resigned: 30 September 2015
Appointed Date: 27 October 2014
61 years old

Director
EVANS, Nicholas
Resigned: 28 November 2003
Appointed Date: 12 July 2002
64 years old

Director
FISHER, Julia Irena
Resigned: 22 April 1996
73 years old

Director
FISHER, Peter John
Resigned: 11 August 1997
72 years old

Director
GRIFFITHS, Jeremy John
Resigned: 14 August 1997
70 years old

Director
GRIFFITHS, John Evan
Resigned: 12 July 2002
103 years old

Director
HOLTBY, Paul Lawrence
Resigned: 23 January 2017
Appointed Date: 22 July 2010
61 years old

Director
JACKSON, Steven Michael
Resigned: 30 September 2013
Appointed Date: 12 July 2002
53 years old

Director
LEAHY, Lorraine Jane
Resigned: 29 April 2016
Appointed Date: 21 June 2001
65 years old

Director
ROGERS, Bernard Alexander
Resigned: 12 July 2002
Appointed Date: 26 June 1998
64 years old

Director
RYDING, William Lance
Resigned: 12 July 2002
Appointed Date: 26 June 1998
86 years old

Director
SMYTHE, Roland Denyer
Resigned: 29 April 2016
Appointed Date: 12 July 2002
69 years old

Director
STEWART, Peter James
Resigned: 21 February 2002
78 years old

Persons With Significant Control

Hb4 Srl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Hb4 Srl
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FOZMULA LIMITED Events

08 Mar 2017
Appointment of Mr Paul Lawrence Holtby as a director on 8 March 2017
23 Jan 2017
Termination of appointment of Paul Lawrence Holtby as a director on 23 January 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Auditor's resignation
03 Aug 2016
Confirmation statement made on 26 July 2016 with updates
...
... and 110 more events
05 Nov 1987
Return made up to 08/10/87; full list of members

18 Aug 1986
Accounts for a small company made up to 31 March 1986

18 Aug 1986
Return made up to 22/07/86; full list of members

01 May 1986
Return made up to 31/12/85; full list of members

05 Dec 1977
Certificate of incorporation

FOZMULA LIMITED Charges

17 April 1991
Debenture
Delivered: 22 April 1991
Status: Satisfied on 28 April 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…