Formula International LTD, United Kingdom
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-03-31 Trade Debtors £674,836 +16.78% Employees £25 0% Total assets £6,182,273 +6.43%
FORMULA INTERNATIONAL CARRIERS LIMITED
Company type Private Limited Company , Active Company Number 03282525 Record last updated Wednesday, September 6, 2023 4:12:50 AM UTC Official Address Formula House Bridges Road Ellesmere Port Town There are 3 companies registered at this street
Postal Code CH654LB Sector Renting and leasing of trucks and other heavy vehicles
Visits Document Type Publication date Download link Registry Sep 4, 2023 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Sep 4, 2023 Resignation of 5 people: 2 women, 2 men and a person Registry Aug 29, 2023 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors Registry Aug 29, 2023 Resignation of 4 people: 2 women and 2 men Registry Aug 23, 2021 Resignation of one Director (a man) Registry Jan 2, 2020 Two appointments: a man and a woman Registry Nov 21, 2016 Two appointments: a woman and a man,: a woman and a man Financials Dec 16, 2013 Annual accounts Registry Nov 22, 2013 Annual return Registry Nov 23, 2012 Annual return 3282... Financials Nov 8, 2012 Annual accounts Registry Jan 27, 2012 Particulars of a mortgage or charge Registry Nov 25, 2011 Annual return Financials Aug 2, 2011 Annual accounts Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 3282... Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 21, 2011 Statement of satisfaction in full or in part of mortgage or charge 3282... Registry Apr 14, 2011 Particulars of a mortgage or charge Registry Apr 14, 2011 Particulars of a mortgage or charge 3282... Registry Apr 1, 2011 Statement of satisfaction in full or in part of mortgage or charge Registry Mar 16, 2011 Particulars of a mortgage or charge Registry Mar 16, 2011 Particulars of a mortgage or charge 3282... Registry Feb 26, 2011 Particulars of a mortgage or charge Registry Nov 22, 2010 Annual return Financials Sep 17, 2010 Annual accounts Registry Mar 15, 2010 Notice of cancellation of shares Registry Mar 15, 2010 Authority- purchase shares other than from capital Registry Mar 15, 2010 Return of purchase of own shares Registry Feb 25, 2010 Resignation of one Director Registry Feb 19, 2010 Particulars of a mortgage or charge Registry Feb 17, 2010 Resignation of one Director (a man) Financials Dec 18, 2009 Annual accounts Registry Dec 17, 2009 Annual return Registry Dec 17, 2009 Change of particulars for director Registry Dec 17, 2009 Change of particulars for director 3282... Registry Dec 17, 2009 Change of particulars for director Registry Dec 17, 2009 Change of particulars for director 3282... Registry Dec 17, 2009 Change of particulars for director Registry Jan 15, 2009 Annual return Registry Dec 24, 2008 Section 175 comp act 06 08 Registry Dec 24, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 24, 2008 Appointment of a man as Director Financials Jul 24, 2008 Annual accounts Registry Dec 21, 2007 Appointment of a man as Director Registry Nov 22, 2007 Annual return Financials Sep 21, 2007 Annual accounts Registry Jan 23, 2007 Annual return Registry Oct 20, 2006 Particulars of a mortgage or charge Financials Aug 23, 2006 Annual accounts Registry Jan 26, 2006 Annual return Registry Jan 26, 2006 Resignation of a director Financials Nov 28, 2005 Annual accounts Registry Jan 31, 2005 Resignation of one Accountant and one Director (a man) Registry Nov 30, 2004 Annual return Financials Jul 2, 2004 Annual accounts Registry Apr 1, 2004 Particulars of a mortgage or charge Registry Dec 2, 2003 Annual return Financials Oct 1, 2003 Annual accounts Registry Sep 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3282... Registry Sep 24, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 8, 2003 Particulars of a mortgage or charge Registry Jun 23, 2003 Particulars of a mortgage or charge 3282... Registry Jan 6, 2003 Annual return Registry Oct 26, 2002 Particulars of a mortgage or charge Registry Sep 19, 2002 Particulars of a mortgage or charge 3282... Financials Jul 25, 2002 Annual accounts Registry May 31, 2002 Appointment of a director Registry Apr 24, 2002 Appointment of a man as Transport Manager and Director Registry Dec 3, 2001 Annual return Registry Oct 2, 2001 Particulars of a mortgage or charge Financials Jul 7, 2001 Annual accounts Registry Feb 13, 2001 Company name change Registry Feb 13, 2001 Change of name certificate Registry Nov 21, 2000 Change in situation or address of registered office Registry Nov 20, 2000 Annual return Registry Oct 25, 2000 Particulars of a mortgage or charge Financials Aug 9, 2000 Annual accounts Registry Jul 15, 2000 Particulars of a mortgage or charge Registry Dec 2, 1999 Annual return Registry Sep 11, 1999 Particulars of a mortgage or charge Registry Sep 2, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jul 26, 1999 Annual accounts Registry Nov 17, 1998 Annual return Financials Sep 17, 1998 Annual accounts Registry Jan 29, 1998 Appointment of a director Registry Jan 29, 1998 Resignation of a secretary Registry Jan 29, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 29, 1998 Appointment of a director Registry Jan 29, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 29, 1998 Appointment of a secretary Registry Jan 29, 1998 Change in situation or address of registered office Registry Jan 9, 1998 Change of accounting reference date Registry Jan 2, 1998 Appointment of a man as Accountant and Director Registry Jan 1, 1998 Two appointments: 2 men Registry Dec 31, 1997 Resignation of a woman Registry Dec 30, 1997 Annual return Registry Feb 6, 1997 Particulars of a mortgage or charge Registry Feb 6, 1997 Particulars of a mortgage or charge 3282...