Roecliffe
York
North Yorkshire
YO51 9NR
Director Name | Mr Neil Kenneth Crowther |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3, Becklands Close Bar Lane Roecliffe York North Yorkshire YO51 9NR |
Director Name | Mrs Alison Hunter |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2019(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 3, Becklands Close Bar Lane Roecliffe York North Yorkshire YO51 9NR |
Director Name | Mrs Heather Irene Forman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(4 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorselands Goldgate Lane Swainby Northallerton North Yorkshire DL6 3HR |
Director Name | Terence William Forman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(4 days after company formation) |
Appointment Duration | 17 years, 10 months (resigned 13 May 2019) |
Role | Auto Electrician |
Country of Residence | England |
Correspondence Address | Gorselands Goldgate Lane Swainby Northallerton North Yorkshire DL6 3HR |
Secretary Name | Heather Irene Forman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(4 days after company formation) |
Appointment Duration | 15 years (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gorselands Goldgate Lane Swainby Northallerton North Yorkshire DL6 3HR |
Director Name | Mr Scott James Forman |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hillbrook Crescent Ingleby Barwick Stockton-On-Tees Cleveland TS17 5BN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.formanvehicleservices.com/ |
---|---|
Telephone | 01642 713530 |
Telephone region | Middlesbrough |
Registered Address | Unit 3, Becklands Close Bar Lane Roecliffe York North Yorkshire YO51 9NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Roecliffe |
Ward | Newby |
Built Up Area | Boroughbridge |
1 at £1 | Heather Irene Forman 50.00% Ordinary |
---|---|
1 at £1 | Terence William Forman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £401,295 |
Cash | £329,539 |
Current Liabilities | £353,936 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 19 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (1 month, 4 weeks from now) |
18 June 2019 | Delivered on: 19 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
21 May 2019 | Delivered on: 21 May 2019 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
15 May 2019 | Delivered on: 17 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
18 August 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
---|---|
22 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Scott Forman as a director on 20 March 2020 (1 page) |
10 October 2019 | Registered office address changed from 2 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT England to Unit 3, Becklands Close Bar Lane Roecliffe York North Yorkshire YO51 9NR on 10 October 2019 (1 page) |
16 August 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
19 June 2019 | Registration of charge 042369720003, created on 18 June 2019 (14 pages) |
21 May 2019 | Registration of charge 042369720002, created on 21 May 2019 (27 pages) |
17 May 2019 | Registration of charge 042369720001, created on 15 May 2019 (23 pages) |
15 May 2019 | Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
14 May 2019 | Appointment of Mr Daniel Michael Brunt as a director on 13 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Heather Irene Forman as a director on 13 May 2019 (1 page) |
14 May 2019 | Cessation of Terence William Forman as a person with significant control on 13 May 2019 (1 page) |
14 May 2019 | Cessation of Heather Irene Forman as a person with significant control on 13 May 2019 (1 page) |
14 May 2019 | Notification of Ardent (Group) Limited as a person with significant control on 13 May 2019 (2 pages) |
14 May 2019 | Appointment of Mr Neil Kenneth Crowther as a director on 13 May 2019 (2 pages) |
14 May 2019 | Appointment of Mrs Alison Hunter as a director on 13 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Terence William Forman as a director on 13 May 2019 (1 page) |
4 September 2018 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Terence William Forman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Heather Irene Forman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Terence William Forman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Heather Irene Forman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
23 June 2017 | Termination of appointment of Heather Irene Forman as a secretary on 20 June 2016 (1 page) |
23 June 2017 | Termination of appointment of Heather Irene Forman as a secretary on 20 June 2016 (1 page) |
10 March 2017 | Registered office address changed from Unit 14 Terry Dicken Industrial Estate Station Road Stokesley Middlesbrough England TS9 7AE to 2 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Unit 14 Terry Dicken Industrial Estate Station Road Stokesley Middlesbrough England TS9 7AE to 2 Ellerbeck Court Stokesley Business Park Stokesley Middlesbrough Cleveland TS9 5PT on 10 March 2017 (1 page) |
5 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 June 2016 | Director's details changed for Heather Irene Forman on 6 January 2016 (2 pages) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Terence William Forman on 6 January 2016 (2 pages) |
27 June 2016 | Secretary's details changed for Heather Irene Forman on 6 January 2016 (1 page) |
27 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Secretary's details changed for Heather Irene Forman on 6 January 2016 (1 page) |
27 June 2016 | Director's details changed for Heather Irene Forman on 6 January 2016 (2 pages) |
27 June 2016 | Director's details changed for Terence William Forman on 6 January 2016 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
1 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 June 2014 | Director's details changed for Mr Scott Forman on 1 June 2014 (2 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Director's details changed for Mr Scott Forman on 1 June 2014 (2 pages) |
19 June 2014 | Director's details changed for Mr Scott Forman on 1 June 2014 (2 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 October 2012 | Appointment of Mr Scott Forman as a director (2 pages) |
26 October 2012 | Appointment of Mr Scott Forman as a director (2 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 July 2011 (8 pages) |
3 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
3 July 2011 | Secretary's details changed for Heather Irene Forman on 20 June 2010 (2 pages) |
3 July 2011 | Director's details changed for Terence William Forman on 20 June 2010 (2 pages) |
3 July 2011 | Director's details changed for Terence William Forman on 20 June 2010 (2 pages) |
3 July 2011 | Director's details changed for Heather Irene Forman on 20 June 2010 (2 pages) |
3 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
3 July 2011 | Secretary's details changed for Heather Irene Forman on 20 June 2010 (2 pages) |
3 July 2011 | Director's details changed for Heather Irene Forman on 20 June 2010 (2 pages) |
25 March 2011 | Registered office address changed from 62a Lord Avenue Teesside Industrial Estate Stockton on Tees TS17 9LT England on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from 62a Lord Avenue Teesside Industrial Estate Stockton on Tees TS17 9LT England on 25 March 2011 (1 page) |
21 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
21 December 2010 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
8 August 2010 | Director's details changed for Terence William Forman on 19 June 2010 (2 pages) |
8 August 2010 | Director's details changed for Heather Irene Forman on 19 June 2010 (2 pages) |
8 August 2010 | Director's details changed for Heather Irene Forman on 19 June 2010 (2 pages) |
8 August 2010 | Director's details changed for Terence William Forman on 19 June 2010 (2 pages) |
8 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
8 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
6 January 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
26 October 2009 | Registered office address changed from 64 Apsley Way Ingleby Barwick Stockton on Tees Cleveland TS17 5GD on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 64 Apsley Way Ingleby Barwick Stockton on Tees Cleveland TS17 5GD on 26 October 2009 (1 page) |
28 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
28 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
27 January 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
13 October 2008 | Return made up to 19/06/08; full list of members (4 pages) |
13 October 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 October 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
18 October 2007 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
10 September 2007 | Return made up to 19/06/07; full list of members (2 pages) |
10 September 2007 | Return made up to 19/06/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
4 September 2006 | Return made up to 19/06/06; full list of members (3 pages) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Director's particulars changed (1 page) |
4 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Return made up to 19/06/06; full list of members (3 pages) |
5 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 10 burdon garth ingleby barwick stockton on tees cleveland TS17 5AR (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 10 burdon garth ingleby barwick stockton on tees cleveland TS17 5AR (1 page) |
5 September 2005 | Return made up to 19/06/05; full list of members (2 pages) |
5 September 2005 | Return made up to 19/06/05; full list of members (2 pages) |
8 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
8 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
17 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
20 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
13 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 19/06/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
29 January 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
1 August 2002 | Return made up to 19/06/02; full list of members
|
1 August 2002 | Return made up to 19/06/02; full list of members
|
9 January 2002 | Registered office changed on 09/01/02 from: innovation centre kirkleatham business park redcar cleveland TS10 5SH (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: innovation centre kirkleatham business park redcar cleveland TS10 5SH (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: 18 exeter drive haughton grange darlington county durham DL1 3SE (1 page) |
2 July 2001 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 18 exeter drive haughton grange darlington county durham DL1 3SE (1 page) |
2 July 2001 | Ad 23/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Ad 23/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
19 June 2001 | Incorporation (11 pages) |
19 June 2001 | Incorporation (11 pages) |