Company NameForman Vehicle Services Limited
Company StatusActive
Company Number04236972
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Daniel Michael Brunt
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Becklands Close Bar Lane
Roecliffe
York
North Yorkshire
YO51 9NR
Director NameMr Neil Kenneth Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Becklands Close Bar Lane
Roecliffe
York
North Yorkshire
YO51 9NR
Director NameMrs Alison Hunter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2019(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 3, Becklands Close Bar Lane
Roecliffe
York
North Yorkshire
YO51 9NR
Director NameMrs Heather Irene Forman
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2001(4 days after company formation)
Appointment Duration17 years, 10 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorselands Goldgate Lane
Swainby
Northallerton
North Yorkshire
DL6 3HR
Director NameTerence William Forman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2001(4 days after company formation)
Appointment Duration17 years, 10 months (resigned 13 May 2019)
RoleAuto Electrician
Country of ResidenceEngland
Correspondence AddressGorselands Goldgate Lane
Swainby
Northallerton
North Yorkshire
DL6 3HR
Secretary NameHeather Irene Forman
NationalityBritish
StatusResigned
Appointed23 June 2001(4 days after company formation)
Appointment Duration15 years (resigned 20 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorselands Goldgate Lane
Swainby
Northallerton
North Yorkshire
DL6 3HR
Director NameMr Scott James Forman
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(11 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillbrook Crescent
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5BN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.formanvehicleservices.com/
Telephone01642 713530
Telephone regionMiddlesbrough

Location

Registered AddressUnit 3, Becklands Close Bar Lane
Roecliffe
York
North Yorkshire
YO51 9NR
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Shareholders

1 at £1Heather Irene Forman
50.00%
Ordinary
1 at £1Terence William Forman
50.00%
Ordinary

Financials

Year2014
Net Worth£401,295
Cash£329,539
Current Liabilities£353,936

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 4 weeks from now)

Charges

18 June 2019Delivered on: 19 June 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 May 2019Delivered on: 21 May 2019
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
15 May 2019Delivered on: 17 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

18 August 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
22 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Scott Forman as a director on 20 March 2020 (1 page)
10 October 2019Registered 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 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
19 June 2019Registration of charge 042369720003, created on 18 June 2019 (14 pages)
21 May 2019Registration of charge 042369720002, created on 21 May 2019 (27 pages)
17 May 2019Registration of charge 042369720001, created on 15 May 2019 (23 pages)
15 May 2019Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
14 May 2019Appointment of Mr Daniel Michael Brunt as a director on 13 May 2019 (2 pages)
14 May 2019Termination of appointment of Heather Irene Forman as a director on 13 May 2019 (1 page)
14 May 2019Cessation of Terence William Forman as a person with significant control on 13 May 2019 (1 page)
14 May 2019Cessation of Heather Irene Forman as a person with significant control on 13 May 2019 (1 page)
14 May 2019Notification of Ardent (Group) Limited as a person with significant control on 13 May 2019 (2 pages)
14 May 2019Appointment of Mr Neil Kenneth Crowther as a director on 13 May 2019 (2 pages)
14 May 2019Appointment of Mrs Alison Hunter as a director on 13 May 2019 (2 pages)
14 May 2019Termination of appointment of Terence William Forman as a director on 13 May 2019 (1 page)
4 September 2018Unaudited abridged accounts made up to 31 July 2018 (8 pages)
28 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
27 June 2017Notification of Terence William Forman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Heather Irene Forman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Terence William Forman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Heather Irene Forman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
23 June 2017Termination of appointment of Heather Irene Forman as a secretary on 20 June 2016 (1 page)
23 June 2017Termination of appointment of Heather Irene Forman as a secretary on 20 June 2016 (1 page)
10 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 September 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 June 2016Director's details changed for Heather Irene Forman on 6 January 2016 (2 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Director's details changed for Terence William Forman on 6 January 2016 (2 pages)
27 June 2016Secretary's details changed for Heather Irene Forman on 6 January 2016 (1 page)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Secretary's details changed for Heather Irene Forman on 6 January 2016 (1 page)
27 June 2016Director's details changed for Heather Irene Forman on 6 January 2016 (2 pages)
27 June 2016Director's details changed for Terence William Forman on 6 January 2016 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 June 2014Director's details changed for Mr Scott Forman on 1 June 2014 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(6 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(6 pages)
19 June 2014Director's details changed for Mr Scott Forman on 1 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Scott Forman on 1 June 2014 (2 pages)
23 August 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
23 August 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 October 2012Appointment of Mr Scott Forman as a director (2 pages)
26 October 2012Appointment of Mr Scott Forman as a director (2 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
4 January 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
3 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
3 July 2011Secretary's details changed for Heather Irene Forman on 20 June 2010 (2 pages)
3 July 2011Director's details changed for Terence William Forman on 20 June 2010 (2 pages)
3 July 2011Director's details changed for Terence William Forman on 20 June 2010 (2 pages)
3 July 2011Director's details changed for Heather Irene Forman on 20 June 2010 (2 pages)
3 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
3 July 2011Secretary's details changed for Heather Irene Forman on 20 June 2010 (2 pages)
3 July 2011Director's details changed for Heather Irene Forman on 20 June 2010 (2 pages)
25 March 2011Registered office address changed from 62a Lord Avenue Teesside Industrial Estate Stockton on Tees TS17 9LT England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 62a Lord Avenue Teesside Industrial Estate Stockton on Tees TS17 9LT England on 25 March 2011 (1 page)
21 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 31 July 2010 (8 pages)
8 August 2010Director's details changed for Terence William Forman on 19 June 2010 (2 pages)
8 August 2010Director's details changed for Heather Irene Forman on 19 June 2010 (2 pages)
8 August 2010Director's details changed for Heather Irene Forman on 19 June 2010 (2 pages)
8 August 2010Director's details changed for Terence William Forman on 19 June 2010 (2 pages)
8 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
6 January 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
26 October 2009Registered office address changed from 64 Apsley Way Ingleby Barwick Stockton on Tees Cleveland TS17 5GD on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 64 Apsley Way Ingleby Barwick Stockton on Tees Cleveland TS17 5GD on 26 October 2009 (1 page)
28 June 2009Return made up to 19/06/09; full list of members (4 pages)
28 June 2009Return made up to 19/06/09; full list of members (4 pages)
27 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
13 October 2008Return made up to 19/06/08; full list of members (4 pages)
13 October 2008Return made up to 19/06/08; full list of members (4 pages)
18 October 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
18 October 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
10 September 2007Return made up to 19/06/07; full list of members (2 pages)
10 September 2007Return made up to 19/06/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
4 September 2006Return made up to 19/06/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Secretary's particulars changed;director's particulars changed (1 page)
4 September 2006Return made up to 19/06/06; full list of members (3 pages)
5 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
8 March 2006Registered office changed on 08/03/06 from: 10 burdon garth ingleby barwick stockton on tees cleveland TS17 5AR (1 page)
8 March 2006Registered office changed on 08/03/06 from: 10 burdon garth ingleby barwick stockton on tees cleveland TS17 5AR (1 page)
5 September 2005Return made up to 19/06/05; full list of members (2 pages)
5 September 2005Return made up to 19/06/05; full list of members (2 pages)
8 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
8 April 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 June 2004Return made up to 19/06/04; full list of members (7 pages)
17 June 2004Return made up to 19/06/04; full list of members (7 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
20 May 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
13 June 2003Return made up to 19/06/03; full list of members (7 pages)
13 June 2003Return made up to 19/06/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
29 January 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
1 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2002Registered office changed on 09/01/02 from: innovation centre kirkleatham business park redcar cleveland TS10 5SH (1 page)
9 January 2002Registered office changed on 09/01/02 from: innovation centre kirkleatham business park redcar cleveland TS10 5SH (1 page)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
2 July 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001Registered office changed on 02/07/01 from: 18 exeter drive haughton grange darlington county durham DL1 3SE (1 page)
2 July 2001Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
2 July 2001Registered office changed on 02/07/01 from: 18 exeter drive haughton grange darlington county durham DL1 3SE (1 page)
2 July 2001Ad 23/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Ad 23/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
19 June 2001Incorporation (11 pages)
19 June 2001Incorporation (11 pages)