Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FORMOST EQUIPMENT LIMITED
Company Information for

FORMOST EQUIPMENT LIMITED

58 MAIN STREET, KIRKBY LONSDALE, CARNFORTH, LANCASHIRE, LA6 2AJ,
Company Registration Number
02577934
Private Limited Company
Active

Company Overview

About Formost Equipment Ltd
FORMOST EQUIPMENT LIMITED was founded on 1991-01-29 and has its registered office in Carnforth. The organisation's status is listed as "Active". Formost Equipment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FORMOST EQUIPMENT LIMITED
 
Legal Registered Office
58 MAIN STREET
KIRKBY LONSDALE
CARNFORTH
LANCASHIRE
LA6 2AJ
Other companies in LA6
 
Filing Information
Company Number 02577934
Company ID Number 02577934
Date formed 1991-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:52:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FORMOST EQUIPMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FORMOST EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
ELSIE HODGKINS
Company Secretary 2010-10-01
ELSIE HODGKINS
Director 2004-12-20
FRANK EDWARD HODGKINS
Director 1993-01-29
MICHAEL JOHN HODGKINS
Director 2001-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE RUTH HODGKINS
Company Secretary 2003-05-15 2010-09-30
ELSIE HODGKINS
Company Secretary 1993-01-29 2003-03-31
ELSIE HODGKINS
Director 1993-01-29 2003-03-31
MARGARET PATRICIA CLIFFORD
Director 1993-04-01 1999-07-15
DENNIS CRINION
Director 1993-01-29 1994-08-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-06-1931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-11-15Withdrawal of a person with significant control statement on 2022-11-15
2022-11-15Withdrawal of a person with significant control statement on 2022-11-15
2022-11-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN HODGKINS
2022-11-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN HODGKINS
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN HODGKINS
2022-11-15PSC09Withdrawal of a person with significant control statement on 2022-11-15
2022-06-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-07-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-06-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-20AR0116/01/16 ANNUAL RETURN FULL LIST
2015-06-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-16AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/15 FROM C/O the China Bull Emporuim 58 Main Sstreet Kirkby Lonsdale via Carnforth Lancs LA6 2AJ
2014-06-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-16AR0116/01/14 ANNUAL RETURN FULL LIST
2013-05-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0116/01/13 ANNUAL RETURN FULL LIST
2012-05-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0116/01/12 ANNUAL RETURN FULL LIST
2011-06-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0116/01/11 ANNUAL RETURN FULL LIST
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-05CH01Director's details changed for Michael John Hodgkins on 2010-11-01
2010-10-11AP03Appointment of Elsie Hodgkins as company secretary
2010-10-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY JULIE HODGKINS
2010-06-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM KIRKLANDS CHURCH LANE TUNSTALL CARNFORTH LA6 2RQ
2010-02-11AR0116/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HODGKINS / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSIE HODGKINS / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD HODGKINS / 01/01/2010
2009-05-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-07-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-19363sRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-10-09AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-26363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2006-02-13353LOCATION OF REGISTER OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/05
2005-01-21363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/04
2004-02-06363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-23288aNEW SECRETARY APPOINTED
2003-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-22363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-12363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-03288aNEW DIRECTOR APPOINTED
2001-01-24363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/00
2000-02-21363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-22288bDIRECTOR RESIGNED
1999-07-13225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1999-03-09395PARTICULARS OF MORTGAGE/CHARGE
1999-03-09395PARTICULARS OF MORTGAGE/CHARGE
1999-01-29363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-24363sRETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-02-11363sRETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS
1996-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-03-27363sRETURN MADE UP TO 29/01/96; CHANGE OF MEMBERS
1995-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FORMOST EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FORMOST EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1999-03-02 Satisfied ANNA ROSEMARY SHORT
LEGAL MORTGAGE 1999-03-01 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1991-11-04 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 208,833
Creditors Due After One Year 2012-03-31 £ 183,833
Creditors Due Within One Year 2013-03-31 £ 56,350
Creditors Due Within One Year 2012-03-31 £ 57,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORMOST EQUIPMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2012-03-31 £ 1,024
Current Assets 2013-03-31 £ 43,011
Current Assets 2012-03-31 £ 45,046
Debtors 2013-03-31 £ 2,271
Fixed Assets 2013-03-31 £ 780,354
Fixed Assets 2012-03-31 £ 795,347
Shareholder Funds 2013-03-31 £ 558,182
Shareholder Funds 2012-03-31 £ 599,391
Stocks Inventory 2013-03-31 £ 39,810
Stocks Inventory 2012-03-31 £ 43,752
Tangible Fixed Assets 2013-03-31 £ 773,021
Tangible Fixed Assets 2012-03-31 £ 780,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FORMOST EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FORMOST EQUIPMENT LIMITED
Trademarks
We have not found any records of FORMOST EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FORMOST EQUIPMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FORMOST EQUIPMENT LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where FORMOST EQUIPMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FORMOST EQUIPMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FORMOST EQUIPMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1