FORMULA MOTOR GROUP LTD

3 Holmer Terrace 3 Holmer Terrace, Hereford, HR4 9RH, United Kingdom
StatusACTIVE
Company No.11644856
CategoryPrivate Limited Company
Incorporated26 Oct 2018
Age5 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

FORMULA MOTOR GROUP LTD is an active private limited company with number 11644856. It was incorporated 5 years, 7 months, 23 days ago, on 26 October 2018. The company address is 3 Holmer Terrace 3 Holmer Terrace, Hereford, HR4 9RH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-21

Old address: Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT England

New address: 3 Holmer Terrace Holmer Hereford HR4 9RH

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-06

Old address: 3 Holmer Terrace Holmer Hereford Herefordshire HR4 9RH

New address: Ground Floor Offices Bastion Mews Union Street Hereford HR1 2BT

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gabrielle Kemp

Termination date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-30

Psc name: Gabrielle Kemp

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Nov 2019

Action Date: 30 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-30

Made up date: 2019-10-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mrs Gabrielle Kemp

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-01

Officer name: Mr Gary Halliday

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mr Gary Halliday

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mrs Gabrielle Kemp

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-21

New address: 3 Holmer Terrace Holmer Hereford Herefordshire HR4 9RH

Old address: 11 Wheatstone Court Davy Way Waterwells Business Park Gloucester Glos GL2 2AQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H DELOOZE ROOFING & BUILDING SPECIALISTS LTD

CLOCK TOWER HOUSE,LIVERPOOL,L3 2BA

Number:11099464
Status:ACTIVE
Category:Private Limited Company

LINFOOT DEVELOPMENTS LIMITED

THE MANOR HOUSE,WARWICKSHIRE,B49 6HR

Number:02255667
Status:ACTIVE
Category:Private Limited Company

MIDWAY MANUFACTURING LTD

ATLAS WORKS,STOKE-ON-TRENT,ST3 1HZ

Number:09951134
Status:ACTIVE
Category:Private Limited Company

MOZZEK LTD

7 RUSHINGTON LANE,SOUTHAMPTON,SO40 9AB

Number:11549060
Status:ACTIVE
Category:Private Limited Company

STAGEWELL INDUSTRIES LTD

TYDDYN UCHAF CHURCH BAY,HOLYHEAD,LL65 4HA

Number:08793322
Status:ACTIVE
Category:Private Limited Company

THE STEAM ENGINE COMPANY LTD

M H A MACINTYRE HUDSON, 11 MERUS COURT,LEICESTER,LE19 1RJ

Number:11574463
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source