FORMHALLS VINTAGE & RACING LIMITED
Overview
Company Name | FORMHALLS VINTAGE & RACING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04330563 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FORMHALLS VINTAGE & RACING LIMITED?
- Manufacture of other parts and accessories for motor vehicles (29320) / Manufacturing
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is FORMHALLS VINTAGE & RACING LIMITED located?
Registered Office Address | Towngate House 2-8 Parkstone Road BH15 2PW Poole Dorset United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FORMHALLS VINTAGE & RACING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FORMHALLS VINTAGE & RACING LIMITED?
Last Confirmation Statement Made Up To | Nov 28, 2025 |
---|---|
Next Confirmation Statement Due | Dec 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 28, 2024 |
Overdue | No |
What are the latest filings for FORMHALLS VINTAGE & RACING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Ria Clair Laws as a director on Apr 27, 2025 | 1 pages | TM01 | ||
Change of details for Marcos Motor Company Limited as a person with significant control on Dec 19, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mrs Ria Clair Laws on Dec 19, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Howard Spencer Nash on Dec 19, 2024 | 2 pages | CH01 | ||
Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on Dec 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Nov 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 8 pages | AA | ||
Cessation of Charles Stanley Tanner as a person with significant control on Mar 26, 2024 | 1 pages | PSC07 | ||
Cessation of Richard Julian Messent as a person with significant control on Mar 26, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Nov 28, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Charles Stanley Tanner as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Howard Spencer Nash on Oct 26, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2021 | 8 pages | AA | ||
Appointment of Mrs Ria Clair Laws as a director on Jun 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Lewis Page as a director on Mar 15, 2022 | 1 pages | TM01 | ||
Previous accounting period shortened from Aug 25, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
Total exemption full accounts made up to Aug 25, 2021 | 9 pages | AA | ||
Previous accounting period shortened from Dec 31, 2021 to Aug 25, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Nov 28, 2021 with updates | 5 pages | CS01 | ||
Notification of Marcos Motor Company Limited as a person with significant control on Aug 26, 2021 | 2 pages | PSC02 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Who are the officers of FORMHALLS VINTAGE & RACING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NASH, Howard Spencer | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | England | British | Director | 282536230001 | ||||
FORMHALLS, Heather Mary | Secretary | Greycott Lower Densome Wood Woodgreen SP6 2BE Fordingbridge Hampshire | British | 91721390001 | ||||||
FORMHALLS, Terry | Secretary | Greycott Lower Densome Wood, Woodgreen SP6 2BE Fordingbridge Hampshire | British | Engineer | 79273820001 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
FORMHALLS, Heather Mary | Director | Densome Wood Woodgreen SP6 2BE Fordingbridge Greycott 2 Hampshire England | United Kingdom | British | Director | 179640920001 | ||||
FORMHALLS, Ross Martin | Director | 33 Maytree Road Chandlers Ford SO53 5RT Eastleigh Hampshire | England | British | Engineer | 79273670001 | ||||
FORMHALLS, Terry | Director | Greycott Lower Densome Wood, Woodgreen SP6 2BE Fordingbridge Hampshire | England | British | Engineer | 79273820001 | ||||
LAWS, Ria Clair | Director | 2-8 Parkstone Road BH15 2PW Poole Towngate House Dorset United Kingdom | England | British | Director | 189236030001 | ||||
MESSENT, Richard Julian | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | Belgium | British | Engineer | 235149800001 | ||||
PAGE, Mark Lewis | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | United Kingdom | British | Director | 70181350003 | ||||
TANNER, Charles Stanley | Director | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | England | British | Manager | 186744880001 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of FORMHALLS VINTAGE & RACING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marcos Motor Company Limited | Aug 26, 2021 | 2-8 Parkstone Road BH15 2PW Poole Towngate House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Julian Messent | Jun 08, 2017 | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | Yes | ||||||||||
Nationality: Belgian Country of Residence: Belgium | |||||||||||||
Natures of Control
| |||||||||||||
Mr Charles Stanley Tanner | Apr 06, 2016 | 46-48 East Street KT17 1HQ Epsom Nightingale House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0