UKBizDB.co.uk

FORMBY TOOL HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Formby Tool Hire Limited. The company was founded 38 years ago and was given the registration number 01942844. The firm's registered office is in BLACKPOOL. You can find them at De Havilland House, 15 - 16 Avroe Crescent, Blackpool, Lancashire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:FORMBY TOOL HIRE LIMITED
Company Number:01942844
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 1985
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:De Havilland House, 15 - 16 Avroe Crescent, Blackpool, Lancashire, England, FY4 2DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
De Havilland House, 15 - 16 Avroe Crescent, Blackpool, England, FY4 2DP

Director05 August 2019Active
De Havilland House, 15 - 16 Avroe Crescent, Blackpool, England, FY4 2DP

Director05 August 2019Active
22 The Roundway, Hightown, Liverpool, L38 9EJ

Secretary-Active
4 Ash Grove, Formby, Liverpool, L37 2DT

Director-Active
26 Phillips Lane, Formby, Liverpool, L37 4AZ

Director09 July 1996Active
4 Ash Grove, Formby, Liverpool, L37 2DT

Director-Active
22 The Roundway, Hightown, Liverpool, L38 9EJ

Director-Active

People with Significant Control

Smiths Equipment Hire (Holdings) Limited
Notified on:05 August 2019
Status:Active
Address:De Havilland House, 15-16 Avroe Crescent, Blackpool, FY4 2DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Andrew Thomson
Notified on:29 December 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Railex Business Centre, Crossens Way, Southport, PR9 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Thomson
Notified on:29 December 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Railex Business Centre, Crossens Way, Southport, PR9 9LY
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-26Accounts

Legacy.

Download
2020-11-26Other

Legacy.

Download
2020-11-26Other

Legacy.

Download
2020-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Address

Change registered office address company with date old address new address.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination secretary company with name termination date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Accounts

Change account reference date company current extended.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Mortgage

Mortgage satisfy charge full.

Download
2019-01-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.