Formula International Limited ELLESMERE PORT


Formula International started in year 1996 as Private Limited Company with registration number 03282525. The Formula International company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Ellesmere Port at Formula House. Postal code: CH65 4LB. Since 2001-02-13 Formula International Limited is no longer carrying the name Formula International Carriers.

The company has 4 directors, namely Claire W., Mark J. and Maureen J. and others. Of them, Maureen J., Stephen J. have been with the company the longest, being appointed on 22 November 1996 and Claire W. and Mark J. have been with the company for the least time - from 2 January 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Formula International Limited Address / Contact

Office Address Formula House
Office Address2 Bridges Road
Town Ellesmere Port
Post code CH65 4LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03282525
Date of Incorporation Fri, 22nd Nov 1996
Industry Renting and leasing of trucks and other heavy vehicles
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Claire W.

Position: Director

Appointed: 02 January 2020

Mark J.

Position: Director

Appointed: 02 January 2020

Maureen J.

Position: Director

Appointed: 22 November 1996

Stephen J.

Position: Director

Appointed: 22 November 1996

Patrick M.

Position: Director

Appointed: 21 December 2007

Resigned: 17 February 2010

Jack M.

Position: Director

Appointed: 24 April 2002

Resigned: 31 December 2016

Timothy H.

Position: Director

Appointed: 02 January 1998

Resigned: 31 January 2005

Brian B.

Position: Director

Appointed: 01 January 1998

Resigned: 23 August 2021

Jack M.

Position: Secretary

Appointed: 01 January 1998

Resigned: 31 December 2016

Maureen J.

Position: Secretary

Appointed: 22 November 1996

Resigned: 31 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1996

Resigned: 22 November 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As we established, there is Formula International (Holdings) Limited from Ellesmere Port, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Formula Group Limited that entered Ellesmere Port, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Steven J., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Formula International (Holdings) Limited

Formula House Bridges Road, Ellesmere Port, Cheshire, CH65 4LB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14892577
Notified on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Formula Group Limited

Formula House Bridges Street, Ellesmere Port, Cheshire, CH65 4LB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 14887778
Notified on 29 August 2023
Ceased on 4 September 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven J.

Notified on 21 November 2016
Ceased on 29 August 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Maureen J.

Notified on 21 November 2016
Ceased on 29 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Formula International Carriers February 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth844 129909 5802 325 6432 305 5212 427 100       
Balance Sheet
Cash Bank On Hand    3 0271 8244 27032 7105 15653 178199 676398 219
Current Assets677 5761 066 593875 384753 465744 814776 5651 140 117934 924651 659527 521786 3271 082 734
Debtors613 080981 935676 208681 769718 287752 7411 115 847857 214583 470451 343561 587674 836
Net Assets Liabilities    2 427 1002 298 6272 913 9883 319 8413 539 5533 619 2463 968 7964 569 742
Other Debtors    252 373205 730236 107306 513125 80226 35424 08740 827
Property Plant Equipment    4 046 3304 450 8834 640 5755 240 7785 043 7034 994 6345 131 5725 060 720
Total Inventories    23 50022 00020 00045 00063 03323 00025 064 
Cash Bank In Hand4 61224 774132 5275 0473 027       
Net Assets Liabilities Including Pension Asset Liability844 129909 5802 325 6432 305 5212 427 100       
Stocks Inventory59 88459 88466 64966 64923 500       
Tangible Fixed Assets2 947 5443 110 3073 678 3083 827 1444 046 330       
Reserves/Capital
Called Up Share Capital366366366366366       
Profit Loss Account Reserve743 681809 1322 225 1952 205 0732 326 652       
Shareholder Funds844 129909 5802 325 6432 305 5212 427 100       
Other
Accumulated Depreciation Impairment Property Plant Equipment    3 058 6353 283 2603 400 9193 574 8573 657 5823 854 0503 989 8012 698 003
Average Number Employees During Period     19191817192525
Bank Borrowings Overdrafts    916 4531 311 1431 148 692895 618365 1461 408 1191 349 9751 107 377
Capital Reduction Decrease In Equity     20    23 
Corporation Tax Payable     99 246255 047144 945155 04971 458127 561214 160
Creditors    1 083 9871 415 8461 230 9881 021 027390 0311 433 6171 524 1021 226 966
Dividends Paid     190 365168 179  88 9384 0004 000
Fixed Assets        5 043 7036 281 1326 418 0706 361 303
Future Minimum Lease Payments Under Non-cancellable Operating Leases        242 12488 930234 790175 741
Increase From Depreciation Charge For Year Property Plant Equipment     225 458225 937203 334232 502196 468189 750204 746
Investment Property         1 286 4981 286 4981 300 583
Investment Property Fair Value Model         1 286 4981 286 4981 300 583
Net Current Assets Liabilities-560 412-482 33513 204-94 663-164 059-384 773-182 868-573 832-821 503-935 653-633 778-179 030
Other Creditors    147 960247 81282 296125 40924 88525 498174 127119 589
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      108 27829 396149 777 53 9991 496 544
Other Disposals Property Plant Equipment      138 48141 500320 907 54 0001 536 647
Other Taxation Social Security Payable    129 137208 748166 808101 916148 909101 896140 984172 293
Payments To Acquire Own Shares     -235 990    -180 900 
Profit Loss     297 882783 540  168 631534 450 
Property Plant Equipment Gross Cost    7 104 9657 734 1438 041 4948 815 6358 701 2858 848 6849 121 3737 758 723
Provisions For Liabilities Balance Sheet Subtotal    371 184351 637312 731326 078292 616292 616291 394385 565
Redemption Shares Decrease In Equity          -23 
Total Additions Including From Business Combinations Property Plant Equipment     649 178445 832815 641206 557147 399326 689173 997
Total Assets Less Current Liabilities2 387 1322 627 9723 691 5123 732 4813 882 2714 066 1104 457 7074 666 9464 222 2005 345 4795 784 2926 182 273
Trade Creditors Trade Payables    132 872197 982202 444113 837145 898213 504206 667163 410
Trade Debtors Trade Receivables    465 914547 011879 740550 701457 668424 989467 500553 929
Advances Credits Directors 114 370163 722143 16524 288 164 124262 420    
Advances Credits Made In Period Directors 114 370163 722143 165   263 026    
Advances Credits Repaid In Period Directors  114 370163 722   164 730    
Amount Specific Advance Or Credit Directors   143 1652 500101 763      
Amount Specific Advance Or Credit Made In Period Directors    2 500101 763      
Amount Specific Advance Or Credit Repaid In Period Directors    143 1652 500      
Bank Borrowings    1 119 7871 625 752      
Bank Overdrafts    134 02197 585      
Capital Redemption Reserve50 08850 08850 08850 08850 088       
Creditors Due After One Year1 413 9681 610 6871 014 6711 058 2581 083 987       
Creditors Due Within One Year1 237 9881 548 928862 180848 128908 873       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     833      
Disposals Property Plant Equipment     20 000      
Finance Lease Liabilities Present Value Total    167 534104 703      
Number Shares Allotted 450450450450       
Par Value Share 1111       
Provisions For Liabilities Charges129 035107 705351 198368 702371 184       
Secured Debts2 118 1132 658 3761 347 0641 524 9851 582 891       
Share Capital Allotted Called Up Paid366366366366366       
Share Premium Account49 99449 99449 99449 99449 994       
Tangible Fixed Assets Additions 601 9501 471 262388 053424 178       
Tangible Fixed Assets Cost Or Valuation8 101 1688 659 8986 346 0756 686 7877 104 965       
Tangible Fixed Assets Depreciation5 153 6245 549 5912 667 7672 859 6433 058 635       
Tangible Fixed Assets Depreciation Charged In Period 435 248243 635219 015204 991       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 39 2813 125 45927 1395 999       
Tangible Fixed Assets Disposals 43 2203 785 08547 3416 000       
Total Borrowings    1 582 8911 922 642      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, August 2023
Free Download (12 pages)

Company search

Advertisements