ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Formhalls Vintage & Racing Limited

Formhalls Vintage & Racing Limited is an active company incorporated on 28 November 2001 with the registered office located in Poole, Dorset. Formhalls Vintage & Racing Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04330563
Private limited company
Age
24 years
Incorporated 28 November 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 November 2025 (1 month ago)
Next confirmation dated 28 November 2026
Due by 12 December 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Was due on 31 December 2025 (5 days ago)
Contact
Address
Towngate House
2-8 Parkstone Road
Poole
Dorset
BH15 2PW
United Kingdom
Address changed on 19 Dec 2024 (1 year ago)
Previous address was Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom
Telephone
01725511241
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1967
Director • British • Lives in England • Born in Jul 1971
Marcos Motor Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Marcos Motor Company Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Marcos Sales Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Downton Engineering Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Sandydown Bodyworks Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Marcos Racing Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Marcos Heritage Spares Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Marcos Performance Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Prestige Quality Repair Centre Limited
Paul Milne and Howard Spencer Nash are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.57K
Decreased by £5.05K (-76%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£66.25K
Decreased by £3.38K (-5%)
Total Liabilities
-£201.52K
Increased by £21.25K (+12%)
Net Assets
-£135.27K
Decreased by £24.64K (+22%)
Debt Ratio (%)
304%
Increased by 45.31% (+18%)
Latest Activity
Confirmation Submitted
14 Days Ago on 22 Dec 2025
Paul Milne Appointed
6 Months Ago on 1 Jul 2025
Ria Clair Laws Resigned
8 Months Ago on 27 Apr 2025
Marcos Motor Company Limited (PSC) Details Changed
1 Year Ago on 19 Dec 2024
Mrs Ria Clair Laws Details Changed
1 Year Ago on 19 Dec 2024
Mr Howard Spencer Nash Details Changed
1 Year Ago on 19 Dec 2024
Registered Address Changed
1 Year Ago on 19 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Nov 2024
Small Accounts Submitted
1 Year 4 Months Ago on 13 Aug 2024
Charles Stanley Tanner (PSC) Resigned
1 Year 9 Months Ago on 26 Mar 2024
Get Credit Report
Discover Formhalls Vintage & Racing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 November 2025 with no updates
Submitted on 22 Dec 2025
Appointment of Paul Milne as a director on 1 July 2025
Submitted on 21 Nov 2025
Termination of appointment of Ria Clair Laws as a director on 27 April 2025
Submitted on 23 Jun 2025
Change of details for Marcos Motor Company Limited as a person with significant control on 19 December 2024
Submitted on 1 May 2025
Director's details changed for Mrs Ria Clair Laws on 19 December 2024
Submitted on 17 Jan 2025
Director's details changed for Mr Howard Spencer Nash on 19 December 2024
Submitted on 17 Jan 2025
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 19 December 2024
Submitted on 19 Dec 2024
Confirmation statement made on 28 November 2024 with no updates
Submitted on 29 Nov 2024
Accounts for a small company made up to 31 December 2023
Submitted on 13 Aug 2024
Cessation of Charles Stanley Tanner as a person with significant control on 26 March 2024
Submitted on 26 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year