UKBizDB.co.uk

A.C. FORD (DUDLEY) LIMITED

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

This company is commonly known as A.c. Ford (dudley) Limited. The company was founded 48 years ago and was given the registration number 01245699. The firm's registered office is in DUDLEY. You can find them at Unit J1b Dudley Central Trading Estate, Shaw Road, Dudley, West Midlands. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:A.C. FORD (DUDLEY) LIMITED
Company Number:01245699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1976
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Unit J1b Dudley Central Trading Estate, Shaw Road, Dudley, West Midlands, England, DY2 8QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J1b Dudley Central Trading Estate, Shaw Road, Dudley, England, DY2 8QX

Director01 October 2015Active
Unit J1b Dudley Central Trading Estate, Shaw Road, Dudley, England, DY2 8QX

Director01 October 2015Active
23 Cradley Park Road, Dudley, DY2 9SP

Secretary-Active
121 Tipton Road, Sedgley Woodsetton, Dudley, DY3 1BZ

Secretary24 February 1999Active
Avalon 42 Oakham Road, Dudley, DY2 7TB

Director-Active
23 Cradley Park Road, Dudley, DY2 9SP

Director-Active
121 Tipton Road, Sedgley, Dudley, DY3 1BZ

Director-Active
121 Tipton Road, Sedgley Woodsetton, Dudley, DY3 1BZ

Director02 February 1999Active

People with Significant Control

Mr Raymond Ian Hollis
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Unit J1b Dudley Central Trading Estate, Shaw Road, Dudley, England, DY2 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control
Mrs Beverley Hollis
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Unit J1b Dudley Central Trading Estate, Shaw Road, Dudley, England, DY2 8QX
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-01Address

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

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-19Accounts

Accounts with accounts type total exemption small.

Download
2015-11-02Accounts

Change account reference date company previous extended.

Download
2015-10-29Officers

Termination secretary company with name termination date.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-10-29Officers

Termination director company with name termination date.

Download
2015-10-29Officers

Termination director company with name termination date.

Download
2015-10-29Officers

Appoint person director company with name date.

Download
2015-09-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.