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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit J1b Dudley Central Trading Estate, Shaw Road, Dudley, England, DY2 8QX | Director | 01 October 2015 | Active |
Unit J1b Dudley Central Trading Estate, Shaw Road, Dudley, England, DY2 8QX | Director | 01 October 2015 | Active |
23 Cradley Park Road, Dudley, DY2 9SP | Secretary | - | Active |
121 Tipton Road, Sedgley Woodsetton, Dudley, DY3 1BZ | Secretary | 24 February 1999 | Active |
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 | Director | 02 February 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Address | Change registered office address company with date old address new address. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-02 | Accounts | Change account reference date company previous extended. | Download |
2015-10-29 | Officers | Termination secretary company with name termination date. | Download |
2015-10-29 | Officers | Appoint person director company with name date. | Download |
2015-10-29 | Officers | Termination director company with name termination date. | Download |
2015-10-29 | Officers | Termination director company with name termination date. | Download |
2015-10-29 | Officers | Appoint person director company with name date. | Download |
2015-09-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.