UKBizDB.co.uk

FORD MMP LIMITED

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

This company is commonly known as Ford Mmp Limited. The company was founded 22 years ago and was given the registration number 04258197. The firm's registered office is in COVENTRY. You can find them at 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FORD MMP LIMITED
Company Number:04258197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom, CV5 6UB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Farmer Ward Road, Kenilworth, England, CV8 2DL

Secretary30 September 2015Active
Saintbury Cross Farm, Saintbury, Broadway, England, WR12 7PX

Director24 July 2001Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary24 July 2001Active
2nd Floor, 47 Queen Anne Street, London, W1G 9JG

Secretary24 July 2001Active
Silverlea, Byfleet Road, Cobham, KT11 1DS

Secretary03 September 2002Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director24 July 2001Active
26 Farmer Ward Road, Kenilworth, CV8 2DL

Director24 July 2001Active
Silverlea, Byfleet Road, Cobham, KT11 1DS

Director24 July 2001Active

People with Significant Control

Saintbury Holdings Ltd
Notified on:05 April 2023
Status:Active
Country of residence:United Kingdom
Address:1110 Elliott Court, Coventry Business Park, Coventry, United Kingdom, CV5 6UB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Leslie Ford
Notified on:22 July 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:26, Farmer Ward Road, Kenilworth, England, CV8 2DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Donald Ford
Notified on:22 July 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Saintbury Cross Farm, Saintbury, Broadway, England, WR12 7PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-19Persons with significant control

Notification of a person with significant control.

Download
2023-04-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-31Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2018-07-24Persons with significant control

Change to a person with significant control.

Download
2017-11-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2016-05-06Address

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

Download
2015-12-09Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.