UKBizDB.co.uk

FORD MOTOR INTERNATIONAL HOLDINGS LIMITED

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

This company is commonly known as Ford Motor International Holdings Limited. The company was founded 24 years ago and was given the registration number 03800281. The firm's registered office is in LAINDON. You can find them at Arterial Road, , Laindon, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FORD MOTOR INTERNATIONAL HOLDINGS LIMITED
Company Number:03800281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Arterial Road, Laindon, Essex, England, SS15 6EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arterial Road, Laindon, England, SS15 6EE

Secretary18 December 2020Active
Arterial Road, Laindon, England, SS15 6EE

Director11 September 2019Active
Arterial Road, Laindon, England, SS15 6EE

Director22 October 2021Active
7 Sackville Close, Chelmsford, CM1 2LU

Secretary14 May 2001Active
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW

Secretary29 June 1999Active
2 Asthill Croft, Styvechale, Coventry, CV3 6HL

Secretary29 June 1999Active
Arterial Road, Laindon, England, SS15 6EE

Secretary01 June 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 June 1999Active
138 York Place Shafter Road, Dagenham, RM10 8SE

Director09 May 2002Active
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW

Director01 January 2009Active
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW

Director09 May 2002Active
27 Rutland Road, Wanstead, London, E11 2DY

Director05 October 2007Active
Room 1/447, Eagle Way, Great Warley, Brentwood, CM13 3BW

Director24 June 2010Active
Arterial Road, Laindon, England, SS15 6EE

Director05 October 2007Active
17 Regency Court, Brentwood, CM14 4LU

Director01 August 2005Active
9 South Court, Summerfields, Ingatestone, CM4 0BB

Director01 August 2005Active
1/447, Eagle Way, Brentwood, England, CM13 3BW

Director01 January 2013Active
11 The Weind, Theydon Bois, Epping, CM16 7HP

Director29 June 1999Active
Room 1/447, Room 1/447, Eagle Way, Great Warley, Brentwood, England, CM13 3BW

Director05 October 2007Active
Leybold Str 58, Cologne, 50968, Germany, FOREIGN

Director02 July 2001Active
46767 Southview Lane, Plymouth, Mi 48170, America,

Director29 June 1999Active
Blackmore House, Woodhill Road, Danbury, Chelmsford, CM3 4DY

Director01 February 2003Active
45 Tor Bryan, Ingatestone, CM4 9HL

Director09 May 2002Active
Arterial Road, Laindon, England, SS15 6EE

Director27 September 2019Active
1/447, Eagle Way, Brentwood, England, CM13 3BW

Director01 June 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 June 1999Active

People with Significant Control

Ford International Capital Llc
Notified on:19 November 2021
Status:Active
Country of residence:United States
Address:The Corporation Trust Company, Corporation Trust Center, 1209 Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Ford Vh Limited
Notified on:11 October 2019
Status:Active
Country of residence:England
Address:Arterial Road, Laindon, England, SS15 6EE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Ford Motor Company Limited
Notified on:15 April 2016
Status:Active
Country of residence:England
Address:1/447, Eagle Way, Brentwood, England, CM13 3BW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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 (6 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
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Change person director company with change date.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Notification of a person with significant control.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Notice of removal of a director.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-12-21Officers

Appoint person secretary company with name date.

Download
2020-10-05Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-12-09Officers

Change person secretary company with change date.

Download
2019-10-16Persons with significant control

Notification of a person with significant control.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-11Resolution

Resolution.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.