UKBizDB.co.uk

FORD NIXON LIMITED

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

This company is commonly known as Ford Nixon Limited. The company was founded 7 years ago and was given the registration number 10371370. The firm's registered office is in WARRINGTON. You can find them at 207 Knutsford Road, Grappenhall, Warrington, Cheshire. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:FORD NIXON LIMITED
Company Number:10371370
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:207 Knutsford Road, Grappenhall, Warrington, Cheshire, United Kingdom, WA4 2QL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director12 September 2016Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director12 September 2016Active
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL

Director24 May 2017Active

People with Significant Control

Mr Donald Pratt
Notified on:12 September 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Naomi Kathleen Pratt
Notified on:12 September 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Change to a person with significant control.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Mortgage

Mortgage satisfy charge full.

Download
2021-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-26Persons with significant control

Change to a person with significant control.

Download
2020-11-26Officers

Change person director company with change date.

Download
2020-11-09Accounts

Change account reference date company previous extended.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Accounts

Change account reference date company current shortened.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-06-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.