UKBizDB.co.uk

FORD & SLATER GROUP LIMITED

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

This company is commonly known as Ford & Slater Group Limited. The company was founded 59 years ago and was given the registration number 00836306. The firm's registered office is in WOOTTON. You can find them at Wootton Business Park, Besselsleigh Road, Wootton, Oxon. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FORD & SLATER GROUP LIMITED
Company Number:00836306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1965
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England, OX13 6FD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bay Barn, Crowsley, Henley-On-Thames, RG9 4JL

Secretary16 November 2005Active
Bay Barn, Crowsley, Henley-On-Thames, United Kingdom, RG9 4JL

Director30 May 2014Active
Hartwell Plc, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG

Director30 November 2016Active
Downsview, Main Road Ogbourne St. Andrew, Marlborough, SN8 1RZ

Secretary23 June 1997Active
1 King Alfred Place, Winchester, SO23 7DF

Secretary15 August 2001Active
13b, Abberbury Road Iffley, Oxford, OX4 4ET

Secretary04 May 1993Active
9 St Johns Road, Grove, Wantage, OX12 7PP

Secretary09 November 2004Active
8 Maule Close, Bloxham, Banbury, OX15 4TR

Secretary-Active
Downsview, Main Road Ogbourne St. Andrew, Marlborough, SN8 1RZ

Director26 January 2001Active
Bramblebank, The Avenue, Farnham Common, SL2 3JS

Director24 October 2003Active
Bramblebank, The Avenue, Farnham Common, SL2 3JS

Director15 August 2001Active
16 Glenbrook Road, Priorslee, Telford, TF2 9QY

Director26 January 2001Active
16 Mallord Street, London, SW3 6DU

Director31 May 2000Active
16 Mallord Street, London, SW3 6DU

Director02 December 1997Active
13b, Abberbury Road Iffley, Oxford, OX4 4ET

Director06 May 2005Active
13b, Abberbury Road Iffley, Oxford, OX4 4ET

Director04 May 1993Active
Le Monte Carlo Sun, No 4263f 74 Boulevard D'Italie, Monte Carlo, Monaco,

Director31 May 2000Active
Orchard Cottage, The Green Grove, Wantage, OX12 0AN

Director16 November 2005Active
11 Chemin Des Sylvains 1234 Vessy, Geneva, Switzerland, FOREIGN

Director06 May 2005Active
1 Thirlby Lane, Shenley Church End, Milton Keynes, MK5 6DL

Director29 March 2004Active
42 Ampthill Road, Maulden, Ampthill, MK45 2DH

Director27 July 2001Active
Grace Dieu, Fox Lane Boars Hill, Oxford, OX1 5DN

Director01 October 2001Active
Grace Dieu, Fox Lane Boars Hill, Oxford, OX1 5DN

Director-Active
47 Raleigh Park Road, Oxford, OX2 9AZ

Director16 November 2005Active
1 Wigorn Lane, Stourbridge, DY9 0TB

Director-Active
3 Delamare Way, Cumnor Hill, Oxford, OX2 9HZ

Director-Active
Glentri 3 Hillside, Cumnor Hill, Oxford, OX2 9HS

Director17 May 2004Active
33 East Field Close, Headington, Oxford, OX3 7SH

Director21 July 1999Active

People with Significant Control

Hartwell Plc
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:Faringdon Road, Cumnor, Oxford, Faringdon Road, Oxford, United Kingdom, OX2 9RE
Nature of control:
  • Ownership of shares 75 to 100 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
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-10Accounts

Accounts with accounts type dormant.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type dormant.

Download
2020-09-03Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type dormant.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type dormant.

Download
2018-05-30Address

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

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-07Officers

Termination director company with name termination date.

Download
2016-10-01Accounts

Accounts with accounts type dormant.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type dormant.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-03Accounts

Accounts with accounts type dormant.

Download
2014-08-05Officers

Termination director company with name termination date.

Download
2014-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.