UKBizDB.co.uk

GEOFFREY RICHARD FORD LIMITED

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

This company is commonly known as Geoffrey Richard Ford Limited. The company was founded 49 years ago and was given the registration number 01206172. The firm's registered office is in BIRMINGHAM. You can find them at 45 Church Street, , Birmingham, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:GEOFFREY RICHARD FORD LIMITED
Company Number:01206172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1975
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.
  • 77120 - Renting and leasing of trucks and other heavy vehicles
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:45 Church Street, Birmingham, England, B3 2RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Magnum House, Valepits Road, Garretts Green, Birmingham, B33 0TD

Secretary-Active
Oakmoore Court, 11c Kingswood Road, Hampton Lovett, Droitwich, England, WR9 0QH

Director01 October 2014Active
Magnum House, Valepits Road, Garretts Green, Birmingham, B33 0TD

Director-Active
Magnum House, Valepits Road, Garretts Green, United Kingdom, B33 0TD

Director08 February 2012Active
Magnum House, Valepits Road, Garretts Green, Birmingham, B33 0TD

Director25 October 2010Active
Magnum House, Valepits Road, Garretts Green, Birmingham, B33 0TD

Director-Active
Magnum House, Valepits Road, Garretts Green, Birmingham, B33 0TD

Director01 March 1992Active
Fenford Haven, Fen End Road, Kenilworth, CV8 1NS

Director25 October 2010Active

People with Significant Control

Mr Richard Gary Ford
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Oakmoore Court, 11c Kingswood Road, Droitwich, England, WR9 0QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoffrey Richard Ford
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Country of residence:England
Address:Oakmoore Court, 11c Kingswood Road, Droitwich, England, WR9 0QH
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-19Mortgage

Mortgage satisfy charge full.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Address

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

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Address

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

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption small.

Download
2017-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-03Address

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

Download
2017-05-03Mortgage

Mortgage satisfy charge full.

Download
2017-03-02Officers

Change person director company with change date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.