-
GEOFFREY RICHARD FORD LIMITED - Two Chamberlin Square First Floor, Two Chamberlain Square, Birmingham, B3 3AX, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 01206172
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Two Chamberlin Square First Floor
- Two Chamberlain Square
- Birmingham
- B3 3AX
- England Two Chamberlin Square First Floor, Two Chamberlain Square, Birmingham, B3 3AX, England UK
Management
- Geschäftsführung
- FORD, Adele Madeline
- FORD, Geoffrey Richard
- FORD, Natalie
- FORD, Richard Gary
- NEWTON, Emma Adele
- Prokuristen
- FORD, Richard Gary
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 04.04.1975
- Alter der Firma 1975-04-04 49 Jahre
- SIC/NACE
- 52219
Eigentumsverhältnisse
- Beneficial Owners
- Mr Geoffrey Richard Ford
- Mr Richard Gary Ford
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- FORDYE MOTOR ENGINEERING LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-07-31
- Letzte Einreichung: 2020-10-31
- lezte Bilanzhinterlegung
- 2012-12-31
- Jahresmeldung
- Fälligkeit: 2023-01-14
- Letzte Einreichung: 2021-12-31
-
GEOFFREY RICHARD FORD LIMITED Firmenbeschreibung
- GEOFFREY RICHARD FORD LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 01206172. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 04.04.1975 registriert. GEOFFREY RICHARD FORD LIMITED hat Ihre Tätigkeit zuvor unter dem Namen FORDYE MOTOR ENGINEERING LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "52219" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2020 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 31.12.2012.Die Firma kann schriftlich über Two Chamberlin Square First Floor erreicht werden.
Jetzt sichern GEOFFREY RICHARD FORD LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Geoffrey Richard Ford Limited - Two Chamberlin Square First Floor, Two Chamberlain Square, Birmingham, B3 3AX, Grossbritannien
- 1975-04-04
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu GEOFFREY RICHARD FORD LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-01-07) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-13) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-02-18) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-07-09) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-17) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-29) - AA
-
confirmation-statement-with-no-updates (2019-01-10) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-11) - AA
-
confirmation-statement-with-no-updates (2018-01-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-07-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-09) - MR01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-03) - AD01
-
mortgage-satisfy-charge-full (2017-05-03) - MR04
-
change-person-director-company-with-change-date (2017-03-02) - CH01
-
confirmation-statement-with-updates (2017-01-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-15) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-02-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-04) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-15) - AR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-10-07) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-03-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-13) - AR01
-
change-registered-office-address-company-with-date-old-address (2014-01-28) - AD01
-
mortgage-create-with-deed-with-charge-number (2014-01-06) - MR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-01-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-29) - AR01
-
appoint-person-director-company-with-name (2013-01-28) - AP01
-
mortgage-satisfy-charge-full (2013-11-29) - MR04
-
accounts-with-accounts-type-total-exemption-small (2013-04-18) - AA
keyboard_arrow_right 2012
-
change-person-secretary-company-with-change-date (2012-02-09) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-26) - AR01
-
change-person-director-company-with-change-date (2012-02-09) - CH01
-
change-registered-office-address-company-with-date-old-address (2012-02-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2012-06-07) - AA
-
termination-director-company-with-name (2012-02-09) - TM01
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-02-22) - CH03
-
change-person-director-company-with-change-date (2011-02-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-23) - AR01
-
legacy (2011-03-02) - MG02
-
accounts-with-accounts-type-total-exemption-small (2011-07-13) - AA
-
legacy (2011-03-24) - MG01
keyboard_arrow_right 2010
-
appoint-person-director-company-with-name (2010-11-10) - AP01
-
appoint-person-director-company-with-name (2010-11-02) - AP01
-
accounts-with-accounts-type-total-exemption-small (2010-07-23) - AA
-
legacy (2010-03-05) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-10) - AR01
-
change-person-director-company-with-change-date (2010-02-10) - CH01
keyboard_arrow_right 2009
-
legacy (2009-01-23) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-26) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-12-24) - AA
-
legacy (2008-02-04) - 363s
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-08-28) - AA
-
legacy (2007-01-23) - 363s
keyboard_arrow_right 2006
-
legacy (2006-03-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2006-08-16) - AA
keyboard_arrow_right 2005
-
legacy (2005-01-10) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-08-19) - AA
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-08-11) - AA
-
legacy (2004-01-14) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-09-19) - AA
-
legacy (2003-01-23) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-full (2002-08-22) - AA
-
legacy (2002-01-10) - 363s
keyboard_arrow_right 2001
-
accounts-with-accounts-type-total-exemption-small (2001-08-15) - AA
-
legacy (2001-01-22) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-small (2000-08-31) - AA
-
legacy (2000-01-31) - 363s
keyboard_arrow_right 1999
-
legacy (1999-03-22) - 363s
-
accounts-with-accounts-type-small (1999-08-27) - AA
keyboard_arrow_right 1998
-
accounts-with-accounts-type-full (1998-09-01) - AA
-
legacy (1998-06-02) - 288c
-
legacy (1998-01-19) - 363s
keyboard_arrow_right 1997
-
accounts-with-accounts-type-small (1997-09-01) - AA
-
legacy (1997-02-27) - 363s
keyboard_arrow_right 1996
-
accounts-with-accounts-type-small (1996-09-18) - AA
-
legacy (1996-02-21) - 363s
keyboard_arrow_right 1995
-
accounts-with-accounts-type-small (1995-02-22) - AA
-
legacy (1995-02-01) - 363s
-
selection-of-documents-registered-before-January-1995 (1995-01-01) - PRE95
keyboard_arrow_right 1994
-
accounts-with-accounts-type-small (1994-02-20) - AA
-
legacy (1994-02-02) - 363s
keyboard_arrow_right 1993
-
accounts-with-accounts-type-small (1993-05-04) - AA
-
legacy (1993-03-25) - 363s
keyboard_arrow_right 1992
-
legacy (1992-10-14) - 288
-
legacy (1992-09-28) - 287
-
legacy (1992-06-16) - 288
-
legacy (1992-04-22) - 288
-
accounts-with-accounts-type-small (1992-02-03) - AA
-
legacy (1992-01-20) - 363b
keyboard_arrow_right 1991
-
legacy (1991-08-14) - 288
-
accounts-with-accounts-type-small (1991-02-24) - AA
-
legacy (1991-01-17) - 363a
keyboard_arrow_right 1990
-
accounts-with-accounts-type-small (1990-03-22) - AA
-
legacy (1990-03-22) - 363
-
legacy (1990-03-22) - 288
-
resolution (1990-03-22) - RESOLUTIONS
-
legacy (1990-04-09) - 88(2)R
-
legacy (1990-12-21) - 287
keyboard_arrow_right 1989
-
legacy (1989-12-22) - 287
-
legacy (1989-10-30) - 225(1)
-
accounts-with-accounts-type-small (1989-05-24) - AA
-
legacy (1989-05-24) - 363
keyboard_arrow_right 1988
-
legacy (1988-06-24) - 287
-
accounts-with-accounts-type-small (1988-07-22) - AA
-
legacy (1988-07-22) - 363
-
legacy (1988-02-07) - 363
keyboard_arrow_right 1987
-
legacy (1987-07-21) - 225(1)
-
accounts-with-made-up-date (1987-05-28) - AA
keyboard_arrow_right 1978
-
certificate-change-of-name-company (1978-10-05) - CERTNM
keyboard_arrow_right 1975
-
incorporation-company (1975-04-04) - NEWINC