Based in Wirral, 110 Ford Road Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". Lewis, David Barry, Grannon, Paul Trevor, Thornton, Fiona Elizabeth are listed as directors of this business. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, David Barry | 01 June 2015 | - | 1 |
GRANNON, Paul Trevor | 12 April 2005 | 25 January 2016 | 1 |
THORNTON, Fiona Elizabeth | 12 April 2005 | 07 December 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 March 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 12 March 2019 | |
AA - Annual Accounts | 04 February 2019 | |
CS01 - N/A | 14 March 2018 | |
PSC01 - N/A | 08 March 2018 | |
PSC09 - N/A | 08 March 2018 | |
PSC01 - N/A | 08 March 2018 | |
AA - Annual Accounts | 02 February 2018 | |
CS01 - N/A | 22 March 2017 | |
AA - Annual Accounts | 09 February 2017 | |
AR01 - Annual Return | 12 March 2016 | |
TM01 - Termination of appointment of director | 08 March 2016 | |
AA - Annual Accounts | 31 January 2016 | |
TM01 - Termination of appointment of director | 04 August 2015 | |
AP01 - Appointment of director | 15 June 2015 | |
AR01 - Annual Return | 08 May 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 15 May 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 16 May 2013 | |
AA - Annual Accounts | 30 December 2012 | |
AR01 - Annual Return | 26 May 2012 | |
CH01 - Change of particulars for director | 26 May 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AA - Annual Accounts | 19 April 2011 | |
AR01 - Annual Return | 14 April 2011 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
TM02 - Termination of appointment of secretary | 17 February 2010 | |
TM01 - Termination of appointment of director | 17 February 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2009 | |
AA - Annual Accounts | 03 February 2009 | |
363a - Annual Return | 29 April 2008 | |
AA - Annual Accounts | 09 April 2008 | |
363a - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 22 December 2006 | |
363s - Annual Return | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 07 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
NEWINC - New incorporation documents | 12 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 August 2005 | Outstanding |
N/A |