Wilmslow
Cheshire
SK9 5EQ
Director Name | Mr Ian Ford |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(2 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mr Ryan Lee Glover |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mr Andrew Simkin |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2019(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mr Ian Ford |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Director Name | Mrs Joanna Kay Ford |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
Website | www.thomasfordandsons.com |
---|---|
Telephone | 01483 211337 |
Telephone region | Guildford |
Registered Address | The Old Workshop 12b Kennerleys Lane Wilmslow Cheshire SK9 5EQ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
21 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
26 March 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 April 2021 | Confirmation statement made on 5 March 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
25 January 2021 | Director's details changed for Mr Thomas Joseph Cooper Ford on 22 January 2021 (2 pages) |
10 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
19 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
17 September 2019 | Change of details for Mr Ian Ford as a person with significant control on 23 July 2019 (2 pages) |
14 September 2019 | Director's details changed for Mr Ian Ford on 23 July 2019 (2 pages) |
19 August 2019 | Previous accounting period extended from 30 December 2018 to 31 March 2019 (1 page) |
23 July 2019 | Change of details for Mr Ian Ford as a person with significant control on 23 July 2019 (2 pages) |
5 March 2019 | Cessation of Thomas Ford as a person with significant control on 4 March 2019 (1 page) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
5 March 2019 | Notification of Ian Ford as a person with significant control on 4 March 2019 (2 pages) |
4 March 2019 | Termination of appointment of Joanna Kay Ford as a director on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mr Andrew Simkin as a director on 4 March 2019 (2 pages) |
4 March 2019 | Appointment of Mr Ryan Lee Glover as a director on 4 March 2019 (2 pages) |
4 March 2019 | Cessation of Joanna Kay Ford as a person with significant control on 4 March 2019 (1 page) |
18 September 2018 | Micro company accounts made up to 30 December 2017 (3 pages) |
7 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 December 2016 (5 pages) |
20 December 2017 | Micro company accounts made up to 30 December 2016 (5 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 December 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
3 December 2015 | Appointment of Mr Ian Ford as a director on 1 April 2015 (2 pages) |
3 December 2015 | Appointment of Mr Ian Ford as a director on 1 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
13 January 2014 | Appointment of Mr Thomas Joseph Cooper Ford as a director (2 pages) |
13 January 2014 | Appointment of Mr Thomas Joseph Cooper Ford as a director (2 pages) |
23 November 2013 | Appointment of Mrs Joanna Kay Ford as a director (2 pages) |
23 November 2013 | Appointment of Mrs Joanna Kay Ford as a director (2 pages) |
15 October 2013 | Termination of appointment of Ian Ford as a director (1 page) |
15 October 2013 | Termination of appointment of Ian Ford as a director (1 page) |
28 March 2013 | Incorporation (27 pages) |
28 March 2013 | Incorporation (27 pages) |