About

Registered Number: 05421886
Date of Incorporation: 12/04/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 110 Ford Road, Upton, Wirral, CH49 0TQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.