About

Registered Number: 01652911
Date of Incorporation: 21/07/1982 (42 years and 8 months ago)
Company Status: Active
Registered Address: 1 Thorne Way, Woolsbridge Industrial Estate, Three Legged Cross, Wimborne, Dorset, BH21 6FB

 

Ford Civil Engineering Ltd was registered on 21 July 1982 with its registered office in Wimborne in Dorset, it has a status of "Active". There are 5 directors listed for this company at Companies House. 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
BALDWIN, Andy Timothy 01 November 2008 - 1
MARTIN, Jeremy Joseph Mark N/A - 1
PORTER, Linda Stella 01 January 2016 - 1
CANNING, Graham N/A 18 December 2015 1
FORD, Robert Winston N/A 18 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 15 May 2020
PSC07 - N/A 14 May 2020
PSC01 - N/A 13 May 2020
PSC01 - N/A 13 May 2020
PSC01 - N/A 13 May 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 April 2019
CS01 - N/A 23 April 2019
RESOLUTIONS - N/A 02 January 2019
SH19 - Statement of capital 02 January 2019
CAP-SS - N/A 02 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 25 April 2018
MR01 - N/A 09 April 2018
AA - Annual Accounts 19 September 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CH03 - Change of particulars for secretary 31 May 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 21 September 2016
AUD - Auditor's letter of resignation 24 August 2016
SH01 - Return of Allotment of shares 17 August 2016
SH01 - Return of Allotment of shares 04 August 2016
CH01 - Change of particulars for director 27 July 2016
MR04 - N/A 20 July 2016
AR01 - Annual Return 06 June 2016
TM01 - Termination of appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
AP01 - Appointment of director 17 February 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 April 2015
RESOLUTIONS - N/A 14 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2015
SH19 - Statement of capital 13 April 2015
CAP-SS - N/A 13 April 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 24 April 2014
AA01 - Change of accounting reference date 04 April 2014
CH01 - Change of particulars for director 04 March 2014
AD01 - Change of registered office address 15 November 2013
AA - Annual Accounts 31 July 2013
RP04 - N/A 23 July 2013
AR01 - Annual Return 23 April 2013
MG01 - Particulars of a mortgage or charge 03 July 2012
AA - Annual Accounts 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 April 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2012
MG01 - Particulars of a mortgage or charge 26 March 2012
CH03 - Change of particulars for secretary 24 August 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 23 May 2007
395 - Particulars of a mortgage or charge 12 May 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 21 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 10 May 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 16 May 2003
AA - Annual Accounts 10 August 2002
363s - Annual Return 05 June 2002
AA - Annual Accounts 29 May 2001
363s - Annual Return 09 May 2001
363s - Annual Return 02 June 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 20 April 1999
287 - Change in situation or address of Registered Office 21 October 1998
288c - Notice of change of directors or secretaries or in their particulars 22 May 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 21 April 1998
AA - Annual Accounts 13 June 1997
363s - Annual Return 28 May 1997
RESOLUTIONS - N/A 13 March 1997
MEM/ARTS - N/A 13 March 1997
363s - Annual Return 14 May 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 27 April 1995
AA - Annual Accounts 13 March 1995
AA - Annual Accounts 25 May 1994
363s - Annual Return 24 May 1994
287 - Change in situation or address of Registered Office 24 November 1993
395 - Particulars of a mortgage or charge 07 September 1993
363s - Annual Return 14 June 1993
AA - Annual Accounts 11 March 1993
363x - Annual Return 12 June 1992
AA - Annual Accounts 24 March 1992
288 - N/A 24 March 1992
363a - Annual Return 17 May 1991
AA - Annual Accounts 15 March 1991
395 - Particulars of a mortgage or charge 25 January 1991
AA - Annual Accounts 14 June 1990
363 - Annual Return 14 June 1990
AA - Annual Accounts 13 November 1989
363 - Annual Return 13 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 1989
395 - Particulars of a mortgage or charge 05 June 1989
MEM/ARTS - N/A 19 December 1988
RESOLUTIONS - N/A 05 December 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
395 - Particulars of a mortgage or charge 25 April 1988
395 - Particulars of a mortgage or charge 25 April 1988
AA - Annual Accounts 18 August 1987
363 - Annual Return 18 August 1987
363 - Annual Return 20 June 1986
AA - Annual Accounts 21 May 1986
363 - Annual Return 12 July 1985
PUC 7 - N/A 07 July 1984
363 - Annual Return 24 May 1984
PUC 5 - N/A 13 January 1983
CERTNM - Change of name certificate 27 September 1982
NEWINC - New incorporation documents 21 July 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 April 2018 Outstanding

N/A

Debenture deed 02 July 2012 Outstanding

N/A

All assets debenture 22 March 2012 Outstanding

N/A

Debenture 09 May 2007 Fully Satisfied

N/A

Legal charge 03 February 2006 Fully Satisfied

N/A

Credit agreement 26 August 1993 Fully Satisfied

N/A

Legal charge 14 January 1991 Fully Satisfied

N/A

Guarantee & debenture 26 May 1989 Fully Satisfied

N/A

Mortgage 06 April 1988 Fully Satisfied

N/A

Mortgage 06 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.