About

Registered Number: 05042307
Date of Incorporation: 12/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Based in Luton, Bedfordshire, Fordrough Ltd was setup in 2004, it's status at Companies House is "Active". There are 3 directors listed as Burgess, Jamie Robert, Castl Secretary Limited, Gss (York) Ltd for Fordrough Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Jamie Robert 02 July 2018 - 1
Secretary Name Appointed Resigned Total Appointments
CASTL SECRETARY LIMITED 15 July 2016 01 April 2018 1
GSS (YORK) LTD 04 March 2009 15 July 2016 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 29 May 2020
AD01 - Change of registered office address 03 January 2020
CH01 - Change of particulars for director 13 August 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 08 March 2019
PSC02 - N/A 17 August 2018
PSC04 - N/A 17 August 2018
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 17 July 2018
TM01 - Termination of appointment of director 09 July 2018
AP01 - Appointment of director 09 July 2018
MR01 - N/A 04 July 2018
AD01 - Change of registered office address 05 June 2018
TM02 - Termination of appointment of secretary 01 April 2018
AD01 - Change of registered office address 01 April 2018
AA - Annual Accounts 26 January 2018
SH01 - Return of Allotment of shares 30 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 13 February 2017
TM02 - Termination of appointment of secretary 20 August 2016
AP04 - Appointment of corporate secretary 20 August 2016
AD01 - Change of registered office address 20 August 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 08 February 2016
SH01 - Return of Allotment of shares 23 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 12 August 2014
CH04 - Change of particulars for corporate secretary 12 August 2014
AA - Annual Accounts 28 April 2014
AD01 - Change of registered office address 19 March 2014
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 27 July 2013
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 26 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 22 November 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH04 - Change of particulars for corporate secretary 15 April 2010
CERTNM - Change of name certificate 14 December 2009
CONNOT - N/A 14 December 2009
DISS40 - Notice of striking-off action discontinued 17 June 2009
363a - Annual Return 16 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 June 2009
353 - Register of members 16 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
288b - Notice of resignation of directors or secretaries 15 June 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 21 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 01 June 2006
AA - Annual Accounts 25 November 2005
AA - Annual Accounts 29 June 2005
225 - Change of Accounting Reference Date 07 April 2005
363s - Annual Return 10 March 2005
287 - Change in situation or address of Registered Office 14 January 2005
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
123 - Notice of increase in nominal capital 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
CERTNM - Change of name certificate 08 April 2004
287 - Change in situation or address of Registered Office 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
NEWINC - New incorporation documents 12 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.