About

Registered Number: 03364711
Date of Incorporation: 02/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 147 Draycott Road, Breaston, Derbyshire, DE72 3DB

 

Based in Derbyshire, Fords International Ltd was founded on 02 May 1997, it's status at Companies House is "Active". The companies directors are Ford, Joanne Marie, Ford, Russell, Hambling, Joan Oriel, Shaw, Megan, Ford, Edmund, Hambling, Raymond Keith.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Edmund 16 August 2001 27 August 2011 1
HAMBLING, Raymond Keith 02 May 1997 16 August 2001 1
Secretary Name Appointed Resigned Total Appointments
FORD, Joanne Marie 27 August 2011 - 1
FORD, Russell 26 February 2003 27 August 2011 1
HAMBLING, Joan Oriel 31 August 1999 16 August 2001 1
SHAW, Megan 16 August 2001 21 September 2002 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 22 June 2018
SH08 - Notice of name or other designation of class of shares 09 January 2018
SH10 - Notice of particulars of variation of rights attached to shares 08 January 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 27 January 2012
MG01 - Particulars of a mortgage or charge 04 November 2011
AP03 - Appointment of secretary 14 October 2011
TM02 - Termination of appointment of secretary 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 05 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 25 June 2004
395 - Particulars of a mortgage or charge 19 November 2003
395 - Particulars of a mortgage or charge 08 November 2003
CERTNM - Change of name certificate 20 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 04 June 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
225 - Change of Accounting Reference Date 01 April 2003
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 18 September 2002
363s - Annual Return 08 July 2002
287 - Change in situation or address of Registered Office 01 June 2002
AA - Annual Accounts 24 January 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
363s - Annual Return 22 May 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 31 May 2000
395 - Particulars of a mortgage or charge 21 October 1999
AA - Annual Accounts 07 October 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 12 May 1998
395 - Particulars of a mortgage or charge 05 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 13 May 1997
287 - Change in situation or address of Registered Office 13 May 1997
NEWINC - New incorporation documents 02 May 1997

Mortgages & Charges

Description Date Status Charge by
All assets debenture 03 November 2011 Outstanding

N/A

Debenture 14 November 2003 Outstanding

N/A

Fixed and floating charge 31 October 2003 Outstanding

N/A

Debenture 18 October 1999 Fully Satisfied

N/A

Mortgage debenture 30 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.