ALLEN FORD (UK) LIMITED
Overview
Company Name | ALLEN FORD (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04782818 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ALLEN FORD (UK) LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ALLEN FORD (UK) LIMITED located?
Registered Office Address | Allen Ford- Warwick Tachbrook Park Drive CV34 6SY Warwick |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALLEN FORD (UK) LIMITED?
Company Name | From | Until |
---|---|---|
DE FACTO 1065 LIMITED | Jun 01, 2003 | Jun 01, 2003 |
What are the latest accounts for ALLEN FORD (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ALLEN FORD (UK) LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for ALLEN FORD (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jun 30, 2024 | 39 pages | AA | ||
Confirmation statement made on Jan 20, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 047828180069 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180058 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180059 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180068 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180067 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180066 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180065 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180064 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180060 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180061 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180062 in full | 1 pages | MR04 | ||
Satisfaction of charge 047828180063 in full | 1 pages | MR04 | ||
Appointment of Adriaan Kroh as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paula Wood as a director on Aug 08, 2024 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2023 | 41 pages | AA | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION | ||
legacy | pages | ANNOTATION |
Who are the officers of ALLEN FORD (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HIGGS SECRETARIAL LIMITED | Secretary | Waterfront Business Park DY5 1LX Brierley Hill 3 West Midlands England |
| 243145070001 | ||||||||||
ARNOLD, Richard Ian | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford- Warwick | United Kingdom | British | Chief Operations Officer | 261293790001 | ||||||||
BROWN, Colin Alexander | Director | Impala Road Chistlehurston 27 Sandton 2196 South Africa | South Africa | South African | Director | 193851000001 | ||||||||
HOOPER, Niall Hugh Reginald | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford- Warwick | United Kingdom | British | Chief Executive Officer | 194690720001 | ||||||||
KROH, Adriaan | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford- Warwick | England | British | Director | 326145200001 | ||||||||
MOUNTFORD, Peter William | Director | 27 Impala Road Chistlehurston Sandton Super Group Limited Gauteng 2196 South Africa | South Africa | British | Director | 299741650001 | ||||||||
WATSON, Graeme Bryan | Director | 27 Impala Road Chistlehurston Executive House Gauteng 2196 South Africa | South Africa | South African | Director | 193850280001 | ||||||||
HAMMOND, David William | Secretary | Tachbrook Park Drive CV34 6SY Warwick Allen Ford- Warwick England | British | 103235580001 | ||||||||||
WOOD, Paula Marie | Secretary | Leamington Spa CV34 6SY Warwick Tachbrook Park Drive Warwickshire United Kingdom | 193654930001 | |||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||||||
DUNKLEY, Paul John | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford- Warwick England | England | British | Director | 34398930003 | ||||||||
HAMMOND, David William | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford- Warwick England | England | British | Director | 103235580001 | ||||||||
JOSEPH, Ronald Lionel | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford- Warwick | England | British | Director | 97015130001 | ||||||||
PHILLIPS, Michael William | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford- Warwick | England | British | Director | 97015260001 | ||||||||
QUIGG, Kevin Barry | Director | 8 Derby Road Duffield DE56 4FL Derby | United Kingdom | British | Director | 97015090001 | ||||||||
REILLY, Daniel Francis | Director | Tanglewood Peters Lane HP27 0LQ Monks Risborough Buckinghamshire | British | Director | 28151350004 | |||||||||
WOOD, Paula | Director | Tachbrook Park Drive CV34 6SY Warwick Allen Ford- Warwick | United Kingdom | British | Chief Financial Officer | 166747880001 | ||||||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of ALLEN FORD (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sg International Holdings Limited | Jun 30, 2016 | Waterfront Business Park, Dudley Road DY5 1LX Brierley Hill 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0