FORD FUELS LIMITED
BRISTOL

Hellopages » Somerset » Bath and North East Somerset » BS39 6UU

Company number 02237482
Status Active
Incorporation Date 28 March 1988
Company Type Private Limited Company
Address FARRINGTON FIELDS TRADING ESTATE, FARRINGTON GURNEY, BRISTOL, BS39 6UU
Home Country United Kingdom
Nature of Business 46719 - Wholesale of other fuels and related products
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 October 2015; Appointment of Mr John David Ford as a secretary on 19 May 2016. The most likely internet sites of FORD FUELS LIMITED are www.fordfuels.co.uk, and www.ford-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Keynsham Rail Station is 8.4 miles; to Parson Street Rail Station is 10.2 miles; to Bedminster Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ford Fuels Limited is a Private Limited Company. The company registration number is 02237482. Ford Fuels Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Ford Fuels Limited is Farrington Fields Trading Estate Farrington Gurney Bristol Bs39 6uu. . FORD, John David is a Secretary of the company. FORD, Adrian John is a Director of the company. FORD, Jack Dennis is a Director of the company. FORD, John David is a Director of the company. FORD, Michael is a Director of the company. FORD, Richard Nigel is a Director of the company. Secretary FORD, Adrian John has been resigned. Director FORD, Alan James has been resigned. The company operates in "Wholesale of other fuels and related products".


Current Directors

Secretary
FORD, John David
Appointed Date: 19 May 2016

Director
FORD, Adrian John

66 years old

Director
FORD, Jack Dennis

97 years old

Director
FORD, John David
Appointed Date: 01 May 2009
41 years old

Director
FORD, Michael

65 years old

Director
FORD, Richard Nigel

64 years old

Resigned Directors

Secretary
FORD, Adrian John
Resigned: 19 May 2016

Director
FORD, Alan James
Resigned: 23 September 2010
92 years old

Persons With Significant Control

Ford Fuels (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FORD FUELS LIMITED Events

30 Nov 2016
Confirmation statement made on 31 October 2016 with updates
13 Jul 2016
Full accounts made up to 31 October 2015
19 May 2016
Appointment of Mr John David Ford as a secretary on 19 May 2016
19 May 2016
Termination of appointment of Adrian John Ford as a secretary on 19 May 2016
26 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 156,672

...
... and 111 more events
12 Aug 1988
Particulars of mortgage/charge

27 Jul 1988
Accounting reference date notified as 30/04

10 May 1988
Director resigned;new director appointed
10 May 1988
Secretary resigned;new secretary appointed

28 Mar 1988
Incorporation

FORD FUELS LIMITED Charges

19 June 2008
Debenture
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Bwoc Limited
Description: All book and other debts now or in the future owing to the…
8 January 1996
Floating charge
Delivered: 17 January 1996
Status: Satisfied on 23 April 2008
Persons entitled: Phillips Petroleum Products Limited
Description: All book/other debts and all other current assets.
25 January 1994
Legal mortgage
Delivered: 26 January 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the oil depot farrington fields trading…
29 October 1993
Debenture
Delivered: 30 October 1993
Status: Satisfied on 22 May 2008
Persons entitled: Elf Oil UK Limited
Description: Floating charge over all book debts and other debts…
2 August 1991
Floating charge on bookdebts
Delivered: 16 August 1991
Status: Satisfied on 10 September 1993
Persons entitled: Total Oil Great Britain Limited
Description: All bookdebts now or at any time during the continuance of…
8 March 1991
Mortgage
Delivered: 9 March 1991
Status: Satisfied on 29 January 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land at crocombe lane timsbury bath k/a land adjoining…
8 March 1991
Mortgage
Delivered: 9 March 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at stallbridge dorset. Floating charge over all…
21 June 1990
Mortgage
Delivered: 23 June 1990
Status: Satisfied on 29 January 1998
Persons entitled: Lloyds Bank PLC
Description: F/H land at crocombe lane, timsbury bath & all buildings &…
10 August 1988
Debenture
Delivered: 12 August 1988
Status: Satisfied on 30 October 1991
Persons entitled: Total Oil Great Britain Limited.
Description: Undertaking and all property and assets present and future…