A.C. FORD (DUDLEY) LIMITED
DUDLEY

Hellopages » West Midlands » Dudley » DY2 8QU

Company number 01245699
Status Active
Incorporation Date 24 February 1976
Company Type Private Limited Company
Address 1 CHURCHFIELD STREET, DUDLEY, WEST MIDLANDS, DY2 8QU
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of A.C. FORD (DUDLEY) LIMITED are www.acforddudley.co.uk, and www.a-c-ford-dudley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. A C Ford Dudley Limited is a Private Limited Company. The company registration number is 01245699. A C Ford Dudley Limited has been working since 24 February 1976. The present status of the company is Active. The registered address of A C Ford Dudley Limited is 1 Churchfield Street Dudley West Midlands Dy2 8qu. The company`s financial liabilities are £0.23k. It is £-30.42k against last year. The cash in hand is £4.85k. It is £-29.14k against last year. And the total assets are £10.92k, which is £-42.46k against last year. HOLLIS, Beverley is a Director of the company. HOLLIS, Raymond Ian is a Director of the company. Secretary FARMER, Roger has been resigned. Secretary WILDE, Jane has been resigned. Director FARMER, Edward has been resigned. Director FARMER, Roger has been resigned. Director WILDE, Brian has been resigned. Director WILDE, Jane has been resigned. The company operates in "Manufacture of other electrical equipment".


a.c. ford (dudley) Key Finiance

LIABILITIES £0.23k
-100%
CASH £4.85k
-86%
TOTAL ASSETS £10.92k
-80%
All Financial Figures

Current Directors

Director
HOLLIS, Beverley
Appointed Date: 01 October 2015
68 years old

Director
HOLLIS, Raymond Ian
Appointed Date: 01 October 2015
70 years old

Resigned Directors

Secretary
FARMER, Roger
Resigned: 24 February 1999

Secretary
WILDE, Jane
Resigned: 01 October 2015
Appointed Date: 24 February 1999

Director
FARMER, Edward
Resigned: 08 April 2004
102 years old

Director
FARMER, Roger
Resigned: 24 February 1999
72 years old

Director
WILDE, Brian
Resigned: 01 October 2015
80 years old

Director
WILDE, Jane
Resigned: 01 October 2015
Appointed Date: 02 February 1999
74 years old

Persons With Significant Control

Mr Raymond Ian Hollis
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverley Hollis
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.C. FORD (DUDLEY) LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 31 August 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
19 Apr 2016
Total exemption small company accounts made up to 31 August 2015
02 Nov 2015
Previous accounting period extended from 30 June 2015 to 31 August 2015
29 Oct 2015
Termination of appointment of Jane Wilde as a secretary on 1 October 2015
...
... and 68 more events
23 Mar 1989
Accounts for a small company made up to 30 June 1988

11 Nov 1987
Return made up to 29/10/87; full list of members

11 Nov 1987
Accounts for a small company made up to 30 June 1987

14 Feb 1987
Accounts for a small company made up to 30 June 1986

14 Feb 1987
Return made up to 11/12/86; full list of members