FORDWAY TRIM LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5LD
Company number 05351688
Status Active
Incorporation Date 3 February 2005
Company Type Private Limited Company
Address GILMORE HOUSE, OLD HOUSE LANE, BLACKPOOL, LANCASHIRE, FY4 5LD
Home Country United Kingdom
Nature of Business 29320 - Manufacture of other parts and accessories for motor vehicles
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 3 . The most likely internet sites of FORDWAY TRIM LIMITED are www.fordwaytrim.co.uk, and www.fordway-trim.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Fordway Trim Limited is a Private Limited Company. The company registration number is 05351688. Fordway Trim Limited has been working since 03 February 2005. The present status of the company is Active. The registered address of Fordway Trim Limited is Gilmore House Old House Lane Blackpool Lancashire Fy4 5ld. The company`s financial liabilities are £12.92k. It is £3.2k against last year. And the total assets are £17.34k, which is £6.69k against last year. KORATZITIS, Peter is a Secretary of the company. KORATZITIS, Peter is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KORATZITIS, Lorraine Elizabeth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of other parts and accessories for motor vehicles".


fordway trim Key Finiance

LIABILITIES £12.92k
+32%
CASH n/a
TOTAL ASSETS £17.34k
+62%
All Financial Figures

Current Directors

Secretary
KORATZITIS, Peter
Appointed Date: 03 February 2005

Director
KORATZITIS, Peter
Appointed Date: 03 February 2005
72 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Director
KORATZITIS, Lorraine Elizabeth
Resigned: 16 October 2014
Appointed Date: 03 February 2005
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 February 2005
Appointed Date: 03 February 2005

Persons With Significant Control

Mr Peter Koratzitis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

FORDWAY TRIM LIMITED Events

08 Feb 2017
Confirmation statement made on 3 February 2017 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 January 2016
17 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 3

04 Mar 2015
Total exemption small company accounts made up to 31 January 2015
25 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3

...
... and 24 more events
15 Feb 2005
Director resigned
15 Feb 2005
New director appointed
15 Feb 2005
New secretary appointed;new director appointed
15 Feb 2005
Registered office changed on 15/02/05 from: marquess court 69 southampton row london WC1B 4ET
03 Feb 2005
Incorporation