PETER FORD TRANSPORT LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 1LP

Company number 01037314
Status Active
Incorporation Date 6 January 1972
Company Type Private Limited Company
Address 45 PARK ROAD, GLOUCESTER, GL1 1LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full. The most likely internet sites of PETER FORD TRANSPORT LIMITED are www.peterfordtransport.co.uk, and www.peter-ford-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. Peter Ford Transport Limited is a Private Limited Company. The company registration number is 01037314. Peter Ford Transport Limited has been working since 06 January 1972. The present status of the company is Active. The registered address of Peter Ford Transport Limited is 45 Park Road Gloucester Gl1 1lp. The company`s financial liabilities are £591.26k. It is £-218.26k against last year. The cash in hand is £102.22k. It is £-181.72k against last year. And the total assets are £199.08k, which is £-229.64k against last year. FORD, Paul Thomas is a Secretary of the company. FORD, Mark Andrew is a Director of the company. FORD, Paul Thomas is a Director of the company. FORD, Paulette Ellen is a Director of the company. FORD, Peter John is a Director of the company. Secretary FOLLEY, Mark Adrian has been resigned. Secretary TANDY, Terry Reginald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


peter ford transport Key Finiance

LIABILITIES £591.26k
-27%
CASH £102.22k
-64%
TOTAL ASSETS £199.08k
-54%
All Financial Figures

Current Directors

Secretary
FORD, Paul Thomas
Appointed Date: 19 December 2005

Director
FORD, Mark Andrew
Appointed Date: 01 October 2004
62 years old

Director
FORD, Paul Thomas
Appointed Date: 01 October 2004
65 years old

Director
FORD, Paulette Ellen
Appointed Date: 01 October 2004
84 years old

Director
FORD, Peter John

93 years old

Resigned Directors

Secretary
FOLLEY, Mark Adrian
Resigned: 19 December 2005
Appointed Date: 27 February 1992

Secretary
TANDY, Terry Reginald
Resigned: 20 February 1992

Persons With Significant Control

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

PETER FORD TRANSPORT LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Jun 2016
Satisfaction of charge 1 in full
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000

04 Jan 2016
Secretary's details changed for Paul Thomas Ford on 1 December 2015
...
... and 76 more events
12 May 1988
Accounts made up to 31 March 1987
17 Mar 1988
Return made up to 31/12/87; full list of members

04 Mar 1987
Full accounts made up to 31 March 1986
03 Feb 1987
Return made up to 31/12/86; full list of members

28 Feb 1981
Accounts made up to 31 March 1980

PETER FORD TRANSPORT LIMITED Charges

27 February 2004
Legal mortgage
Delivered: 18 March 2004
Status: Satisfied on 23 June 2016
Persons entitled: Yorkshire Bank PLC
Description: Centurion house olympus park quedgeley gloucester. Assigns…