GEORGE FORD & SONS (SPARES SPECIALISTS) LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 5WJ

Company number 01146267
Status Active
Incorporation Date 19 November 1973
Company Type Private Limited Company
Address 18 GOLD TOPS, NEWPORT, GWENT, NP20 5WJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-08-11 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEORGE FORD & SONS (SPARES SPECIALISTS) LIMITED are www.georgefordsonssparesspecialists.co.uk, and www.george-ford-sons-spares-specialists.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. The distance to to Risca & Pontymister Rail Station is 4 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.7 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Ford Sons Spares Specialists Limited is a Private Limited Company. The company registration number is 01146267. George Ford Sons Spares Specialists Limited has been working since 19 November 1973. The present status of the company is Active. The registered address of George Ford Sons Spares Specialists Limited is 18 Gold Tops Newport Gwent Np20 5wj. . FORD, Judith is a Secretary of the company. FORD, Joseph Arthur Patrick is a Director of the company. FORD, Judith is a Director of the company. Director FORD, George has been resigned. The company operates in "Dormant Company".


george ford & sons (spares specialists) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director

Director
FORD, Judith

82 years old

Resigned Directors

Director
FORD, George
Resigned: 15 February 1999
118 years old

GEORGE FORD & SONS (SPARES SPECIALISTS) LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Aug 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000

25 Sep 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
21 Jun 1988
Return made up to 08/06/88; full list of members

29 Jul 1987
Return made up to 26/06/87; full list of members

20 Jul 1987
Accounts for a small company made up to 28 February 1987

21 Nov 1986
Accounts for a small company made up to 28 February 1986
21 Nov 1986
Return made up to 13/08/86; full list of members

GEORGE FORD & SONS (SPARES SPECIALISTS) LIMITED Charges

17 May 1996
Legal mortgage
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: L/H 9 turner street newport south wales t/no.WA494573…
17 May 1996
Mortgage debenture
Delivered: 30 May 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 1993
Legal mortgage
Delivered: 24 June 1993
Status: Satisfied on 30 May 1996
Persons entitled: National Westminster Bank PLC
Description: L/H 9 turner street newport gwent t/no.WA494573 and the…
15 March 1993
Mortgage debenture
Delivered: 17 March 1993
Status: Satisfied on 30 May 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 January 1986
Debenture
Delivered: 27 January 1986
Status: Satisfied on 9 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1982
Debenture
Delivered: 16 August 1982
Status: Satisfied on 9 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…
14 January 1975
Legal charge
Delivered: 22 January 1975
Status: Satisfied on 9 June 1994
Persons entitled: Barclays Bank PLC
Description: Premises situate in crawford street newport gwent.