RAYMARSH FORD LIMITED
BRISTOL TORMARQUE LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS15 4AA

Company number 04150793
Status Active
Incorporation Date 30 January 2001
Company Type Private Limited Company
Address 41 HIGH STREET, KINGSWOOD, BRISTOL, BS15 4AA
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 100 . The most likely internet sites of RAYMARSH FORD LIMITED are www.raymarshford.co.uk, and www.raymarsh-ford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Bristol Temple Meads Rail Station is 3.4 miles; to Filton Abbey Wood Rail Station is 3.8 miles; to Bristol Parkway Rail Station is 3.9 miles; to Bath Spa Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raymarsh Ford Limited is a Private Limited Company. The company registration number is 04150793. Raymarsh Ford Limited has been working since 30 January 2001. The present status of the company is Active. The registered address of Raymarsh Ford Limited is 41 High Street Kingswood Bristol Bs15 4aa. The company`s financial liabilities are £32.68k. It is £11.5k against last year. The cash in hand is £2.35k. It is £1.37k against last year. And the total assets are £46.83k, which is £1.62k against last year. FORD, Susan Lesley is a Secretary of the company. FORD, Christopher Barry is a Director of the company. Secretary FORD, Susan Lesley has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director FORD, Susan Lesley has been resigned. The company operates in "Accounting and auditing activities".


raymarsh ford Key Finiance

LIABILITIES £32.68k
+54%
CASH £2.35k
+138%
TOTAL ASSETS £46.83k
+3%
All Financial Figures

Current Directors

Secretary
FORD, Susan Lesley
Appointed Date: 18 April 2002

Director
FORD, Christopher Barry
Appointed Date: 30 January 2001
60 years old

Resigned Directors

Secretary
FORD, Susan Lesley
Resigned: 25 April 2001
Appointed Date: 30 January 2001

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 18 April 2002
Appointed Date: 25 April 2001

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 30 January 2001
Appointed Date: 30 January 2001

Director
FORD, Susan Lesley
Resigned: 07 April 2003
Appointed Date: 23 November 2001
67 years old

Persons With Significant Control

Mr Christopher Barry Ford
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

RAYMARSH FORD LIMITED Events

30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100

...
... and 58 more events
16 Feb 2001
Secretary resigned
16 Feb 2001
Director resigned
16 Feb 2001
New secretary appointed
16 Feb 2001
New director appointed
30 Jan 2001
Incorporation

RAYMARSH FORD LIMITED Charges

12 August 2010
Debenture
Delivered: 18 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Debenture
Delivered: 28 March 2008
Status: Satisfied on 10 September 2010
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…