Active
Company Information for FORD & FALKINER & CO
10 SOUTH PARADE, THIRD FLOOR, LEEDS, LS1 5QS,
|
Company Registration Number
05579964
Private Unlimited Company
Active |
Company Name | |
---|---|
FORD & FALKINER & CO | |
Legal Registered Office | |
10 SOUTH PARADE THIRD FLOOR LEEDS LS1 5QS Other companies in LS1 | |
Company Number | 05579964 | |
---|---|---|
Company ID Number | 05579964 | |
Date formed | 2005-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | ||
Account next due | ||
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2024-03-06 09:10:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FALKINER |
||
JOHN FALKINER |
||
PATRICK GARETH ALLEN FORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 29/03/24 TO 31/12/23 | ||
Director's details changed for Mr Patrick Gareth Allen Ford on 2023-06-30 | ||
Director's details changed for Mr Patrick Gareth Allen Ford on 2023-09-29 | ||
Change of details for Mr Patrick Gareth Allen Ford as a person with significant control on 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES | ||
Change of details for Mr John Falkiner as a person with significant control on 2023-04-06 | ||
Change of details for Mr Patrick Gareth Allen Ford as a person with significant control on 2023-04-06 | ||
CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
PSC04 | Change of details for Mr John Falkiner as a person with significant control on 2020-08-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
LATEST SOC | 23/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/14 FROM Central House, St Paul's Street Leeds West Yorkshire LS1 2TE | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/01/12 | |
CC04 | Statement of company's objects | |
SH08 | Change of share class name or designation | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FALKINER / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GARETH ALLEN FORD / 01/01/2010 | |
AR01 | 30/09/09 ANNUAL RETURN FULL LIST | |
363a | Return made up to 30/09/08; full list of members | |
363s | Return made up to 30/09/07; no change of members | |
225 | Accounting reference date extended from 30/09/06 to 29/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | Return made up to 30/09/06; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 12/10/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as FORD & FALKINER & CO are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |