FORD HOURLY ESCROW TRUSTEE LIMITED

Arterial Road, Laindon, SS15 6EE, Essex, England
StatusACTIVE
Company No.08783403
CategoryPrivate Limited Company
Incorporated20 Nov 2013
Age10 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

FORD HOURLY ESCROW TRUSTEE LIMITED is an active private limited company with number 08783403. It was incorporated 10 years, 5 months, 28 days ago, on 20 November 2013. The company address is Arterial Road, Laindon, SS15 6EE, Essex, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 31 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-31

Officer name: Timothy Briggs

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lori Shannon Newton

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-01

Officer name: Andrew Duckers

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Glanville

Termination date: 2023-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2022

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change to a person with significant control

Date: 06 Dec 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ford Motor Company Limited

Change date: 2019-09-02

Documents

View document PDF

Change person secretary company with change date

Date: 06 Dec 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Denise Karen Fisher

Change date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clive Henry Bailey

Appointment date: 2019-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-11

Officer name: Peter Richard Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Address

Type: AD01

Old address: Room 1/447 C/O Ford Motor Company Limited Eagle Way Brentwood Essex CM13 3BW

Change date: 2019-09-04

New address: Arterial Road Laindon Essex SS15 6EE

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Richard Davies

Appointment date: 2017-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 22 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-22

Officer name: Clive Henry Bailey

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-28

Officer name: Mr Shaun Glanville

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Timothy Briggs

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Williams

Termination date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Clive Henry Bailey

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Mark C Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2014

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-11

Officer name: Mr Garry Williams

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2014

Action Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-12-11

Officer name: Mrs Lori Newton

Documents

View document PDF

Change account reference date company current extended

Date: 15 Apr 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 20 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & A PROPERTIES SOUTHERN LIMITED

WEST COTTAGE,HARTLEY WINTNEY,RG27 8HH

Number:11465916
Status:ACTIVE
Category:Private Limited Company

ALLTON PROPERTIES LIMITED

LIFESTYLE ACCOUNTING LTD,BURTON ON TRENT,DE14 1SN

Number:11532722
Status:ACTIVE
Category:Private Limited Company

BRADFORD SUPER FOOD STORE LTD

368 GIRLINGTON ROAD,BRADFORD,BD8 9PA

Number:09167825
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CO-I LTD.

10 10 MANOR DRIVE,LONDON,HA9 8ED

Number:11050859
Status:ACTIVE
Category:Private Limited Company

KALVEN DESIGN LTD

5 HIGH HOUSE AVENUE,BRADFORD,BD2 4ER

Number:09055416
Status:ACTIVE
Category:Private Limited Company

PIPE ROCK LTD

WEST TILLYFRUSKIE,BANCHORY,AB31 6LY

Number:SC453577
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source