Fords South West Limited EXETER


Founded in 2016, Fords South West, classified under reg no. 10293411 is an active company. Currently registered at 1 Colleton Crescent EX2 4DG, Exeter the company has been in the business for eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 5 directors, namely Aaron P., Martyn F. and Roger F. and others. Of them, Martyn F., Roger F., Neil J., David S. have been with the company the longest, being appointed on 4 August 2016 and Aaron P. has been with the company for the least time - from 1 January 2023. As of 29 April 2024, there were 2 ex directors - David W., David G. and others listed below. There were no ex secretaries.

Fords South West Limited Address / Contact

Office Address 1 Colleton Crescent
Town Exeter
Post code EX2 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10293411
Date of Incorporation Mon, 25th Jul 2016
Industry Electrical installation
Industry Joinery installation
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Aaron P.

Position: Director

Appointed: 01 January 2023

Martyn F.

Position: Director

Appointed: 04 August 2016

Roger F.

Position: Director

Appointed: 04 August 2016

Neil J.

Position: Director

Appointed: 04 August 2016

David S.

Position: Director

Appointed: 04 August 2016

David W.

Position: Director

Appointed: 05 October 2016

Resigned: 31 December 2022

David G.

Position: Director

Appointed: 25 July 2016

Resigned: 04 August 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Clearvac Group Limited from Exeter, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is David G. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Clearvac Group Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales Company Registry
Registration number 10225045
Notified on 4 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

David G.

Notified on 25 July 2016
Ceased on 4 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand323 203129 686101 9952318631172 061
Current Assets1 181 0701 174 8191 115 441848 4731 003 348849 789652 966
Debtors656 351816 435769 581662 536722 194740 000501 685
Net Assets Liabilities76 21599 27356 976-115 539-215 658-460 924187 450
Other Debtors224 814393 746292 758291 409297 843250 166207 402
Property Plant Equipment179 544291 007457 998343 545240 365214 995217 571
Total Inventories201 516228 698243 865185 706281 068109 47879 220
Other
Accrued Liabilities18 81613 21517 13633 21646 38079 85097 861
Accumulated Amortisation Impairment Intangible Assets33 32066 64199 961133 282166 602199 922233 242
Accumulated Depreciation Impairment Property Plant Equipment42 100109 615207 198332 977442 162502 315523 021
Acquired Through Business Combinations Intangible Assets333 203      
Additions Other Than Through Business Combinations Property Plant Equipment222 533178 978264 57422 18511 70539 35881 673
Amounts Owed To Related Parties681 057554 109318 495287 661322 548363 55739 324
Average Number Employees During Period61656660645450
Bank Overdrafts   10 672234 050300 120 
Creditors177 724299 206572 430436 025368 893312 577140 002
Disposals Decrease In Depreciation Impairment Property Plant Equipment-177  -8 325-5 059-4 501-44 973
Disposals Property Plant Equipment-889  -10 859-5 700-4 575-58 391
Finance Lease Liabilities Present Value Total77 724149 206122 43094 77582 17425 85831 601
Financial Liabilities100 000150 000450 000341 250   
Fixed Assets479 427557 569691 240543 466406 966348 276317 532
Increase From Amortisation Charge For Year Intangible Assets33 32033 32133 32033 32133 32033 32033 320
Increase From Depreciation Charge For Year Property Plant Equipment42 27767 51597 583134 104114 24464 65465 679
Intangible Assets299 883266 562233 242199 921166 601133 28199 961
Intangible Assets Gross Cost333 203333 203333 203333 203333 203333 203333 203
Net Current Assets Liabilities-225 488-113 18312 256-167 768-217 215-463 29757 280
Other Creditors179 14299 70677 79558 14118 22720 34425 505
Other Inventories201 516228 698243 865185 706281 068109 47879 220
Prepayments18 52726 99127 08932 80628 76024 77615 656
Property Plant Equipment Gross Cost221 644400 622665 196676 522682 527717 310740 592
Provisions For Liabilities Balance Sheet Subtotal 45 90774 09055 21236 51633 32647 360
Taxation Social Security Payable140 181114 503167 497284 104162 900173 911124 577
Total Assets Less Current Liabilities253 939444 386703 496375 698189 751-115 021374 812
Total Borrowings77 724149 206122 43094 77582 17425 85831 601
Trade Creditors Trade Payables368 572439 453433 230252 053387 199309 037282 674
Trade Debtors Trade Receivables413 009395 698449 734338 321395 591465 058278 627

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Unit 3 Alexandria Industrial Estate Alexandria Road Sidmouth Devon EX10 9HA England to Unit 3 Alexandria Industrial Estate Alexandria Road Sidmouth Devon EX10 9HA on Saturday 13th January 2024
filed on: 13th, January 2024
Free Download (2 pages)

Company search

Advertisements