Allen Ford (UK) Limited WARWICK


Founded in 2003, Allen Ford (UK), classified under reg no. 04782818 is an active company. Currently registered at Allen Ford- Warwick CV34 6SY, Warwick the company has been in the business for twenty one years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2003/12/03 Allen Ford (UK) Limited is no longer carrying the name De Facto 1065.

The firm has 6 directors, namely Niall H., Richard A. and Peter M. and others. Of them, Paula W. has been with the company the longest, being appointed on 1 June 2011 and Niall H. has been with the company for the least time - from 1 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN3 9HJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1137098 . It is located at Allen Ford, A423 Marton Road, Southam with a total of 4 carsand 2 trailers.

Allen Ford (UK) Limited Address / Contact

Office Address Allen Ford- Warwick
Office Address2 Tachbrook Park Drive
Town Warwick
Post code CV34 6SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04782818
Date of Incorporation Sun, 1st Jun 2003
Industry Sale of new cars and light motor vehicles
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Niall H.

Position: Director

Appointed: 01 October 2019

Richard A.

Position: Director

Appointed: 05 August 2019

Higgs Secretarial Limited

Position: Corporate Secretary

Appointed: 05 February 2018

Peter M.

Position: Director

Appointed: 19 December 2014

Colin B.

Position: Director

Appointed: 19 December 2014

Graeme W.

Position: Director

Appointed: 19 December 2014

Paula W.

Position: Director

Appointed: 01 June 2011

Paula W.

Position: Secretary

Appointed: 19 December 2014

Resigned: 05 February 2018

Michael P.

Position: Director

Appointed: 26 January 2004

Resigned: 31 October 2019

Kevin Q.

Position: Director

Appointed: 26 January 2004

Resigned: 19 May 2011

Ronald J.

Position: Director

Appointed: 26 January 2004

Resigned: 30 April 2016

Daniel R.

Position: Director

Appointed: 02 December 2003

Resigned: 25 January 2005

David H.

Position: Director

Appointed: 02 December 2003

Resigned: 19 December 2014

David H.

Position: Secretary

Appointed: 02 December 2003

Resigned: 19 December 2014

Paul D.

Position: Director

Appointed: 02 December 2003

Resigned: 19 December 2014

Travers Smith Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 June 2003

Resigned: 02 December 2003

Travers Smith Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2003

Resigned: 02 December 2003

Travers Smith Limited

Position: Corporate Nominee Director

Appointed: 01 June 2003

Resigned: 02 December 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Sg International Holdings Limited from Brierley Hill, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sg International Holdings Limited

3 Waterfront Business Park, Dudley Road, Brierley Hill, DY5 1LX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered Uk
Place registered England
Registration number 09670387
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1065 December 3, 2003

Transport Operator Data

Allen Ford
Address A423 Marton Road , Long Itchington
City Southam
Post code CV47 9PZ
Vehicles 4
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/06/30
filed on: 4th, January 2023
Free Download (36 pages)

Company search

Advertisements