Ford & Slater Limited LEICESTER


Ford & Slater started in year 1990 as Private Limited Company with registration number 02495131. The Ford & Slater company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Leicester at Hazel Drive. Postal code: LE3 2JG. Since Wed, 26th Jan 2000 Ford & Slater Limited is no longer carrying the name Ford & Slater (leyland Daf).

At present there are 8 directors in the the firm, namely David H., Anthony R. and Huw T. and others. In addition one secretary - Nigel S. - is with the company. At present 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 LE3 2JG postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1125178 . It is located at Ford And Slater, Gretton Brook Road, Corby with a total of 14 carsand 12 trailers. It has six locations in the UK.

Ford & Slater Limited Address / Contact

Office Address Hazel Drive
Office Address2 Narborough Road South
Town Leicester
Post code LE3 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02495131
Date of Incorporation Mon, 23rd Apr 1990
Industry Other transportation support activities
Industry Sale of other motor vehicles
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

David H.

Position: Director

Appointed: 01 August 2023

Anthony R.

Position: Director

Appointed: 03 October 2022

Huw T.

Position: Director

Appointed: 26 September 2022

Keith S.

Position: Director

Appointed: 01 January 2017

Haroon P.

Position: Director

Appointed: 01 January 2017

Christopher H.

Position: Director

Appointed: 12 March 2012

Nigel S.

Position: Secretary

Appointed: 01 October 2004

Nigel S.

Position: Director

Appointed: 01 September 2004

Timothy S.

Position: Director

Appointed: 11 March 1994

Janet S.

Position: Director

Resigned: 09 January 2020

Peter S.

Position: Director

Resigned: 09 January 2020

William P.

Position: Director

Appointed: 23 December 1999

Resigned: 31 March 2017

James F.

Position: Director

Appointed: 01 January 1998

Resigned: 31 January 2008

Phillip C.

Position: Director

Appointed: 01 January 1998

Resigned: 31 March 2019

Richard M.

Position: Director

Appointed: 01 September 1996

Resigned: 21 August 1997

Pauline O.

Position: Secretary

Appointed: 08 June 1992

Resigned: 30 September 2004

Peter S.

Position: Secretary

Appointed: 23 April 1992

Resigned: 08 June 1992

Hugh R.

Position: Director

Appointed: 23 April 1992

Resigned: 09 March 1994

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Strevens Vehicles Holdings Limited from Leicester, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Strevens Vehicles Holdings Limited

Hazel Drive Hazel Drive, Narborough Road South, Leicester, LE3 2JG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 02692287
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Company previous names

Ford & Slater (leyland Daf) January 26, 2000

Transport Operator Data

Ford And Slater
Address Gretton Brook Road , Earlstrees Industrial Estate
City Corby
Post code NN17 4BA
Vehicles 2
Trailers 2
Ford & Slater Ltd
Address Maple Road , Saddlebow
City King's Lynn
Post code PE34 3AH
Vehicles 2
Trailers 2
Hazel Drive Ford And Slater
City Leicester
Post code LE3 2JG
Vehicles 3
Trailers 2
Sleaford Road
Address Bracebridge Heath
City Lincoln
Post code LN4 2NQ
Vehicles 3
Trailers 2
Ford & Slater Ltd
Address William Frost Way , New Costessey
City Norwich
Post code NR5 0JS
Vehicles 2
Trailers 2
Commercial House
Address Algores Way
City Wisbech
Post code PE13 2TQ
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (38 pages)

Company search

Advertisements