Ford Y. & C. Model Register Limited TONBRIDGE


Founded in 2002, Ford Y. & C. Model Register, classified under reg no. 04445646 is an active company. Currently registered at 26 Great Elms TN11 0HT, Tonbridge the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Nick S., Roger C. and Owen B.. In addition one secretary - Owen B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robert W. who worked with the the firm until 17 April 2016.

Ford Y. & C. Model Register Limited Address / Contact

Office Address 26 Great Elms
Office Address2 Hadlow
Town Tonbridge
Post code TN11 0HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04445646
Date of Incorporation Thu, 23rd May 2002
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Nick S.

Position: Director

Appointed: 14 April 2019

Roger C.

Position: Director

Appointed: 22 April 2018

Owen B.

Position: Director

Appointed: 17 April 2016

Owen B.

Position: Secretary

Appointed: 17 April 2016

Robert W.

Position: Director

Appointed: 22 April 2018

Resigned: 10 June 2023

James S.

Position: Director

Appointed: 17 April 2016

Resigned: 22 April 2018

John A.

Position: Director

Appointed: 13 April 2014

Resigned: 17 April 2016

Colin F.

Position: Director

Appointed: 13 April 2014

Resigned: 14 April 2019

Brian G.

Position: Director

Appointed: 11 April 2011

Resigned: 13 April 2014

Peter K.

Position: Director

Appointed: 23 April 2006

Resigned: 02 April 2013

Michael S.

Position: Director

Appointed: 02 May 2003

Resigned: 23 April 2006

Geoffrey M.

Position: Director

Appointed: 23 May 2002

Resigned: 02 May 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2002

Resigned: 23 May 2002

Bruce A.

Position: Director

Appointed: 23 May 2002

Resigned: 13 April 2014

Robert W.

Position: Director

Appointed: 23 May 2002

Resigned: 17 April 2016

Robert W.

Position: Secretary

Appointed: 23 May 2002

Resigned: 17 April 2016

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we identified, there is Nicholas S. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Owen B. This PSC has significiant influence or control over the company,. The third one is Robert W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Nicholas S.

Notified on 14 April 2019
Nature of control: significiant influence or control

Owen B.

Notified on 1 June 2016
Nature of control: significiant influence or control

Robert W.

Notified on 1 June 2016
Ceased on 16 April 2023
Nature of control: significiant influence or control

Robert W.

Notified on 22 April 2018
Ceased on 16 April 2023
Nature of control: significiant influence or control

Colin F.

Notified on 1 June 2016
Ceased on 14 April 2019
Nature of control: significiant influence or control

James S.

Notified on 1 June 2016
Ceased on 22 April 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282022-12-31
Net Worth76 44180 263       
Balance Sheet
Cash Bank In Hand25 64828 334       
Current Assets79 84082 57388 86894 32497 621141 407131 389131 765142 944
Debtors522140       
Stocks Inventory53 67054 099       
Tangible Fixed Assets876792       
Net Assets Liabilities    98 672142 353132 240132 501143 570
Reserves/Capital
Profit Loss Account Reserve76 44180 263       
Shareholder Funds76 44180 263       
Other
Creditors 3 1023 747840420    
Creditors Due Within One Year4 2753 102       
Depreciation Amortisation Impairment Expense  84130     
Fixed Assets 7927081 1681 051946851736626
Net Current Assets Liabilities75 56579 47185 12193 48497 621141 407131 389131 765142 944
Other Operating Expenses Format2  13 94013 349     
Other Operating Income Format2  134     
Profit Loss  5 5668 823     
Raw Materials Consumables Used  7 7015 006     
Tangible Fixed Assets Cost Or Valuation1 682        
Tangible Fixed Assets Depreciation806890       
Tangible Fixed Assets Depreciation Charged In Period 84       
Total Assets Less Current Liabilities76 44180 26385 82994 65298 672142 353132 240132 501143 570
Turnover Revenue  27 27827 304     

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 14th, August 2023
Free Download (3 pages)

Company search