Fordrough Limited

DataGardener
fordrough limited
dissolved
Unknown

Fordrough Limited

05042307Private Limited With Share Capital

79 Caroline Street, Birmingham, B31UP
Incorporated

12/02/2004

Company Age

22 years

Directors

1

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Fordrough Limited (05042307) is a private limited with share capital incorporated on 12/02/2004 (22 years old) and registered in birmingham, B31UP. The company operates under SIC code 46900 - non-specialised wholesale trade.

Fordrough are your first call for quality assured, ultra-fast response industrial maintenance, repair and overhaul services.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 12/02/2004
B31UP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

7

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:03-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:03-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-01-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-01-2024
Resolution
Category:Resolution
Date:08-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2018
Capital Allotment Shares
Category:Capital
Date:30-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-08-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:20-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2016
Capital Allotment Shares
Category:Capital
Date:23-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-03-2014
Termination Director Company With Name
Category:Officers
Date:09-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:14-12-2009
Change Of Name Notice
Category:Change Of Name
Date:14-12-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2009
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Address
Date:16-06-2009
Legacy
Category:Address
Date:16-06-2009
Legacy
Category:Officers
Date:16-06-2009
Legacy
Category:Address
Date:16-06-2009
Gazette Notice Compulsary
Category:Gazette
Date:16-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-02-2009
Legacy
Category:Annual Return
Date:23-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-03-2008
Legacy
Category:Annual Return
Date:21-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2006
Legacy
Category:Annual Return
Date:01-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2005
Legacy
Category:Accounts
Date:07-04-2005
Legacy
Category:Annual Return
Date:10-03-2005
Legacy
Category:Address
Date:14-01-2005
Legacy
Category:Capital
Date:19-05-2004
Resolution
Category:Resolution
Date:19-05-2004
Resolution
Category:Resolution
Date:19-05-2004
Legacy
Category:Capital
Date:16-04-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Officers
Date:16-04-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:08-04-2004
Legacy
Category:Address
Date:15-03-2004
Legacy
Category:Officers
Date:15-03-2004
Legacy
Category:Officers
Date:15-03-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/08/2023
Filing Date31/08/2022
Latest Accounts31/08/2021

Trading Addresses

79 Caroline Street, Birmingham, B31UPRegistered
Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE742SA

Contact

441215657849
fordrough.com
79 Caroline Street, Birmingham, B31UP