-
RETRO FORD LIMITED - Unit 11 Kemp House, Brunel Road, Corby, Northamptonshire, United Kingdom
Company Information
- Company registration number
- 05609057
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Unit 11 Kemp House
- Brunel Road
- Corby
- Northamptonshire
- NN17 4AU Unit 11 Kemp House, Brunel Road, Corby, Northamptonshire, NN17 4AU UK
Management
- Managing Directors
- COLLEDGE, David Lewis
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-11-01
- Age Of Company 2005-11-01 18 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr David Lewis Colledge
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-08-31
- Last Date: 2023-11-30
- Annual Return
- Due Date: 2024-11-15
- Last Date: 2023-11-01
-
RETRO FORD LIMITED Company Description
- RETRO FORD LIMITED is a ltd registered in United Kingdom with the Company reg no 05609057. Its current trading status is "live". It was registered 2005-11-01. It has declared SIC or NACE codes as "47910". It has 1 director The latest accounts are filed up to 2023-11-30.It can be contacted at Unit 11 Kemp House .
Get RETRO FORD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Retro Ford Limited - Unit 11 Kemp House, Brunel Road, Corby, Northamptonshire, United Kingdom
- 2005-11-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RETRO FORD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-account-reference-date-company-previous-extended (2024-02-01) - AA01
-
accounts-with-accounts-type-total-exemption-full (2024-08-08) - AA
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-05-25) - MR04
-
accounts-with-accounts-type-total-exemption-full (2023-08-31) - AA
-
confirmation-statement-with-updates (2023-11-17) - CS01
keyboard_arrow_right 2022
-
change-account-reference-date-company-previous-shortened (2022-08-26) - AA01
-
confirmation-statement-with-updates (2022-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-11-25) - AA
keyboard_arrow_right 2021
-
change-person-director-company-with-change-date (2021-02-03) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-10-19) - AA
-
confirmation-statement-with-updates (2021-11-12) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-11-10) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-28) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-23) - AA
-
change-to-a-person-with-significant-control (2019-08-13) - PSC04
-
change-person-director-company-with-change-date (2019-08-13) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-06) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-08-31) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-08-04) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-08-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-30) - AA
-
change-registered-office-address-company-with-date-old-address (2013-09-06) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-13) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-09-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-09-14) - AD01
-
legacy (2012-01-06) - MG01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-22) - AR01
-
change-person-director-company-with-change-date (2011-12-22) - CH01
-
termination-secretary-company-with-name (2011-12-22) - TM02
-
accounts-with-accounts-type-dormant (2011-04-11) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-dormant (2010-08-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-17) - AR01
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-10) - AR01
-
accounts-with-accounts-type-dormant (2009-10-31) - AA
keyboard_arrow_right 2008
-
legacy (2008-11-24) - 363a
-
legacy (2008-11-24) - 288c
-
accounts-with-accounts-type-dormant (2008-02-08) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-31) - 363a
-
accounts-with-accounts-type-dormant (2007-02-21) - AA
keyboard_arrow_right 2005
-
incorporation-company (2005-11-01) - NEWINC