FORD TECHNOLOGIES LIMITED - BASILDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-05 View Report
Officers. Officer name: David Stephen Russell. Termination date: 2023-08-31. 2023-08-31 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Officers. Officer name: Andrew Duckers. Appointment date: 2023-01-01. 2023-01-10 View Report
Officers. Officer name: Sabine Duerholt. Termination date: 2023-01-01. 2023-01-10 View Report
Accounts. Accounts type full. 2022-10-07 View Report
Officers. Termination date: 2022-08-01. Officer name: Barry Spendlove. 2022-08-02 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Officers. Officer name: Sabine Duerholt. Appointment date: 2022-05-09. 2022-05-10 View Report
Officers. Appointment date: 2022-01-01. Officer name: Timothy Mark Slatter. 2022-01-05 View Report
Officers. Termination date: 2021-12-31. Officer name: Helmut Oswald Reder. 2022-01-04 View Report
Accounts. Accounts type full. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Officers. Termination date: 2021-04-30. Officer name: Graham Russell Hoare. 2021-04-30 View Report
Accounts. Accounts type full. 2021-01-05 View Report
Officers. Appointment date: 2020-12-11. Officer name: Abimbola Moradeke Adesanya. 2020-12-15 View Report
Officers. Officer name: Andrew John Barratt. Termination date: 2020-10-29. 2020-10-29 View Report
Address. New address: Dunton Technical Centre Laindon Basildon SS15 6EE. Old address: Central Office Eagle Way Great Warley Brentwood CM13 3BW England. 2020-06-05 View Report
Confirmation statement. Statement with no updates. 2020-06-04 View Report
Address. New address: Dunton Technical Centre Laindon Basildon Essex SS15 6EE. 2020-06-04 View Report
Officers. Officer name: Shaun Glanville. Termination date: 2019-09-30. 2020-06-03 View Report
Persons with significant control. Psc name: Ford Britain Holdings Limited. Change date: 2019-09-02. 2019-12-09 View Report
Officers. Change date: 2019-09-02. Officer name: David Nicholas Robinson. 2019-12-06 View Report
Accounts. Accounts type full. 2019-10-05 View Report
Officers. Officer name: Mr Barry Spendlove. Appointment date: 2019-09-10. 2019-09-10 View Report
Officers. Officer name: Barry Spendlove. Termination date: 2019-08-08. 2019-08-09 View Report
Officers. Officer name: Mr Shaun Glanville. Appointment date: 2019-08-08. 2019-08-09 View Report
Officers. Officer name: Mr Barry Spendlove. Appointment date: 2019-08-08. 2019-08-09 View Report
Officers. Officer name: Shaun Glanville. Termination date: 2019-08-08. 2019-08-08 View Report
Officers. Termination date: 2019-07-10. Officer name: Peter Richard Davies. 2019-07-10 View Report
Confirmation statement. Statement with no updates. 2019-05-29 View Report
Persons with significant control. Psc name: Ford Britain Holdings Limited. Notification date: 2017-12-31. 2019-05-29 View Report
Persons with significant control. Cessation date: 2017-12-31. Psc name: Ford Motor Company. 2019-05-29 View Report
Officers. Officer name: Helmut Oswald Reder. Appointment date: 2019-03-21. 2019-03-27 View Report
Officers. Officer name: Simon Lancelot Palmer. Appointment date: 2019-03-21. 2019-03-27 View Report
Officers. Officer name: Gary Lee Boes. Termination date: 2018-12-21. 2019-01-18 View Report
Officers. Officer name: Stephen James Gill. Termination date: 2018-12-13. 2018-12-17 View Report
Officers. Appointment date: 2018-09-27. Officer name: Andrew John Barratt. 2018-10-25 View Report
Officers. Appointment date: 2018-09-27. Officer name: Mr Gary Lee Boes. 2018-10-23 View Report
Officers. Appointment date: 2018-09-27. Officer name: Mr David Stephen Russell. 2018-10-23 View Report
Officers. Officer name: Mr Stephen James Gill. Appointment date: 2018-09-27. 2018-10-23 View Report
Officers. Officer name: Graham Russell Hoare. Appointment date: 2018-09-27. 2018-10-23 View Report
Officers. Appointment date: 2018-09-27. Officer name: Jane Louise Skerry. 2018-10-22 View Report
Address. New address: Central Office Eagle Way Great Warley Brentwood CM13 3BW. 2018-10-22 View Report
Address. New address: Central Office Eagle Way Great Warley Brentwood CM13 3BW. 2018-10-22 View Report
Capital. Capital statement capital company with date currency figure. 2018-10-04 View Report
Address. Change date: 2018-10-04. New address: Dunton Technical Centre Laindon Basildon Essex SS15 6EE. Old address: Room 1/447 Eagle Way Brentwood Essex CM13 3BW. 2018-10-04 View Report
Change of name. Certificate change of name re registration to limited. 2018-09-26 View Report
Incorporation. Re registration memorandum articles. 2018-09-26 View Report
Change of name. Reregistration private unlimited to private limited company. 2018-09-26 View Report