General information

Name:

Ford & Stanley Ltd

Office Address:

Unit 42 To 44 Royal Scot Road Pride Park DE24 8AJ Derby

Number: 07135661

Incorporation date: 2010-01-26

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ford & Stanley Limited has existed on the British market for 14 years. Registered under the number 07135661 in 2010, the company is located at Unit 42 To 44 Royal Scot Road, Derby DE24 8AJ. The enterprise's classified under the NACE and SIC code 78200: Temporary employment agency activities. 2023-01-31 is the last time company accounts were reported.

The firm owes its achievements and permanent development to a group of five directors, who are Eoin G., Sam F., Christopher J. and 2 remaining, listed below, who have been controlling the company for five years. In order to provide support to the directors, this firm has been using the skills of Kate S. as a secretary since January 2016.

The companies with significant control over this firm are: Ford & Stanley Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Derby at Royal Scot Road, Pride Park, DE24 8AJ and was registered as a PSC under the reg no 11499527.

Financial data based on annual reports

Company staff

Eoin G.

Role: Director

Appointed: 17 October 2019

Latest update: 21 April 2024

Sam F.

Role: Director

Appointed: 17 October 2019

Latest update: 21 April 2024

Christopher J.

Role: Director

Appointed: 17 October 2019

Latest update: 21 April 2024

Daniel T.

Role: Director

Appointed: 17 October 2019

Latest update: 21 April 2024

Kate S.

Role: Secretary

Appointed: 18 January 2016

Latest update: 21 April 2024

Peter S.

Role: Director

Appointed: 26 January 2010

Latest update: 21 April 2024

People with significant control

Ford & Stanley Holdings Limited
Address: 44 Royal Scot Road, Pride Park, Derby, DE24 8AJ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11499527
Notified on 17 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Kate S.
Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Peter S.
Notified on 6 April 2016
Ceased on 16 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 2 June 2015
Annual Accounts 22 June 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 22 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2015

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

HQ address,
2016

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Accountant/Auditor,
2015 - 2016

Name:

Smith Cooper Limited

Address:

St Helen's House King Street

Post code:

DE1 3EE

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 78200 : Temporary employment agency activities
  • 78109 : Other activities of employment placement agencies
14
Company Age

Closest Companies - by postcode