General information

Name:

Fordrough Ltd

Office Address:

5-6 Greenfield Crescent Edgbaston B15 3BE Birmingham

Number: 05042307

Incorporation date: 2004-02-12

End of financial year: 30 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this company was established is 2004-02-12. Established under company registration number 05042307, the firm is considered a Private Limited Company. You can contact the office of this company during business hours under the following address: 5-6 Greenfield Crescent Edgbaston, B15 3BE Birmingham. Even though lately it's been known as Fordrough Limited, it had the name changed. It was known under the name Millwood Engineering until 2004-04-08, at which point it got changed to Mcl Machine Tool. The last change came on 2009-12-14. The enterprise's SIC code is 46900 and their NACE code stands for Non-specialised wholesale trade. Fordrough Ltd reported its account information for the period up to 2021-08-31. The firm's most recent confirmation statement was submitted on 2022-08-30.

There's one managing director now supervising this firm, namely Jamie B. who has been carrying out the director's responsibilities for 20 years. This firm had been guided by Kenneth R. till 2013-09-09. Additionally another director, including Martyn C. resigned on 2009-03-04.

  • Previous company's names
  • Fordrough Limited 2009-12-14
  • Mcl Machine Tool Ltd 2004-04-08
  • Millwood Engineering Ltd 2004-02-12

Financial data based on annual reports

Company staff

Jamie B.

Role: Director

Appointed: 02 July 2018

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Steven S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Burrae Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Smethwick at Middlemore Road, B66 2DZ, West Midlands and was registered as a PSC under the registration number 11377924.

Steven S.
Notified on 25 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Burrae Ltd
Address: 18a Park Rose Industrial Estate Middlemore Road, Smethwick, West Midlands, B66 2DZ, England
Legal authority Companies Act 2006
Legal form Privated Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11377924
Notified on 2 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 31 August 2021
Confirmation statement next due date 13 September 2023
Confirmation statement last made up date 30 August 2022
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 23 April 2014
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 19 January 2015
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 22 January 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 26 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 79 Caroline Street Birmingham B3 1UP on Monday 8th January 2024 (AD01)
filed on: 8th, January 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
20
Company Age

Closest Companies - by postcode