Fords Of Holmes Chapel Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Gross Profit£3,887,865 +31.21%
Trade Debtors£1,464,115 +29.70%
Employees£245 +5.30%
Operating Profit£87,046 -306.86%
Total assets£1,468,780 -6.44%

Details

Company type Private Limited Company, Active
Company Number 02066011
Record last updated Monday, January 6, 2014 2:41:03 PM UTC
Official Address Wharton Retail Park Weaver Valley r Winsford, Winsford Wharton
There are 5 companies registered at this street
Locality Winsford Wharton
Region Cheshire West And Chester, England
Postal Code CW73AL
Sector Sale of used cars and light motor vehicles

Charts

Visits

FORDS OF HOLMES CHAPEL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12022-122024-102025-2012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 3, 2013 Annual return Annual return
Financials Jul 5, 2013 Annual accounts Annual accounts
Registry Sep 10, 2012 Annual return Annual return
Financials Jul 12, 2012 Annual accounts Annual accounts
Registry Nov 14, 2011 Annual return Annual return
Financials Jun 29, 2011 Annual accounts Annual accounts
Registry Sep 13, 2010 Annual return Annual return
Financials Sep 3, 2010 Annual accounts Annual accounts
Registry Nov 10, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 10, 2009 Particulars of a mortgage or charge 2066... Particulars of a mortgage or charge 2066...
Financials Nov 3, 2009 Annual accounts Annual accounts
Registry Sep 17, 2009 Annual return Annual return
Registry Sep 17, 2009 Resignation of a director Resignation of a director
Registry Nov 15, 2008 Resignation of a woman Resignation of a woman
Financials Oct 20, 2008 Annual accounts Annual accounts
Registry Sep 22, 2008 Annual return Annual return
Financials Oct 21, 2007 Annual accounts Annual accounts
Registry Sep 11, 2007 Annual return Annual return
Registry Jan 20, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 24, 2006 Annual accounts Annual accounts
Registry Sep 4, 2006 Annual return Annual return
Registry Jun 19, 2006 Resignation of a director Resignation of a director
Registry May 5, 2006 Resignation of one Director (a man) and one Car Sales Resignation of one Director (a man) and one Car Sales
Registry Sep 1, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 1, 2005 Annual return Annual return
Registry Sep 1, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jul 30, 2005 Annual accounts Annual accounts
Registry Jun 16, 2005 Change of accounting reference date Change of accounting reference date
Financials May 4, 2005 Annual accounts Annual accounts
Registry Sep 29, 2004 Annual return Annual return
Financials Aug 5, 2004 Annual accounts Annual accounts
Registry Sep 25, 2003 Annual return Annual return
Financials Aug 4, 2003 Annual accounts Annual accounts
Registry Sep 11, 2002 Annual return Annual return
Financials Apr 17, 2002 Annual accounts Annual accounts
Registry Sep 13, 2001 Annual return Annual return
Registry May 10, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 20, 2001 Annual accounts Annual accounts
Registry Sep 11, 2000 Annual return Annual return
Registry Mar 21, 2000 Annual return 2066... Annual return 2066...
Registry Feb 16, 2000 Company name change Company name change
Registry Feb 15, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 15, 2000 Change of name certificate Change of name certificate
Financials Jan 30, 2000 Annual accounts Annual accounts
Registry May 15, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 15, 1999 Particulars of a mortgage or charge 2066... Particulars of a mortgage or charge 2066...
Registry Jan 26, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jan 26, 1999 Annual accounts Annual accounts
Registry Jan 26, 1999 Annual return Annual return
Registry Jan 26, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 26, 1999 Director's particulars changed Director's particulars changed
Financials Feb 3, 1998 Annual accounts Annual accounts
Registry Oct 2, 1997 Annual return Annual return
Financials Feb 4, 1997 Annual accounts Annual accounts
Registry Sep 24, 1996 Annual return Annual return
Financials Jan 11, 1996 Annual accounts Annual accounts
Registry Aug 17, 1995 Annual return Annual return
Registry Aug 15, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 19, 1995 Annual accounts Annual accounts
Registry Sep 9, 1994 Annual return Annual return
Financials Dec 24, 1993 Annual accounts Annual accounts
Registry Nov 4, 1993 Annual return Annual return
Financials Jan 21, 1993 Annual accounts Annual accounts
Registry Sep 16, 1992 Annual return Annual return
Financials Feb 5, 1992 Annual accounts Annual accounts
Registry Sep 6, 1991 Annual return Annual return
Registry Aug 31, 1991 Six appointments: 3 men and 3 women,: 3 men and 3 women Six appointments: 3 men and 3 women,: 3 men and 3 women
Financials Aug 6, 1991 Annual accounts Annual accounts
Registry Jan 4, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 3, 1990 Annual return Annual return
Financials Aug 15, 1990 Annual accounts Annual accounts
Registry Aug 23, 1989 Annual return Annual return
Financials Jun 27, 1989 Annual accounts Annual accounts
Registry Jun 13, 1989 Wd ad --------- Wd ad ---------
Registry Jan 12, 1989 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 14, 1988 Annual return Annual return
Registry Jan 28, 1988 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 16, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 1986 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 22, 1986 Director resigned, new director appointed 2066... Director resigned, new director appointed 2066...
Registry Oct 21, 1986 Certificate of incorporation Certificate of incorporation
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)