Background WavePink WaveYellow Wave

FORDS SOUTH WEST LIMITED (10293411)

FORDS SOUTH WEST LIMITED (10293411) is an active UK company. incorporated on 25 July 2016. with registered office in Sidmouth. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. FORDS SOUTH WEST LIMITED has been registered for 9 years. Current directors include FISHER, Martyn Rowe, FLYNN, Roger Patrick, JONES, Neil and 2 others.

Company Number
10293411
Status
active
Type
ltd
Incorporated
25 July 2016
Age
9 years
Address
Unit 3 Alexandria Industrial Estate, Sidmouth, EX10 9HA
Industry Sector
Construction
Business Activity
Electrical installation
Directors
FISHER, Martyn Rowe, FLYNN, Roger Patrick, JONES, Neil, PATCH, Aaron Jeffery, SALTER, David
SIC Codes
43210, 43220, 43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORDS SOUTH WEST LIMITED

FORDS SOUTH WEST LIMITED is an active company incorporated on 25 July 2016 with the registered office located in Sidmouth. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. FORDS SOUTH WEST LIMITED was registered 9 years ago.(SIC: 43210, 43220, 43320)

Status

active

Active since 9 years ago

Company No

10293411

LTD Company

Age

9 Years

Incorporated 25 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Unit 3 Alexandria Industrial Estate Alexandria Road Sidmouth, EX10 9HA,

Previous Addresses

Unit 3 Alexandria Industrial Estate Alexandria Road Sidmouth Devon EX10 9HA England
From: 9 January 2024To: 13 January 2024
1 Colleton Crescent Exeter Devon EX2 4DG England
From: 16 May 2017To: 9 January 2024
Queens House 42-44 New Street Honiton Devon EX14 1BJ England
From: 5 August 2016To: 16 May 2017
C/O C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter Devon EX1 1NT England
From: 25 July 2016To: 5 August 2016
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Loan Secured
Oct 16
Director Joined
Oct 16
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Jun 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

FISHER, Martyn Rowe

Active
Alexandria Road, SidmouthEX10 9HA
Born March 1961
Director
Appointed 04 Aug 2016

FLYNN, Roger Patrick

Active
Alexandria Road, SidmouthEX10 9HA
Born November 1962
Director
Appointed 04 Aug 2016

JONES, Neil

Active
Alexandria Road, SidmouthEX10 9HA
Born December 1963
Director
Appointed 04 Aug 2016

PATCH, Aaron Jeffery

Active
Alexandria Industrial Estate, SidmouthEX10 9HA
Born March 1978
Director
Appointed 01 Jan 2023

SALTER, David

Active
Alexandria Road, SidmouthEX10 9HA
Born October 1962
Director
Appointed 04 Aug 2016

GEBBIE, David Alexander George

Resigned
Southernhay Gardens, ExeterEX1 1NT
Born December 1963
Director
Appointed 25 Jul 2016
Resigned 04 Aug 2016

WHELAN, David Richard

Resigned
Colleton Crescent, ExeterEX2 4DG
Born September 1958
Director
Appointed 05 Oct 2016
Resigned 31 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
ExeterEX2 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2016

Mr David Alexander George Gebbie

Ceased
42-44, HonitonEX14 1BJ
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 25 Jul 2016
Ceased 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Incorporation Company
25 July 2016
NEWINCIncorporation