This company is commonly known as Ferag Uk Ltd. The company was founded 54 years ago and was given the registration number 00965949. The firm's registered office is in HARLOW. You can find them at Unit 17 Harlow Mill Business Centre, River Way, Harlow, Essex. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | FERAG UK LTD |
---|---|---|
Company Number | : | 00965949 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1969 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 17 Harlow Mill Business Centre, River Way, Harlow, Essex, CM20 2FD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD | Secretary | 01 June 2019 | Active |
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD | Director | 06 November 2019 | Active |
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD | Director | 01 February 2021 | Active |
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD | Director | 01 February 2021 | Active |
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD | Director | 01 February 2021 | Active |
1 Cannons Cottage, Ongar Road, Stondon Massey, Brentwood, CM15 0EJ | Secretary | - | Active |
Downderry Mill Road, Great Bardfield, Braintree, CM7 4QG | Director | - | Active |
21 Saint Valery, Takely, CM22 6RY | Director | 20 May 2003 | Active |
21 Saint Valery, Takely, CM22 6RY | Director | 26 March 1993 | Active |
175 Downs Road, Hastings, TN34 2DY | Director | - | Active |
1 Cannons Cottage, Ongar Road, Stondon Massey, Brentwood, CM15 0EJ | Director | 14 April 1994 | Active |
Etzel Strasse 29, Schaffhausen, Switzerland, | Director | 01 April 2005 | Active |
Unit 17, Harlow Mill Business Centre, River Way, Harlow, England, CM20 2FD | Director | 02 October 2012 | Active |
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD | Director | 10 February 2020 | Active |
Woodhill Lodge, Harpsden Woods, Henley On Thames, RG9 4AF | Director | 12 July 1996 | Active |
Engelsteinstr .St, Bueretswil, Switzerland, | Director | 01 April 2005 | Active |
Gaston Barn, Gaston Green, Little Hallingbury, CM22 7QS | Director | 14 April 1994 | Active |
Arenen Bergstrasse 8, Ch 8272 Ermatingen, Switzerland, | Director | - | Active |
Bannhaldenstrasse 38, Ch-8500 Fravenfeld, Switzerland, FOREIGN | Director | - | Active |
Schoenbergstrasse 16, 8340 Hinwil Zurich, Switzerland, FOREIGN | Director | - | Active |
7 Oxford Court, Surbiton, KT6 4SJ | Director | 08 October 1992 | Active |
7 Oxford Court, Surbiton, KT6 4SJ | Director | - | Active |
Tramstrasse 105, Ch-8707 Vetikon-Am-Sec, Switzerland, FOREIGN | Director | - | Active |
La Casa M57 Coastal Road, West Kingston Estate, Angmering On Sea, BN16 1SW | Director | - | Active |
7, Fatherford Close, Diggle, Oldham, United Kingdom, OL3 5PY | Director | 31 March 2009 | Active |
74, Zurichstrasse 74, 8340, Hinwil, Switzerland, | Director | 01 June 2019 | Active |
Ferag Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Switzerland |
Address | : | Ch-8340, Hinwil, Zurich, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Appoint person director company with name date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2020-12-09 | Accounts | Change account reference date company current shortened. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Resolution | Resolution. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-10 | Officers | Appoint person secretary company with name date. | Download |
2019-06-10 | Officers | Termination secretary company with name termination date. | Download |
2019-06-05 | Accounts | Accounts with accounts type full. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.