UKBizDB.co.uk

FERAG UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD

Secretary01 June 2019Active
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD

Director06 November 2019Active
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD

Director01 February 2021Active
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD

Director01 February 2021Active
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD

Director01 February 2021Active
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

Director20 May 2003Active
21 Saint Valery, Takely, CM22 6RY

Director26 March 1993Active
175 Downs Road, Hastings, TN34 2DY

Director-Active
1 Cannons Cottage, Ongar Road, Stondon Massey, Brentwood, CM15 0EJ

Director14 April 1994Active
Etzel Strasse 29, Schaffhausen, Switzerland,

Director01 April 2005Active
Unit 17, Harlow Mill Business Centre, River Way, Harlow, England, CM20 2FD

Director02 October 2012Active
Unit 17, Harlow Mill Business Centre, River Way, Harlow, CM20 2FD

Director10 February 2020Active
Woodhill Lodge, Harpsden Woods, Henley On Thames, RG9 4AF

Director12 July 1996Active
Engelsteinstr .St, Bueretswil, Switzerland,

Director01 April 2005Active
Gaston Barn, Gaston Green, Little Hallingbury, CM22 7QS

Director14 April 1994Active
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

Director08 October 1992Active
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

Director31 March 2009Active
74, Zurichstrasse 74, 8340, Hinwil, Switzerland,

Director01 June 2019Active

People with Significant Control

Ferag Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Ch-8340, Hinwil, Zurich, Switzerland,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Change account reference date company current shortened.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Resolution

Resolution.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-06-10Officers

Appoint person secretary company with name date.

Download
2019-06-10Officers

Termination secretary company with name termination date.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-06-03Officers

Appoint person director company with name date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download
2019-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.