UKBizDB.co.uk

FERIDAX (1957) LIMITED

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

This company is commonly known as Feridax (1957) Limited. The company was founded 30 years ago and was given the registration number 02904875. The firm's registered office is in WEST MIDLANDS. You can find them at Park Lane, Halesowen, West Midlands, . This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.

Company Information

Name:FERIDAX (1957) LIMITED
Company Number:02904875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

Registered Address:Park Lane, Halesowen, West Midlands, B63 2NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park Lane, Halesowen, West Midlands, B63 2NT

Secretary08 October 2007Active
Feridax (1957) Ltd, Park Lane, Halesowen, United Kingdom, B63 2NT

Director01 December 2022Active
Park Lane, Park Lane, Halesowen, England, B63 2NT

Director01 September 2022Active
Park Lane, Halesowen, West Midlands, B63 2NT

Director08 October 2007Active
Park Lane, Halesowen, West Midlands, B63 2NT

Director07 April 1994Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary04 March 1994Active
Donnerville Cottage, Donnerville Gardens Admaston, Telford, TF5 0DE

Secretary25 October 2004Active
12 King George Avenue, Droitwich, WR9 7BP

Secretary07 April 1994Active
Park Lane, Halesowen, West Midlands, B63 2NT

Director08 October 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director04 March 1994Active
Park Lane, Halesowen, West Midlands, B63 2NT

Director25 October 2004Active
Park Lane, Halesowen, West Midlands, B63 2NT

Director08 October 2007Active
12 King George Avenue, Droitwich, WR9 7BP

Director07 April 1994Active
Park Lane, Halesowen, West Midlands, B63 2NT

Director08 September 2014Active

People with Significant Control

Ms Annamaria Patricia Taylor
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:Feridax (1957) Ltd, Park Lane, Halesowen, England, B63 2NT
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Feridax Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Feridax 1957 Ltd, Park Lane, Halesowen, England, B63 2NT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Cessation of a person with significant control.

Download
2024-04-09Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Officers

Change person director company with change date.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.