UKBizDB.co.uk

FERITECH GLOBAL LTD

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

This company is commonly known as Feritech Global Ltd. The company was founded 8 years ago and was given the registration number 09746904. The firm's registered office is in PENRYN. You can find them at 3 Leo Cub Industrial Centre, Kernick Road, Penryn, Cornwall. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FERITECH GLOBAL LTD
Company Number:09746904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:3 Leo Cub Industrial Centre, Kernick Road, Penryn, Cornwall, England, TR10 9DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Feritech Innovation Centre, Menerdue Lane, Carnmenellis, Redruth, England, TR16 6PD

Director05 May 2023Active
Feritech Innovation Centre, Menerdue Lane, Carnmenellis, Redruth, England, TR16 6PD

Director25 August 2015Active
Feritech Innovation Centre, Menerdue Lane, Carnmenellis, Redruth, England, TR16 6PD

Director05 May 2023Active
Feritech Innovation Centre, Menerdue Lane, Carnmenellis, Redruth, England, TR16 6PD

Director25 August 2015Active
Feritech Innovation Centre, Menerdue Lane, Carnmenellis, Redruth, England, TR16 6PD

Director18 December 2017Active

People with Significant Control

Addtech Ab (Publ)
Notified on:05 May 2023
Status:Active
Country of residence:Sweden
Address:Box 5112, Se102 43, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Director Gemma Elizabeth Ferris
Notified on:18 December 2017
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Feritech Innovation Centre, Menerdue Lane, Redruth, England, TR16 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Alec Russell Ferris
Notified on:24 August 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:Feritech Innovation Centre, Menerdue Lane, Redruth, England, TR16 6PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Accounts

Change account reference date company current extended.

Download
2023-05-10Persons with significant control

Notification of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.