This company is commonly known as Ferrabyrne Limited. The company was founded 54 years ago and was given the registration number 00971894. The firm's registered office is in WEST SUSSEX. You can find them at Fort Road, Littlehampton, West Sussex, . This company's SIC code is 22190 - Manufacture of other rubber products.
Name | : | FERRABYRNE LIMITED |
---|---|---|
Company Number | : | 00971894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 1970 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fort Road, Littlehampton, West Sussex, England, BN17 7QU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fort Road, Littlehampton, West Sussex, England, BN17 7QU | Secretary | 31 August 2018 | Active |
Fort Road, Littlehampton, West Sussex, England, BN17 7QU | Director | 09 August 2019 | Active |
Dellner Silentbloc Uk Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP | Director | 16 June 2022 | Active |
Fort Road, Littlehampton, West Sussex, England, BN17 7QU | Director | 02 November 2016 | Active |
Fort Road, Littlehampton, West Sussex, England, BN17 7QU | Director | 14 December 2018 | Active |
Fort Road, Littlehampton, West Sussex, England, BN17 7QU | Secretary | 02 June 2017 | Active |
10 Stopham Road, Pulborough, RH20 1DP | Secretary | 14 April 2005 | Active |
20 West Head, Littlehampton, BN17 6QP | Secretary | 27 October 2005 | Active |
Valentine House, Lambden Road, Pluckley, Ashford, TN27 0RB | Secretary | 17 December 2004 | Active |
14 Jervis Avenue, Rustington, BN16 2AU | Secretary | - | Active |
Fort Road, Littlehampton, West Sussex, England, BN17 7QU | Secretary | 01 June 2015 | Active |
Fort Road, Littlehampton, West Sussex, England, BN17 7QU | Director | 27 April 2018 | Active |
Cedar Cottage Church Lane, Lyminster, Littlehampton, BN17 7QG | Director | - | Active |
50 Gisborne Crescent, Allestree, Derby, DE22 2FL | Director | 07 March 2005 | Active |
Fort Road Industrial Estate, Wick, Littlehampton, BN17 7QU | Director | 17 December 2004 | Active |
Bdo, 55, Baker Street, London, England, W1U 7EU | Director | 16 December 2005 | Active |
Dellner Silentbloc Uk Ltd, Wellington Road, Burton-On-Trent, England, DE14 2AP | Director | 16 June 2022 | Active |
Fort Road Industrial Estate, Wick, Littlehampton, BN17 7QU | Director | 17 December 2004 | Active |
Platt Common House, Platt Common St Mary's Platt, Sevenoaks, TN15 8JX | Director | 12 August 2009 | Active |
Ferrabyrne Ltd, Fort Road, Wick, Littlehampton, England, BN17 7QU | Director | 09 April 2020 | Active |
14 Jervis Avenue, Rustington, BN16 2AU | Director | - | Active |
Fort Road, Littlehampton, West Sussex, England, BN17 7QU | Director | 02 November 2016 | Active |
Fort Road Industrial Estate, Wick, Littlehampton, BN17 7QU | Director | 02 January 2013 | Active |
Dellner Ferrabyrne Holdings Limited | ||
Notified on | : | 25 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | ., Fort Road, Littlehampton, England, BN17 7QU |
Nature of control | : |
|
Flamerock Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fort Road, Littlehampton, West Sussex, England, BN17 7QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Accounts | Accounts with accounts type full. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-07-19 | Change of name | Certificate change of name company. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-30 | Officers | Termination director company with name termination date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-20 | Accounts | Change account reference date company current extended. | Download |
2021-11-01 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Officers | Termination director company with name termination date. | Download |
2021-01-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Officers | Appoint person director company with name date. | Download |
2020-02-06 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.