UKBizDB.co.uk

FERRANTI ENGINEERING LIMITED

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

This company is commonly known as Ferranti Engineering Limited. The company was founded 24 years ago and was given the registration number 03869588. The firm's registered office is in HAMILTON STREET. You can find them at Units 8/9, Southlink Business Park, Hamilton Street, Oldham. This company's SIC code is 09900 - Support activities for other mining and quarrying.

Company Information

Name:FERRANTI ENGINEERING LIMITED
Company Number:03869588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09900 - Support activities for other mining and quarrying
  • 27900 - Manufacture of other electrical equipment
  • 28220 - Manufacture of lifting and handling equipment
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Units 8/9, Southlink Business Park, Hamilton Street, Oldham, OL4 1DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 8/9, Southlink Business Park, Hamilton Street, OL4 1DP

Director28 April 2017Active
Units 8/9, Southlink Business Park, Hamilton Street, OL4 1DP

Director28 April 2017Active
Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ

Director12 March 2021Active
9 Long Lane, Dobcross, Oldham, OL3 5QH

Secretary01 November 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 November 1999Active
39 Grove Crescent, Adlington, Chorley, PR6 9RJ

Director01 November 1999Active
9 Long Lane, Dobcross, Oldham, OL3 5QH

Director01 November 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 November 1999Active

People with Significant Control

Fundamentals Ltd
Notified on:28 April 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Hillmead Enterprise Park, Marshall Road, Swindon, United Kingdom, SN5 5FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Norman Lees
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:Units 8/9, Hamilton Street, OL4 1DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Herbert Barton
Notified on:06 April 2016
Status:Active
Date of birth:September 1947
Nationality:British
Address:Units 8/9, Hamilton Street, OL4 1DP
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
2024-02-06Gazette

Gazette notice voluntary.

Download
2024-01-30Dissolution

Dissolution application strike off company.

Download
2024-01-11Capital

Legacy.

Download
2024-01-11Capital

Capital statement capital company with date currency figure.

Download
2024-01-11Insolvency

Legacy.

Download
2024-01-11Resolution

Resolution.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-04Accounts

Accounts with accounts type small.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Accounts

Change account reference date company current extended.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.