UKBizDB.co.uk

FERRANTI TECHNOLOGIES LIMITED

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

This company is commonly known as Ferranti Technologies Limited. The company was founded 29 years ago and was given the registration number 02968071. The firm's registered office is in WATERHEAD. You can find them at Cairo House, Greenacres Road, Waterhead, Oldham. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FERRANTI TECHNOLOGIES LIMITED
Company Number:02968071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Cairo House, Greenacres Road, Waterhead, Oldham, OL4 3JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Kingsway, London, England, WC2B 6SR

Director10 October 2016Active
C/O Elbit Systems Ltd., Advanced Technology Center, P.O.B 539, Haifa, Israel, 31053

Director27 February 2018Active
77, Kingsway, London, England, WC2B 6SR

Director20 April 2017Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary15 September 1994Active
Cairo House, Greenacres Road, Waterhead, OL4 3JA

Secretary23 January 1996Active
9 Roebuck Lane, Sale, Manchester, M33 7SY

Secretary27 October 1994Active
8 Brookland Road, Whitley, Wigan, WN1 2QG

Secretary30 June 1995Active
London Scottish House, 24 Mount Street, Manchester, M2 3DB

Secretary26 January 1996Active
Berwin Leighton Paisner Llp, Adelaide House, London Bridge, London, EC4R 9HA

Director16 October 2007Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 September 1994Active
9 Cheapside, London, EC2V 6AD

Nominee Director15 September 1994Active
Cairo House, Greenacres Road, Waterhead, OL4 3JA

Director08 July 2012Active
Cairo House, Greenacres Road, Waterhead, OL4 3JA

Director23 January 1996Active
Cairo House, Greenacres Road, Waterhead, OL4 3JA

Director04 March 2013Active
10 Ridgeway, Chilmark, Salisbury, SP3 5BX

Director01 February 2000Active
The Manor House Hollymount Lane, Greenmount, Bury, BL8 4HS

Director27 October 1994Active
9 Roebuck Lane, Sale, Manchester, M33 7SY

Director27 October 1994Active
Cairo House, Greenacres Road, Waterhead, OL4 3JA

Director30 September 2010Active
Cairo House, Greenacres Road, Waterhead, OL4 3JA

Director25 July 2007Active
Dene Hey, Broad Lane, Grappenhall,

Director27 October 1994Active
Cairo House, Greenacres Road, Waterhead, OL4 3JA

Director05 February 2022Active
Cairo House, Greenacres Road, Waterhead, OL4 3JA

Director25 July 2007Active
8 Brookland Road, Whitley, Wigan, WN1 2QG

Director03 April 1995Active
Advanced Technology Center, P.O.B 539, Haifa, Israel, 31053

Director20 April 2017Active
Flat 314, Butlers Wharf Building 36 Shad Thame, London, SE1 2YE

Director27 October 1994Active
9 Sykes Close, Greenfield, Oldham, OL3 7PT

Director01 February 2000Active
11 Arkle Drive, Chadderton, Oldham, OL9 0ND

Director01 February 2000Active
Cairo House, Greenacres Road, Waterhead, OL4 3JA

Director10 October 2016Active
157 Frederick Street, Herneth, Oldham, OL8 4DA

Director27 October 1994Active
Cairo House, Greenacres Road, Waterhead, OL4 3JA

Director27 February 2018Active
C/O Elbit Systems Ltd., Advanced Technology Center, P.O.B 539, Haifa, Israel, 31053

Director27 February 2018Active
Elbit Systems Ltd., Advanced Technology Center, PO BOX 539, Haifa, Israel, 31053

Director08 August 2018Active
Rakefet 179, Rakefet, Israel,

Director25 July 2007Active
Zara, Pottersheath Road, Welwyn, AL6 9ST

Director26 May 1999Active
Nurit 6, Haifa, Israel,

Director25 July 2007Active

People with Significant Control

Esuk Aerospace And Simulation (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:77, Kingsway, London, England, WC2B 6SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2024-01-30Address

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

Download
2023-11-21Accounts

Accounts with accounts type full.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-09-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-08-09Mortgage

Mortgage satisfy charge full.

Download
2023-07-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-07-20Mortgage

Mortgage charge whole release with charge number.

Download
2023-04-25Address

Change sail address company with old address new address.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-24Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-13Change of name

Certificate change of name company.

Download
2022-01-10Mortgage

Mortgage charge part release with charge number.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.