This company is commonly known as Ferrari Express Ltd. The company was founded 17 years ago and was given the registration number 06025386. The firm's registered office is in WIMBLEDON. You can find them at Collingham House, 6-12 Gladstone Road, Wimbledon, London. This company's SIC code is 49410 - Freight transport by road.
Name | : | FERRARI EXPRESS LTD |
---|---|---|
Company Number | : | 06025386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT | Corporate Nominee Secretary | 21 December 2006 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 20 October 2023 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 18 November 2016 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 12 December 2006 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 20 October 2023 | Active |
9 Gray Place, Murray Road, Ottershaw, KT16 0GB | Secretary | 12 December 2006 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 12 December 2006 | Active |
Unit 15, Trident Ind.Estate, Blackthorne Road, Colnbrook, United Kingdom, SL3 0AX | Director | 23 October 2009 | Active |
The White House, 57-63 Church Road, Wimbledon Village, United Kingdom, SW19 5SB | Director | 02 March 2010 | Active |
Unit 15, Trident Ind.Estate, Blackthorne Road, Colnbrook, United Kingdom, SL3 0AX | Director | 12 December 2006 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 17 December 2010 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 28 December 2018 | Active |
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT | Director | 17 December 2010 | Active |
The White House, 57-63 Church Road, Wimbledon Village, United Kingdom, SW19 5SB | Director | 17 December 2010 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 12 December 2006 | Active |
Mr Stephen Grief | ||
Notified on | : | 16 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT |
Nature of control | : |
|
Ferrari Group Limited | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 43 Grosvenor Street, London, England, W1K 3HL |
Nature of control | : |
|
Deiana Holding Ltd | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 43 Grosvenor Street, Mayfair, United Kingdom, W1K 3HL |
Nature of control | : |
|
Christian Del Campo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | Italian |
Country of residence | : | Italy |
Address | : | Corso Cento Cannoni 68, Alessandria, Italy, 15121 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Officers | Change person director company with change date. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-20 | Officers | Change person director company with change date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.