UKBizDB.co.uk

FERRARI EXPRESS LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road
  • 51210 - Freight air transport

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Collingham House, 6-12 Gladstone Road, Wimbledon, London, United Kingdom, SW19 1QT

Corporate Nominee Secretary21 December 2006Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director20 October 2023Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director18 November 2016Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director12 December 2006Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director20 October 2023Active
9 Gray Place, Murray Road, Ottershaw, KT16 0GB

Secretary12 December 2006Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary12 December 2006Active
Unit 15, Trident Ind.Estate, Blackthorne Road, Colnbrook, United Kingdom, SL3 0AX

Director23 October 2009Active
The White House, 57-63 Church Road, Wimbledon Village, United Kingdom, SW19 5SB

Director02 March 2010Active
Unit 15, Trident Ind.Estate, Blackthorne Road, Colnbrook, United Kingdom, SL3 0AX

Director12 December 2006Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director17 December 2010Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director28 December 2018Active
Collingham House, 6-12 Gladstone Road, Wimbledon, United Kingdom, SW19 1QT

Director17 December 2010Active
The White House, 57-63 Church Road, Wimbledon Village, United Kingdom, SW19 5SB

Director17 December 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director12 December 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-08Persons with significant control

Change to a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-20Officers

Change person director company with change date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.