This company is commonly known as Ferraris Piston Service Limited. The company was founded 23 years ago and was given the registration number 04148298. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | FERRARIS PISTON SERVICE LIMITED |
---|---|---|
Company Number | : | 04148298 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, 3, Timothy's Bridge Road, Stratford-upon-avon, Warwickshire, England, CV37 9NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roysdale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE | Secretary | 30 November 2017 | Active |
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, United Kingdom, B3 2RT | Director | 30 November 2017 | Active |
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, United Kingdom, B3 2RT | Director | 31 December 2019 | Active |
Clifton House, Southport Road, Chorley, PR7 1NT | Secretary | 12 August 2004 | Active |
65 Maidenhead Rd, Stratford Upon Avon, CV37 6XU | Secretary | 16 March 2001 | Active |
Bridge House, 3,Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Secretary | 04 November 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Secretary | 31 December 2009 | Active |
125 Andrew Lane, High Lane, Stockport, SK6 8JD | Secretary | 02 January 2007 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Secretary | 01 October 2011 | Active |
1 Headlands Road, Welford On Avon, Stratford Upon Avon, CV37 8ER | Secretary | 16 March 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 January 2001 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 04 November 2016 | Active |
1 The Old Orchard, Wellesbourne, CV35 9RW | Director | 01 April 2008 | Active |
Clifton House, Southport Road, Chorley, PR7 1NT | Director | 12 August 2004 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 04 November 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 22 May 2009 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 16 March 2001 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 16 March 2001 | Active |
The Barn, Moorside Farm, Hobson Moor Road, Mottram, SK14 6SG | Director | 12 August 2004 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NQ | Director | 30 November 2017 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 01 March 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 20 May 2009 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 24 April 2014 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 08 May 2009 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 16 March 2001 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 04 November 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 16 March 2001 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 01 January 2016 | Active |
776 Chester Road, Stretford, Manchester, M32 0QH | Director | 01 July 2016 | Active |
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW | Director | 12 August 2004 | Active |
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ | Director | 16 March 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 January 2001 | Active |
Fps Distribution Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-22 | Officers | Change person secretary company with change date. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-04 | Address | Change registered office address company with date old address new address. | Download |
2021-11-04 | Accounts | Accounts with accounts type full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Officers | Termination director company with name termination date. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Officers | Appoint person director company with name date. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Officers | Termination director company with name termination date. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.