UKBizDB.co.uk

FERRARIS PISTON SERVICE LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Roysdale House, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Secretary30 November 2017Active
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, United Kingdom, B3 2RT

Director30 November 2017Active
C/O Penningtons Manches Cooper Llp, 11th Floor, 45 Church Street, Birmingham, United Kingdom, B3 2RT

Director31 December 2019Active
Clifton House, Southport Road, Chorley, PR7 1NT

Secretary12 August 2004Active
65 Maidenhead Rd, Stratford Upon Avon, CV37 6XU

Secretary16 March 2001Active
Bridge House, 3,Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Secretary04 November 2016Active
776 Chester Road, Stretford, Manchester, M32 0QH

Secretary31 December 2009Active
125 Andrew Lane, High Lane, Stockport, SK6 8JD

Secretary02 January 2007Active
776 Chester Road, Stretford, Manchester, M32 0QH

Secretary01 October 2011Active
1 Headlands Road, Welford On Avon, Stratford Upon Avon, CV37 8ER

Secretary16 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 January 2001Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Director04 November 2016Active
1 The Old Orchard, Wellesbourne, CV35 9RW

Director01 April 2008Active
Clifton House, Southport Road, Chorley, PR7 1NT

Director12 August 2004Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Director04 November 2016Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director22 May 2009Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Director16 March 2001Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director16 March 2001Active
The Barn, Moorside Farm, Hobson Moor Road, Mottram, SK14 6SG

Director12 August 2004Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, United Kingdom, CV37 9NQ

Director30 November 2017Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director01 March 2016Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director20 May 2009Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director24 April 2014Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director08 May 2009Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director16 March 2001Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Director04 November 2016Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director16 March 2001Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director01 January 2016Active
776 Chester Road, Stretford, Manchester, M32 0QH

Director01 July 2016Active
62 Tuppeny Road, Amoghia, Ballymena, Northern Ireland, BT42 2NW

Director12 August 2004Active
Bridge House, 3, Timothy's Bridge Road, Stratford-Upon-Avon, England, CV37 9NQ

Director16 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 January 2001Active

People with Significant Control

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:
  • 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 (6 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
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-05-12Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-22Officers

Change person secretary company with change date.

Download
2022-08-22Officers

Termination director company with name termination date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Address

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

Download
2021-11-04Accounts

Accounts with accounts type full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-12-31Officers

Appoint person director company with name date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.