UKBizDB.co.uk

FERRIDAY & ALDER LIMITED

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

This company is commonly known as Ferriday & Alder Limited. The company was founded 13 years ago and was given the registration number 07569997. The firm's registered office is in READING. You can find them at Victoria House, 26 Queen Victoria Street, Reading, Berkshire. This company's SIC code is 49420 - Removal services.

Company Information

Name:FERRIDAY & ALDER LIMITED
Company Number:07569997
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49420 - Removal services

Office Address & Contact

Registered Address:Victoria House, 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 The Triangle, Tilehurst, Reading, England, RG31 6FA

Director18 March 2011Active
Victoria House, 26 Queen Victoria Street, Reading, England, RG1 1TG

Director18 March 2011Active
Victoria House, 26 Queen Victoria Street, Reading, England, RG1 1TG

Director18 March 2011Active

People with Significant Control

Mr Mark Digweed
Notified on:30 June 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Victoria House, 26 Queen Victoria Street, Reading, England, RG1 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kelly Anne Digweed
Notified on:30 June 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:Victoria House, 26 Queen Victoria Street, Reading, England, RG1 1TG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Graham Bampton
Notified on:30 June 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:9 The Triangle, Tilehurst, Reading, England, RG31 6FA
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
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Address

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

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Change to a person with significant control.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Persons with significant control

Change to a person with significant control.

Download
2019-12-11Officers

Change person director company with change date.

Download
2019-09-13Persons with significant control

Cessation of a person with significant control.

Download
2019-09-13Persons with significant control

Change to a person with significant control.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Change to a person with significant control.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.