This company is commonly known as Ferris Sun Limited. The company was founded 16 years ago and was given the registration number 06497685. The firm's registered office is in CHEADLE. You can find them at Landmark House, Station Road, Cheadle Hulme, Cheadle, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FERRIS SUN LIMITED |
---|---|---|
Company Number | : | 06497685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 2008 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark House, Station Road, Cheadle Hulme, Cheadle, SK8 7BS | Director | 13 February 2008 | Active |
4, Quarrymans View, Timperley, Altrincham, WA15 7SB | Secretary | 13 February 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 08 February 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 08 February 2008 | Active |
Mr Stuart Christopher Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | British |
Address | : | Landmark House, Station Road, Cheadle, SK8 7BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-16 | Gazette | Gazette dissolved voluntary. | Download |
2021-08-31 | Gazette | Gazette notice voluntary. | Download |
2021-08-24 | Dissolution | Dissolution application strike off company. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Termination secretary company with name termination date. | Download |
2018-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.