UKBizDB.co.uk

FERRO COLOURS (UK) LTD

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

This company is commonly known as Ferro Colours (uk) Ltd. The company was founded 25 years ago and was given the registration number 03616851. The firm's registered office is in STOKE ON TRENT. You can find them at Nile Street, Burslem, Stoke On Trent, Staffordshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:FERRO COLOURS (UK) LTD
Company Number:03616851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Nile Street, Burslem, Stoke On Trent, Staffordshire, ST6 2BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nile Street, Burslem, Stoke On Trent, ST6 2BQ

Director04 September 2019Active
Nile Street, Burslem, Stoke On Trent, ST6 2BQ

Director14 July 2017Active
8 Churchward Grove, Wombourne, Wolverhampton, WV5 9HB

Secretary01 April 2005Active
2a Roman Road, Chiswick, London, W4 1NA

Secretary09 September 1998Active
1 Histons Drive, Codsall, Wolverhampton, WV8 2ET

Secretary20 June 2002Active
Craigowan 61 Heyes Lane, Alderley Edge, SK9 7LA

Secretary28 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 August 1998Active
Ferro Corporation, 6060 Parland Boulevard, Mayfield Heights, Ohio 44124, United States,

Director19 October 2012Active
3300 Elsmere Road, Shaker Heights, Usa,

Director17 October 2001Active
17451 Rambling Creek Trail, Chagrin Falls, United States,

Director31 August 2003Active
Flat 6 9-11 Belsize Grove, London, NW3 4UU

Director09 September 1998Active
Ferro Corporation, 6060 Oarkland Boulevard, Mayfield Heights, Ohio 44124, Usa,

Director01 July 2012Active
2a Roman Road, Chiswick, London, W4 1NA

Director09 September 1998Active
27602 Remington Circle, Westlake, 44145, United States,

Director01 December 2008Active
Weiss Kirchenerstr. 30a, Oberudsel, Germany,

Director02 November 2000Active
22219 Parnell Road, Shaker Heights, United States,

Director18 December 2003Active
2013 E Highgate Court, Hudson, Ohio, United States,

Director30 November 2002Active
6 Davis Close, Alsager, Stoke On Trent, ST7 2YP

Director28 September 1998Active
Rosenau Marlborough Avenue, Alderley Edge, SK9 7HS

Director28 September 1998Active
8400 Cherry Hill Lane, Broadview Heights,

Director25 October 2005Active
383 Glengarry Drive, Aurora, Usa,

Director10 September 2001Active
17382 Tall Tree Trail, Chagrin Falls, United States Of America, OH 44023

Director17 October 2001Active
Smithy Farm, School Lane Eaton, Congleton, CW12 2NG

Director28 September 1998Active
5 Sinclairstrasse, Bad Homburg, Germany, D61350

Director28 September 1998Active
6157 Burr Oak Way, Hudson, United States Of America, OH 44236

Director17 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 August 1998Active

People with Significant Control

Ferro (Great Britain) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ferro (Great Britain) Limited, Nile Street, Stoke-On-Trent, England, ST6 2BQ
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 (7 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-15Dissolution

Dissolution application strike off company.

Download
2022-06-09Capital

Capital statement capital company with date currency figure.

Download
2022-05-31Capital

Legacy.

Download
2022-05-31Insolvency

Legacy.

Download
2022-05-31Resolution

Resolution.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type dormant.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type dormant.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type dormant.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.