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.
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 | : |
|
Registered Address | : | Nile Street, Burslem, Stoke On Trent, Staffordshire, ST6 2BQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nile Street, Burslem, Stoke On Trent, ST6 2BQ | Director | 04 September 2019 | Active |
Nile Street, Burslem, Stoke On Trent, ST6 2BQ | Director | 14 July 2017 | Active |
8 Churchward Grove, Wombourne, Wolverhampton, WV5 9HB | Secretary | 01 April 2005 | Active |
2a Roman Road, Chiswick, London, W4 1NA | Secretary | 09 September 1998 | Active |
1 Histons Drive, Codsall, Wolverhampton, WV8 2ET | Secretary | 20 June 2002 | Active |
Craigowan 61 Heyes Lane, Alderley Edge, SK9 7LA | Secretary | 28 September 1998 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 August 1998 | Active |
Ferro Corporation, 6060 Parland Boulevard, Mayfield Heights, Ohio 44124, United States, | Director | 19 October 2012 | Active |
3300 Elsmere Road, Shaker Heights, Usa, | Director | 17 October 2001 | Active |
17451 Rambling Creek Trail, Chagrin Falls, United States, | Director | 31 August 2003 | Active |
Flat 6 9-11 Belsize Grove, London, NW3 4UU | Director | 09 September 1998 | Active |
Ferro Corporation, 6060 Oarkland Boulevard, Mayfield Heights, Ohio 44124, Usa, | Director | 01 July 2012 | Active |
2a Roman Road, Chiswick, London, W4 1NA | Director | 09 September 1998 | Active |
27602 Remington Circle, Westlake, 44145, United States, | Director | 01 December 2008 | Active |
Weiss Kirchenerstr. 30a, Oberudsel, Germany, | Director | 02 November 2000 | Active |
22219 Parnell Road, Shaker Heights, United States, | Director | 18 December 2003 | Active |
2013 E Highgate Court, Hudson, Ohio, United States, | Director | 30 November 2002 | Active |
6 Davis Close, Alsager, Stoke On Trent, ST7 2YP | Director | 28 September 1998 | Active |
Rosenau Marlborough Avenue, Alderley Edge, SK9 7HS | Director | 28 September 1998 | Active |
8400 Cherry Hill Lane, Broadview Heights, | Director | 25 October 2005 | Active |
383 Glengarry Drive, Aurora, Usa, | Director | 10 September 2001 | Active |
17382 Tall Tree Trail, Chagrin Falls, United States Of America, OH 44023 | Director | 17 October 2001 | Active |
Smithy Farm, School Lane Eaton, Congleton, CW12 2NG | Director | 28 September 1998 | Active |
5 Sinclairstrasse, Bad Homburg, Germany, D61350 | Director | 28 September 1998 | Active |
6157 Burr Oak Way, Hudson, United States Of America, OH 44236 | Director | 17 October 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 August 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-15 | Dissolution | Dissolution application strike off company. | Download |
2022-06-09 | Capital | Capital statement capital company with date currency figure. | Download |
2022-05-31 | Capital | Legacy. | Download |
2022-05-31 | Insolvency | Legacy. | Download |
2022-05-31 | Resolution | Resolution. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-24 | Officers | Appoint person director company with name date. | Download |
2019-09-24 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
2017-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-14 | Officers | Termination director company with name termination date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.