UKBizDB.co.uk

FERRY FABRICATIONS LIMITED

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

This company is commonly known as Ferry Fabrications Limited. The company was founded 25 years ago and was given the registration number 03683084. The firm's registered office is in BRIGG. You can find them at Rn Store & Co, The Poplars Bridge Street, Brigg, North Lincolnshire. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:FERRY FABRICATIONS LIMITED
Company Number:03683084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:14 December 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Rn Store & Co, The Poplars Bridge Street, Brigg, North Lincolnshire, DN20 8NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, North Street, Owston Ferry, Doncaster, United Kingdom, DN9 1RT

Secretary01 October 2003Active
33 North Street, Owston Ferry, Doncaster, DN9 1RT

Director01 January 1999Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Secretary14 December 1998Active
Tara 40 Main Street, Althorpe, Scunthorpe, DN17 3HU

Secretary01 October 2002Active
33 North Street, Owston Ferry, Doncaster, DN9 1RT

Secretary01 January 1999Active
Kingsway House, 103 Kingsway, Holborn, WC2B 6AW

Nominee Director14 December 1998Active
33 North Street, Owston Ferry, Doncaster, DN9 1RT

Director06 April 1999Active
Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB

Corporate Director14 December 1998Active

People with Significant Control

Mr John Edward Proctor
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Rn Store & Co, Brigg, DN20 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Proctor
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Rn Store & Co, Brigg, DN20 8NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-05Dissolution

Dissolution application strike off company.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type micro entity.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-22Accounts

Accounts with accounts type total exemption small.

Download
2014-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-18Accounts

Accounts with accounts type total exemption small.

Download
2013-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-04Officers

Change person secretary company with change date.

Download
2012-05-09Accounts

Accounts with accounts type total exemption small.

Download
2012-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2011-05-10Accounts

Accounts with accounts type total exemption small.

Download
2011-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2010-05-06Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.