UKBizDB.co.uk

FERRY FOURTH LIMITED

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

This company is commonly known as Ferry Fourth Limited. The company was founded 9 years ago and was given the registration number 09625036. The firm's registered office is in CARDIFF. You can find them at 09625036: Companies House Default Address, , Cardiff, . This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:FERRY FOURTH LIMITED
Company Number:09625036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 June 2015
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:09625036: Companies House Default Address, Cardiff, CF14 8LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Fletchers Square, Temple Farm Industrial Estate, Southend-On-Sea, England, SS2 5RN

Director05 June 2015Active
54-56 Victoria Street, Shirebrook, Mansfield, United Kingdom, NG20 8AQ

Director05 June 2015Active

People with Significant Control

Mr Danieal John Wignall
Notified on:10 April 2016
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:1, Fletchers Square, Southend-On-Sea, England, SS2 5RN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-12Gazette

Gazette dissolved liquidation.

Download
2020-12-12Insolvency

Liquidation compulsory completion.

Download
2018-05-03Insolvency

Liquidation compulsory winding up order.

Download
2018-04-14Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-12-06Address

Default companies house registered office address applied.

Download
2017-06-26Address

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

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Address

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

Download
2017-04-11Gazette

Gazette filings brought up to date.

Download
2017-04-09Accounts

Accounts with accounts type total exemption small.

Download
2017-03-29Address

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

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-25Officers

Change person director company with change date.

Download
2016-07-25Address

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

Download
2015-12-03Officers

Termination director company with name termination date.

Download
2015-06-26Accounts

Change account reference date company current shortened.

Download
2015-06-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.