UKBizDB.co.uk

FERRY WAY PROJECTS LIMITED

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

This company is commonly known as Ferry Way Projects Limited. The company was founded 16 years ago and was given the registration number 06455396. The firm's registered office is in WIMBORNE. You can find them at 38 Middlehill Road, Colehill, Wimborne, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FERRY WAY PROJECTS LIMITED
Company Number:06455396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:38 Middlehill Road, Colehill, Wimborne, Dorset, England, BH21 2SE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE

Director17 December 2007Active
38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE

Director28 February 2011Active
38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE

Director22 January 2020Active
38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE

Director22 January 2020Active
7 The Square, Wimborne, BH21 1JA

Corporate Secretary17 December 2007Active
Unit 2, 446 Commercial Road, Aviation Business Park, Christchurch, United Kingdom, BH23 6NW

Corporate Secretary01 March 2010Active

People with Significant Control

Mr Colin John Davis
Notified on:01 July 2016
Status:Active
Date of birth:February 1938
Nationality:British
Country of residence:England
Address:38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathryn Mary Davis
Notified on:01 July 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:England
Address:38 Middlehill Road, Colehill, Wimborne, England, BH21 2SE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Capital

Capital alter shares subdivision.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-08-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Officers

Change person director company with change date.

Download
2018-09-19Address

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

Download
2018-04-09Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2016-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.