UKBizDB.co.uk

FERRYFIELD MOULDINGS LIMITED

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

This company is commonly known as Ferryfield Mouldings Limited. The company was founded 8 years ago and was given the registration number 10071785. The firm's registered office is in NEWHAVEN. You can find them at Unit 9, Euro Business Park, Newhaven, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FERRYFIELD MOULDINGS LIMITED
Company Number:10071785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 9, Euro Business Park, Newhaven, England, BN9 0DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Euro Business Park, Newhaven, England, BN9 0DQ

Secretary06 June 2016Active
Unit 9, Euro Business Park, Newhaven, England, BN9 0DQ

Director17 April 2019Active
Unit 9, Euro Business Park, Newhaven, England, BN9 0DQ

Director17 April 2019Active
Unit 9, Euro Business Park, Newhaven, England, BN9 0DQ

Director06 June 2016Active
Unit 9, Euro Business Park, Newhaven, England, BN9 0DQ

Director08 April 2016Active
Unit 9, Euro Business Park, Newhaven, England, BN9 0DQ

Director18 March 2016Active

People with Significant Control

Mr Neale Pybus
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Brightwell Industrial Estate, Brightwell Industrial Estate, Newhaven, England, BN9 0JF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Denise Ann Pybus
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Brightwell Industrial Estate, Brightwell Industrial Estate, Newhaven, England, BN9 0JF
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 (5 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
2021-08-17Gazette

Gazette dissolved voluntary.

Download
2021-06-01Gazette

Gazette notice voluntary.

Download
2021-05-20Dissolution

Dissolution application strike off company.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type small.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Resolution

Resolution.

Download
2019-04-30Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-30Persons with significant control

Cessation of a person with significant control.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Officers

Appoint person director company with name date.

Download
2019-04-25Accounts

Change account reference date company current shortened.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Officers

Change person director company with change date.

Download
2018-04-11Capital

Capital allotment shares.

Download
2018-04-11Capital

Capital alter shares subdivision.

Download
2018-04-09Resolution

Resolution.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-12-15Address

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

Download

Copyright © 2024. All rights reserved.