This company is commonly known as W R Ferris Limited. The company was founded 46 years ago and was given the registration number 01365542. The firm's registered office is in OXTED. You can find them at 17-19 Station Road West, , Oxted, Surrey. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | W R FERRIS LIMITED |
---|---|---|
Company Number | : | 01365542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1978 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17-19 Station Road West, Oxted, Surrey, RH8 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5-7, Ravensbourne Road, Bromley, BR1 1HN | Secretary | 18 February 2022 | Active |
5-7, Ravensbourne Road, Bromley, BR1 1HN | Director | 20 October 2005 | Active |
5-7, Ravensbourne Road, Bromley, BR1 1HN | Director | 25 March 2015 | Active |
16, St Michael's, Limpsfield, RH8 0QL | Secretary | - | Active |
Bramley Cottage, Roman Road, Twyford, Winchester, United Kingdom, SO21 1QW | Secretary | 17 August 2006 | Active |
Chilland Place, Chilland Martyr Worthy, Winchester, SO21 1EB | Secretary | 11 July 2005 | Active |
Chilland Place, Chilland Martyr Worthy, Winchester, SO21 1EB | Secretary | 01 July 1992 | Active |
17-19, Station Road West, Oxted, RH8 9EE | Secretary | 11 October 2017 | Active |
17-19, Station Road West, Oxted, England, RH8 9EE | Secretary | 08 July 2009 | Active |
Chilland Place, Chilland Lane, Martyr Worthy, Winchester, SO21 1EB | Secretary | 21 July 2006 | Active |
17-19, Station Road West, Oxted, RH8 9EE | Secretary | 12 August 2019 | Active |
Chilland Place, Chilland Martyr Worthy, Winchester, SO21 1EB | Director | 01 December 1997 | Active |
17-19, Station Road West, Oxted, England, RH8 9EE | Director | - | Active |
Winchester Holdings Limited | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 17-19 Station Road West, Oxted, RH8 9EE |
Nature of control | : |
|
Winchester Holdings Limited | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 17-19 Station Road West, Oxted, RH8 9EE |
Nature of control | : |
|
Mr Thomas James Ferris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Walnuts, Northbrook Avenue, Winchester, United Kingdom, SO23 0JW |
Nature of control | : |
|
Mr Edward William Ferris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Holly House, 2 Roman Road, Winchester, United Kingdom, SO21 1QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Address | Change registered office address company with date old address new address. | Download |
2024-03-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-03-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-03-08 | Resolution | Resolution. | Download |
2023-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-04 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Officers | Appoint person secretary company with name date. | Download |
2022-02-21 | Officers | Termination secretary company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-02-20 | Accounts | Accounts with accounts type full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-20 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-27 | Accounts | Accounts with accounts type full. | Download |
2019-09-09 | Officers | Termination secretary company with name termination date. | Download |
2019-09-09 | Officers | Appoint person secretary company with name date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.