UKBizDB.co.uk

W R FERRIS LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:17-19 Station Road West, Oxted, Surrey, RH8 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5-7, Ravensbourne Road, Bromley, BR1 1HN

Secretary18 February 2022Active
5-7, Ravensbourne Road, Bromley, BR1 1HN

Director20 October 2005Active
5-7, Ravensbourne Road, Bromley, BR1 1HN

Director25 March 2015Active
16, St Michael's, Limpsfield, RH8 0QL

Secretary-Active
Bramley Cottage, Roman Road, Twyford, Winchester, United Kingdom, SO21 1QW

Secretary17 August 2006Active
Chilland Place, Chilland Martyr Worthy, Winchester, SO21 1EB

Secretary11 July 2005Active
Chilland Place, Chilland Martyr Worthy, Winchester, SO21 1EB

Secretary01 July 1992Active
17-19, Station Road West, Oxted, RH8 9EE

Secretary11 October 2017Active
17-19, Station Road West, Oxted, England, RH8 9EE

Secretary08 July 2009Active
Chilland Place, Chilland Lane, Martyr Worthy, Winchester, SO21 1EB

Secretary21 July 2006Active
17-19, Station Road West, Oxted, RH8 9EE

Secretary12 August 2019Active
Chilland Place, Chilland Martyr Worthy, Winchester, SO21 1EB

Director01 December 1997Active
17-19, Station Road West, Oxted, England, RH8 9EE

Director-Active

People with Significant Control

Winchester Holdings Limited
Notified on:15 April 2016
Status:Active
Address:17-19 Station Road West, Oxted, RH8 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Winchester Holdings Limited
Notified on:15 April 2016
Status:Active
Address:17-19 Station Road West, Oxted, RH8 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-04-03Address

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

Download
2024-03-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2024-03-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-08Resolution

Resolution.

Download
2023-08-07Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-04Gazette

Gazette notice compulsory.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Officers

Appoint person secretary company with name date.

Download
2022-02-21Officers

Termination secretary company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-02-20Accounts

Accounts with accounts type full.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-27Accounts

Accounts with accounts type full.

Download
2019-09-09Officers

Termination secretary company with name termination date.

Download
2019-09-09Officers

Appoint person secretary company with name date.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type full.

Download
2017-10-23Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.