FERRIS LEISURE LTD

Estate House Estate House, Redditch, B97 4HP, Worcestershire
StatusACTIVE
Company No.06522603
CategoryPrivate Limited Company
Incorporated04 Mar 2008
Age16 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

FERRIS LEISURE LTD is an active private limited company with number 06522603. It was incorporated 16 years, 2 months, 17 days ago, on 04 March 2008. The company address is Estate House Estate House, Redditch, B97 4HP, Worcestershire.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-25

Psc name: Hayley Louise Ferris

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Louise Ferris

Termination date: 2021-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitchell John Ferris

Appointment date: 2021-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2020

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-01

Psc name: Hayley Louise Ferris

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitchell John Ferris

Termination date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hayley Louise Ferris

Appointment date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Old address: The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England

New address: Estate House Evesham Street Redditch Worcestershire B97 4HP

Change date: 2014-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Ferris

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Ferris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 04 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 04 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliott Ferris

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Jul 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2011

Action Date: 04 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-04

Documents

View document PDF

Certificate change of name company

Date: 18 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ferris homes (uk) LTD\certificate issued on 18/07/11

Documents

View document PDF

Change of name notice

Date: 18 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Old address: the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England

Change date: 2010-05-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2010

Action Date: 06 May 2010

Category: Address

Type: AD01

Old address: Morgan House Folkes Road Stourbridge West Midlands DY9 8RG

Change date: 2010-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 30 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elliott Samuel Ferris

Change date: 2010-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-23

Old address: Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Address

Type: AD01

Old address: 111-112 Pedmore Road Lye Stourbridge DY9 8DG England

Change date: 2010-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary mitchell ferris

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director central directors LIMITED

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed mitchell john ferris

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed amanda lucille ferris

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed samuel george ferris

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed elliott samuel ferris

Documents

View document PDF

Legacy

Date: 11 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 04/03/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary central secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 04 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGRAVE SWIFT LTD

2 CROSSWAYS BUSINESS CENTRE BICESTER ROAD,AYLESBURY,HP18 0RA

Number:09289570
Status:ACTIVE
Category:Private Limited Company

FONE-TEK (EDINBURGH) LIMITED

58 LONG LANE,DUNDEE,DD5 1HH

Number:SC575607
Status:ACTIVE
Category:Private Limited Company

HEATH PARKER ASSOCIATES LIMITED

UNIT 1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX

Number:08219754
Status:ACTIVE
Category:Private Limited Company

ROLLO CONSULTING LTD.

28 ELY PLACE,LONDON,EC1N 6TD

Number:11031420
Status:ACTIVE
Category:Private Limited Company

SCHMO'S LTD

WILLOW HOUSE,DORCHESTER,DT2 0JL

Number:11759241
Status:ACTIVE
Category:Private Limited Company

SENATOR WELDING & ENGINEERING SUPPLIES LIMITED

15 LAMPITS HILL,STANFORD-LE-HOPE,SS17 9AA

Number:02737297
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source