STUART FERRIS LIMITED

Faveo House, 2 Somerville Court, Banbury Business Park Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, OX17 3SN, Oxfordshire
StatusACTIVE
Company No.06590504
CategoryPrivate Limited Company
Incorporated12 May 2008
Age16 years, 20 days
JurisdictionEngland Wales

SUMMARY

STUART FERRIS LIMITED is an active private limited company with number 06590504. It was incorporated 16 years, 20 days ago, on 12 May 2008. The company address is Faveo House, 2 Somerville Court, Banbury Business Park Faveo House, 2 Somerville Court, Banbury Business Park, Banbury, OX17 3SN, Oxfordshire.



Company Fillings

Confirmation statement with no updates

Date: 29 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 30 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-30

Psc name: Mr Stuart Ferris

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 08 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Leslie John Ferris

Change date: 2017-10-08

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 08 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stuart Ferris

Change date: 2017-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

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: 02 Jun 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Leslie John Ferris

Change date: 2015-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

New address: Faveo House, 2 Somerville Court, Banbury Business Park Adderbury Banbury Oxfordshire OX17 3SN

Old address: Faveo House 2 Somerville Court Aynho Road Adderbury Banbury Oxfordshire OX17 3NS

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AAMD

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 12 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 12 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-12

Documents

View document PDF

Termination secretary company with name

Date: 16 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tcs Business Management Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 12 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2010

Action Date: 09 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stuart Leslie John Ferris

Change date: 2010-05-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tcs Business Management Limited

Change date: 2010-05-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Address

Type: 287

Description: Registered office changed on 19/05/2009 from indigo house 2 somerville court aynho road adderbury banbury oxfordshire OX17 3NS

Documents

View document PDF

Incorporation company

Date: 12 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE BE FREE LTD

11 VICTORIA ROAD,LONDON,E17 4JT

Number:09281584
Status:ACTIVE
Category:Private Limited Company

BETA RHO LIMITED

SUITE 106, ELDER HOUSE 548-550,MILTON KEYNES,MK9 1LR

Number:10246359
Status:ACTIVE
Category:Private Limited Company

DESIGN CHANGES LIVES LIMITED

32 PEMBROKE GARDENS CLOSE,LONDON,W8 6HR

Number:11655911
Status:ACTIVE
Category:Private Limited Company

IQ WORKSPACE LTD

SANTIS HOUSE,COVENTRY,CV4 8AW

Number:11508966
Status:ACTIVE
Category:Private Limited Company

JAIMART LTD

44A HIGH STREET,WEDNESBURY,WS10 8SD

Number:10759903
Status:ACTIVE
Category:Private Limited Company

P & S PLASTERING CONTRACTORS LIMITED

29B MAIN STREET,ANTRIM,BT41 3AB

Number:NI653864
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