FERITECH GLOBAL LTD

Feritech Innovation Centre Menerdue Lane Feritech Innovation Centre Menerdue Lane, Redruth, TR16 6PD, Cornwall, England
StatusACTIVE
Company No.09746904
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

FERITECH GLOBAL LTD is an active private limited company with number 09746904. It was incorporated 8 years, 9 months, 9 days ago, on 25 August 2015. The company address is Feritech Innovation Centre Menerdue Lane Feritech Innovation Centre Menerdue Lane, Redruth, TR16 6PD, Cornwall, England.



Company Fillings

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097469040005

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097469040006

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097469040003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097469040007

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-05-05

Psc name: Addtech Ab (Publ)

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-05

Psc name: Robert Alec Russell Ferris

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2023

Action Date: 05 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gemma Elizabeth Ferris

Cessation date: 2023-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-05

Officer name: Sean Harcourt Williams

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-05

Officer name: Gemma Elizabeth Ferris

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anders Claesson

Appointment date: 2023-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2023

Action Date: 05 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Prelevic

Appointment date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-14

Psc name: Mrs Gemma Elizabeth Ferris

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097469040004

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2022

Action Date: 22 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097469040007

Charge creation date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-31

Charge number: 097469040006

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097469040001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Feb 2022

Action Date: 03 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097469040005

Charge creation date: 2022-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2022

Action Date: 17 Jan 2022

Category: Address

Type: AD01

New address: Feritech Innovation Centre Menerdue Lane Carnmenellis Redruth Cornwall TR16 6PD

Old address: 3 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ England

Change date: 2022-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 08 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Alec Russell Ferris

Change date: 2018-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2021

Action Date: 20 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097469040004

Charge creation date: 2021-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 06 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Dec 2020

Action Date: 18 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-18

Psc name: Gemma Elizabeth Ferris

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2020

Action Date: 21 Jul 2020

Category: Address

Type: AD01

New address: 3 Leo Cub Industrial Centre Kernick Road Penryn Cornwall TR10 9DQ

Old address: Unit 3 Leo Cub Industrial Estate Kernick Road Penryn Cornwall TR10 9DQ England

Change date: 2020-07-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097469040002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2020

Action Date: 24 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097469040003

Charge creation date: 2020-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2019

Action Date: 06 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 25 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-25

Charge number: 097469040002

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2018

Action Date: 30 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-30

Charge number: 097469040001

Documents

View document PDF

Resolution

Date: 10 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2018

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-18

Capital : 111.7648 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2018

Action Date: 18 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-18

Officer name: Mr Sean Harcourt Williams

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Capital alter shares subdivision

Date: 12 Oct 2017

Action Date: 25 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-25

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alec Russell Ferris

Change date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Mrs Gemma Elizabeth Ferris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Address

Type: AD01

New address: Unit 3 Leo Cub Industrial Estate Kernick Road Penryn Cornwall TR10 9DQ

Old address: Unit 1a Parkengue Kernick Business Park Penryn Cornwall TR10 9EP

Change date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Certificate change of name company

Date: 05 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global geotechnical LTD\certificate issued on 05/11/15

Documents

View document PDF

Change account reference date company current extended

Date: 04 Nov 2015

Action Date: 31 Jan 2017

Category: Accounts

Type: AA01

New date: 2017-01-31

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

New address: Unit 1a Parkengue Kernick Business Park Penryn Cornwall TR10 9EP

Old address: Unit 1a Parkengue Kernick Ind Est Penryn Cornwall TR10 9LF United Kingdom

Change date: 2015-09-08

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXTRAPATCH PROPERTY MANAGEMENT LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:02612384
Status:ACTIVE
Category:Private Limited Company

HOLY DRIVER LTD

4 GWYNN ROAD,GRAVESEND,DA11 8AR

Number:09260438
Status:ACTIVE
Category:Private Limited Company

ISMAYL BUILDING ENGINEERING LIMITED

7 WESTMORELAND HOUSE,LONDON,NW10 6RE

Number:05046005
Status:ACTIVE
Category:Private Limited Company
Number:02991404
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRICE ROOFING LTD.

168 BATH STREET,GLASGOW,G2 4TP

Number:SC466707
Status:ACTIVE
Category:Private Limited Company
Number:IP08758R
Status:ACTIVE
Category:Industrial and Provident Society

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