FERITECH GLOBAL LTD
Status | ACTIVE |
Company No. | 09746904 |
Category | Private Limited Company |
Incorporated | 25 Aug 2015 |
Age | 8 years, 9 months, 9 days |
Jurisdiction | England 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
Resolution
Date: 20 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 19 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097469040005
Documents
Mortgage satisfy charge full
Date: 19 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097469040006
Documents
Mortgage satisfy charge full
Date: 19 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097469040003
Documents
Mortgage satisfy charge full
Date: 19 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097469040007
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 13 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097469040004
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 23 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097469040001
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Jul 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 097469040002
Documents
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
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
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
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
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
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
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
Resolution
Date: 10 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital alter shares subdivision
Date: 12 Oct 2017
Action Date: 25 Aug 2017
Category: Capital
Type: SH02
Date: 2017-08-25
Documents
Resolution
Date: 10 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Some Companies
EXTRAPATCH PROPERTY MANAGEMENT LIMITED
WALMER HOUSE,CHELTENHAM,GL50 1YA
Number: | 02612384 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
NORTH PETHERWIN BARTON MANAGEMENT COMPANY LIMITED
WEST BARTON,LAUNCESTON,PL15 8LR
Number: | 02991404 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
168 BATH STREET,GLASGOW,G2 4TP
Number: | SC466707 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | IP08758R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |