FERRARTIS GROUP LTD

Unit 5a Unit 5a Unit 5a Unit 5a, North Duffield, YO8 5DD, North Yorkshire, England
StatusACTIVE
Company No.09989473
CategoryPrivate Limited Company
Incorporated05 Feb 2016
Age8 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

FERRARTIS GROUP LTD is an active private limited company with number 09989473. It was incorporated 8 years, 3 months, 23 days ago, on 05 February 2016. The company address is Unit 5a Unit 5a Unit 5a Unit 5a, North Duffield, YO8 5DD, North Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward John Powell

Change date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward John Powell

Change date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jun 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Mr Michael David Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 09 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Brian Southworth

Cessation date: 2017-10-09

Documents

View document PDF

Resolution

Date: 10 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-02

Officer name: David Brian Southworth

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-31

Officer name: Mrs Jane Elizabeth Gomersall

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Edward John Powell

Appointment date: 2017-07-31

Documents

View document PDF

Capital name of class of shares

Date: 04 Jul 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Brian Southworth

Change date: 2017-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-26

Old address: Skipwith Station North Duffield Selby YO8 5DE United Kingdom

New address: Unit 5a Unit 5a Blackwood Hall Business Park North Duffield North Yorkshire YO8 5DD

Documents

View document PDF

Capital allotment shares

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Capital

Type: SH01

Capital : 1,690 GBP

Date: 2016-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-09

Officer name: Mr Michael David Brown

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2016

Action Date: 03 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-03

Charge number: 099894730001

Documents

View document PDF

Incorporation company

Date: 05 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONAGI SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11641476
Status:ACTIVE
Category:Private Limited Company

EDEN CONSULT LTD

2ND FLOOR,MANCHESTER,M1 4EX

Number:07162804
Status:ACTIVE
Category:Private Limited Company

HAGSTROM SAAB LIMITED

8 EXIGE WAY,WYMONDHAM,NR18 9ND

Number:04415584
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KOLEXID LIMITED

MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:11086368
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MR POOKS LIMITED

38 KING STREET,CASTLE DOUGLAS,DG7 1AD

Number:SC561649
Status:ACTIVE
Category:Private Limited Company

SIMPLCITY UK LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:11738248
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