About

Registered Number: 00219880
Date of Incorporation: 24/02/1927 (98 years and 1 month ago)
Company Status: Active
Registered Address: Gorddinog, Llanfairfechan, Gwynedd, LL33 0HS

 

Denis Ferranti Meters Ltd was established in 1927, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Galliford, Kenneth David, Chandler, Kenneth, Ziani De Ferranti, Mark, Ziani De Ferranti, Sandra are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANDLER, Kenneth N/A - 1
ZIANI DE FERRANTI, Mark N/A - 1
ZIANI DE FERRANTI, Sandra N/A - 1
Secretary Name Appointed Resigned Total Appointments
GALLIFORD, Kenneth David 01 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 October 2016
AP03 - Appointment of secretary 01 April 2016
TM02 - Termination of appointment of secretary 01 April 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 31 December 2015
MR01 - N/A 18 September 2015
MR01 - N/A 13 August 2015
MR04 - N/A 13 August 2015
MR04 - N/A 13 August 2015
MR04 - N/A 13 August 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 08 January 2015
MR04 - N/A 12 June 2014
MR04 - N/A 23 May 2014
MR01 - N/A 06 May 2014
MR01 - N/A 01 May 2014
AR01 - Annual Return 18 March 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 11 April 2013
AAMD - Amended Accounts 10 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 12 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 17 October 2009
CH01 - Change of particulars for director 13 October 2009
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 26 March 2009
287 - Change in situation or address of Registered Office 26 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2009
353 - Register of members 26 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 28 March 2007
AA - Annual Accounts 06 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2006
395 - Particulars of a mortgage or charge 02 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 17 January 2004
395 - Particulars of a mortgage or charge 12 December 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 30 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 17 December 2002
363s - Annual Return 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 19 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 21 March 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 13 January 1999
288a - Notice of appointment of directors or secretaries 15 July 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 16 April 1997
288c - Notice of change of directors or secretaries or in their particulars 10 April 1997
AA - Annual Accounts 14 January 1997
363s - Annual Return 22 March 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 03 April 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 23 March 1992
AA - Annual Accounts 30 January 1992
363a - Annual Return 27 March 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 27 November 1989
288 - N/A 19 April 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 16 November 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 23 April 1987
AA - Annual Accounts 10 November 1986
MEM/ARTS - N/A 06 December 1984
NEWINC - New incorporation documents 24 February 1927

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2015 Outstanding

N/A

A registered charge 06 August 2015 Outstanding

N/A

A registered charge 30 April 2014 Fully Satisfied

N/A

A registered charge 29 April 2014 Fully Satisfied

N/A

Legal charge 14 September 2006 Fully Satisfied

N/A

All assets debenture deed 10 December 2003 Fully Satisfied

N/A

Mortgage deed 19 December 2002 Fully Satisfied

N/A

Debenture deed 12 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.