Feralco (UK) Ltd was founded on 14 August 2000 and are based in Cheshire. This business has 4 directors listed in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILDS, Stephen Robert | 08 February 2002 | - | 1 |
FOY, Paul Hugh | 02 June 2014 | - | 1 |
JUNG, Jonas Joakim Daniel | 04 December 2000 | 10 November 2008 | 1 |
STENDAHL, Kjell | 04 December 2000 | 01 July 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 September 2020 | |
AA - Annual Accounts | 05 March 2020 | |
PSC01 - N/A | 26 November 2019 | |
PSC09 - N/A | 26 November 2019 | |
AA01 - Change of accounting reference date | 07 November 2019 | |
CS01 - N/A | 13 September 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 September 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 12 September 2018 | |
TM02 - Termination of appointment of secretary | 03 May 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 15 September 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 21 October 2015 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 16 October 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 September 2014 | |
CH03 - Change of particulars for secretary | 04 September 2014 | |
AP01 - Appointment of director | 05 June 2014 | |
CH03 - Change of particulars for secretary | 07 April 2014 | |
CH01 - Change of particulars for director | 07 April 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 10 September 2012 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 18 February 2011 | |
AR01 - Annual Return | 03 September 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2010 | |
MG01 - Particulars of a mortgage or charge | 19 May 2010 | |
MG01 - Particulars of a mortgage or charge | 19 May 2010 | |
AA - Annual Accounts | 22 March 2010 | |
363a - Annual Return | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 February 2009 | |
288a - Notice of appointment of directors or secretaries | 10 February 2009 | |
AA - Annual Accounts | 23 January 2009 | |
288b - Notice of resignation of directors or secretaries | 28 November 2008 | |
363a - Annual Return | 02 September 2008 | |
363a - Annual Return | 07 August 2008 | |
288b - Notice of resignation of directors or secretaries | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 06 March 2008 | |
AA - Annual Accounts | 24 January 2008 | |
288b - Notice of resignation of directors or secretaries | 24 September 2007 | |
363a - Annual Return | 17 August 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363a - Annual Return | 05 August 2005 | |
225 - Change of Accounting Reference Date | 19 July 2005 | |
AA - Annual Accounts | 07 July 2005 | |
225 - Change of Accounting Reference Date | 13 June 2005 | |
225 - Change of Accounting Reference Date | 13 May 2005 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 21 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2004 | |
363s - Annual Return | 29 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 2003 | |
AA - Annual Accounts | 11 March 2003 | |
363s - Annual Return | 06 September 2002 | |
RESOLUTIONS - N/A | 01 August 2002 | |
395 - Particulars of a mortgage or charge | 18 July 2002 | |
AUD - Auditor's letter of resignation | 17 July 2002 | |
RESOLUTIONS - N/A | 29 May 2002 | |
RESOLUTIONS - N/A | 29 May 2002 | |
RESOLUTIONS - N/A | 29 May 2002 | |
AA - Annual Accounts | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 21 February 2002 | |
363s - Annual Return | 11 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2001 | |
123 - Notice of increase in nominal capital | 06 April 2001 | |
395 - Particulars of a mortgage or charge | 27 March 2001 | |
287 - Change in situation or address of Registered Office | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
288a - Notice of appointment of directors or secretaries | 21 December 2000 | |
225 - Change of Accounting Reference Date | 21 December 2000 | |
CERTNM - Change of name certificate | 24 November 2000 | |
NEWINC - New incorporation documents | 14 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 04 May 2010 | Outstanding |
N/A |
Debenture | 04 May 2010 | Outstanding |
N/A |
Debenture | 11 July 2002 | Fully Satisfied |
N/A |
Debenture | 22 March 2001 | Fully Satisfied |
N/A |