About

Registered Number: 03640854
Date of Incorporation: 30/09/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Unit 38 Atcham Business Park, Atcham, Shrewsbury, SY4 4UG,

 

Ferco Seating Systems Ltd was founded on 30 September 1998 and are based in Shrewsbury, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Barr, Timothy Rowand, Burnett, Alan Michael for the company in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARR, Timothy Rowand 30 September 1998 - 1
BURNETT, Alan Michael 30 September 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 03 August 2017
CH01 - Change of particulars for director 11 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 13 August 2013
AA - Annual Accounts 01 August 2013
CH01 - Change of particulars for director 31 July 2013
CH03 - Change of particulars for secretary 31 July 2013
CH01 - Change of particulars for director 31 July 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 15 September 2010
SH01 - Return of Allotment of shares 12 February 2010
AR01 - Annual Return 06 November 2009
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 27 February 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 15 October 2008
363a - Annual Return 02 October 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 12 October 2005
AA - Annual Accounts 12 May 2005
395 - Particulars of a mortgage or charge 02 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 29 October 2004
363s - Annual Return 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
AA - Annual Accounts 17 October 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 26 September 2002
AA - Annual Accounts 31 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2001
363a - Annual Return 03 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
363s - Annual Return 17 October 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 06 October 1999
225 - Change of Accounting Reference Date 24 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 07 October 1998
NEWINC - New incorporation documents 30 September 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.