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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARR, Timothy Rowand | 30 September 1998 | - | 1 |
BURNETT, Alan Michael | 30 September 1998 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 01 February 2005 | Outstanding |
N/A |