About

Registered Number: 00954060
Date of Incorporation: 13/05/1969 (55 years and 11 months ago)
Company Status: Active
Registered Address: 9-11 Vittoria Street, Birmingham, B1 3ND,

 

Ferfa Ltd was registered on 13 May 1969 and has its registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Ferfa Ltd. The organisation has 29 directors listed as Porter, Kay, Watkins, Darren Llewelyn, Woodham, William, Fairley, John Gordon, Hennessey, Lisa Jane, Bailey, Stuart Andrew, Burch, John Michael, Clark, David Keith, Dennis, Alexander Christian, Dennis, Reginald Herbert, Dossett, Thomas Michael, Glew, Tracey Jain, Glew, Tracey, Greaves, Mark David, Holden, Mark Stuart, Jazairi, El-bayhass, Dr, Jones, David John, King, Peter Noel, Mcguinness, Robert Anthony, Mead, David William, Moore, Mike Joseph, Orme, Christopher Anthony, Poulson, Peter Brian, Priest, David, Robins, Michael Leslie, Sant, Paul John, Thackeray, Colin, West, Robert Francis, Wright, John Clifford in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATKINS, Darren Llewelyn 29 November 2019 - 1
WOODHAM, William 24 June 2020 - 1
BAILEY, Stuart Andrew 01 June 2004 01 April 2008 1
BURCH, John Michael 07 December 1995 15 October 1998 1
CLARK, David Keith 09 November 2004 20 October 2010 1
DENNIS, Alexander Christian 05 December 2007 18 November 2011 1
DENNIS, Reginald Herbert 08 December 1994 15 October 1998 1
DOSSETT, Thomas Michael 01 February 2016 29 November 2019 1
GLEW, Tracey Jain 15 January 2014 14 July 2020 1
GLEW, Tracey 01 January 2014 01 January 2014 1
GREAVES, Mark David 08 November 2000 01 June 2004 1
HOLDEN, Mark Stuart 08 November 2000 20 October 2002 1
JAZAIRI, El-Bayhass, Dr N/A 15 October 1998 1
JONES, David John 20 April 1993 18 October 1995 1
KING, Peter Noel N/A 03 November 1998 1
MCGUINNESS, Robert Anthony 03 November 1998 08 November 2000 1
MEAD, David William 07 December 1992 15 October 1998 1
MOORE, Mike Joseph N/A 03 November 1998 1
ORME, Christopher Anthony 16 January 2012 27 November 2015 1
POULSON, Peter Brian N/A 13 September 1995 1
PRIEST, David 19 November 2010 31 December 2013 1
ROBINS, Michael Leslie 09 December 1992 13 September 1995 1
SANT, Paul John 01 June 2004 09 November 2004 1
THACKERAY, Colin N/A 09 December 1992 1
WEST, Robert Francis N/A 09 December 1992 1
WRIGHT, John Clifford 03 November 1998 08 November 2000 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Kay 01 June 2017 - 1
FAIRLEY, John Gordon N/A 18 January 2007 1
HENNESSEY, Lisa Jane 18 January 2007 31 May 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
AP01 - Appointment of director 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 03 February 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 29 October 2018
AD01 - Change of registered office address 26 September 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 18 December 2017
TM02 - Termination of appointment of secretary 14 June 2017
AD01 - Change of registered office address 13 June 2017
AP03 - Appointment of secretary 13 June 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 02 November 2016
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 02 November 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 13 April 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 02 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
CH01 - Change of particulars for director 01 December 2014
AP01 - Appointment of director 24 November 2014
TM01 - Termination of appointment of director 21 November 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 13 February 2014
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AD01 - Change of registered office address 25 November 2013
AR01 - Annual Return 18 November 2013
CH03 - Change of particulars for secretary 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH01 - Change of particulars for director 05 August 2013
AD01 - Change of registered office address 05 August 2013
AA - Annual Accounts 02 April 2013
AP01 - Appointment of director 15 November 2012
AR01 - Annual Return 15 November 2012
TM01 - Termination of appointment of director 15 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 13 April 2011
AP01 - Appointment of director 25 January 2011
AR01 - Annual Return 22 October 2010
TM01 - Termination of appointment of director 21 October 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
AA - Annual Accounts 09 April 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 26 June 2007
288a - Notice of appointment of directors or secretaries 18 January 2007
287 - Change in situation or address of Registered Office 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 08 August 2006
363a - Annual Return 28 October 2005
AA - Annual Accounts 09 May 2005
AAMD - Amended Accounts 01 February 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
AA - Annual Accounts 28 June 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 03 November 2003
363s - Annual Return 04 November 2002
287 - Change in situation or address of Registered Office 12 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 28 October 2001
AA - Annual Accounts 04 May 2001
288b - Notice of resignation of directors or secretaries 22 December 2000
288b - Notice of resignation of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 28 November 2000
363s - Annual Return 15 November 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 13 March 1999
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
363s - Annual Return 29 October 1998
AA - Annual Accounts 14 January 1998
363s - Annual Return 24 October 1997
AA - Annual Accounts 12 December 1996
288a - Notice of appointment of directors or secretaries 02 December 1996
363s - Annual Return 21 October 1996
AA - Annual Accounts 30 May 1996
287 - Change in situation or address of Registered Office 14 February 1996
RESOLUTIONS - N/A 29 January 1996
CERTNM - Change of name certificate 26 January 1996
363s - Annual Return 21 November 1995
288 - N/A 27 October 1995
RESOLUTIONS - N/A 05 April 1995
AA - Annual Accounts 19 December 1994
RESOLUTIONS - N/A 18 November 1994
287 - Change in situation or address of Registered Office 18 November 1994
363s - Annual Return 12 October 1994
AA - Annual Accounts 12 July 1994
363s - Annual Return 19 October 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 29 July 1993
288 - N/A 16 June 1993
288 - N/A 16 June 1993
AA - Annual Accounts 16 June 1993
RESOLUTIONS - N/A 28 January 1993
363b - Annual Return 24 November 1992
288 - N/A 26 May 1992
288 - N/A 08 January 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 17 December 1991
288 - N/A 23 September 1991
288 - N/A 25 June 1991
288 - N/A 16 May 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 04 April 1991
288 - N/A 17 March 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
288 - N/A 11 October 1990
363 - Annual Return 02 October 1990
288 - N/A 02 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1990
288 - N/A 26 September 1990
288 - N/A 14 September 1990
288 - N/A 14 September 1990
288 - N/A 14 September 1990
AA - Annual Accounts 17 January 1990
288 - N/A 09 January 1990
287 - Change in situation or address of Registered Office 06 December 1989
288 - N/A 01 March 1989
288 - N/A 23 February 1989
288 - N/A 23 February 1989
288 - N/A 23 February 1989
288 - N/A 23 February 1989
288 - N/A 23 February 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
288 - N/A 20 January 1988
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 13 March 1987
363 - Annual Return 13 March 1987
288 - N/A 13 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.