About

Registered Number: 03869588
Date of Incorporation: 01/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: Units 8/9, Southlink Business Park, Hamilton Street, Oldham, OL4 1DP

 

Established in 1999, Ferranti Engineering Ltd are based in Hamilton Street, it has a status of "Active". We don't know the number of employees at this business. This business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 January 2020
CS01 - N/A 03 January 2020
CS01 - N/A 10 January 2019
AA - Annual Accounts 05 January 2019
AA01 - Change of accounting reference date 06 December 2017
CS01 - N/A 15 November 2017
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
AP01 - Appointment of director 17 May 2017
AP01 - Appointment of director 17 May 2017
MR04 - N/A 27 April 2017
MR04 - N/A 27 April 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 08 May 2012
MG01 - Particulars of a mortgage or charge 25 February 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 05 September 2008
363s - Annual Return 30 November 2007
AA - Annual Accounts 17 September 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 10 November 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 27 November 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 30 August 2001
363s - Annual Return 16 November 2000
CERTNM - Change of name certificate 26 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2000
395 - Particulars of a mortgage or charge 05 June 2000
RESOLUTIONS - N/A 14 February 2000
123 - Notice of increase in nominal capital 14 February 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
NEWINC - New incorporation documents 01 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2012 Fully Satisfied

N/A

Mortgage debenture 26 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.