About

Registered Number: 00607269
Date of Incorporation: 01/07/1958 (66 years ago)
Company Status: Active
Registered Address: First Floor Unit 3140 Park Square Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YN

 

Ferrari Concessionaires Ltd was founded on 01 July 1958 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The business has one director listed as Cartwright, David Brian at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTWRIGHT, David Brian N/A 27 May 1993 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
TM01 - Termination of appointment of director 03 February 2020
AA - Annual Accounts 23 October 2019
AP04 - Appointment of corporate secretary 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM02 - Termination of appointment of secretary 09 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 18 June 2018
AD01 - Change of registered office address 09 April 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 23 June 2016
CH01 - Change of particulars for director 29 February 2016
CH01 - Change of particulars for director 17 February 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 08 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 01 July 2008
287 - Change in situation or address of Registered Office 24 April 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 06 November 2006
363a - Annual Return 29 June 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
363s - Annual Return 24 June 2003
AA - Annual Accounts 25 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
RESOLUTIONS - N/A 18 October 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 18 October 2000
287 - Change in situation or address of Registered Office 12 July 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 13 July 1999
RESOLUTIONS - N/A 13 April 1999
AA - Annual Accounts 08 October 1998
AUD - Auditor's letter of resignation 27 August 1998
363s - Annual Return 30 June 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
288b - Notice of resignation of directors or secretaries 20 November 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 04 July 1997
288 - N/A 08 September 1996
288 - N/A 08 September 1996
AA - Annual Accounts 18 July 1996
287 - Change in situation or address of Registered Office 12 July 1996
363s - Annual Return 19 June 1996
288 - N/A 19 July 1995
288 - N/A 11 July 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 10 May 1995
CERTNM - Change of name certificate 15 August 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 09 May 1994
288 - N/A 15 March 1994
288 - N/A 13 March 1994
288 - N/A 14 October 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 30 June 1993
288 - N/A 17 June 1993
288 - N/A 17 June 1993
AA - Annual Accounts 30 June 1992
363x - Annual Return 30 June 1992
AA - Annual Accounts 21 August 1991
363x - Annual Return 27 June 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
RESOLUTIONS - N/A 17 October 1990
287 - Change in situation or address of Registered Office 17 October 1990
288 - N/A 11 October 1990
288 - N/A 09 August 1990
288 - N/A 12 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1989
363 - Annual Return 23 August 1989
AA - Annual Accounts 18 May 1989
363 - Annual Return 26 July 1988
AA - Annual Accounts 13 June 1988
288 - N/A 25 April 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987
287 - Change in situation or address of Registered Office 28 January 1987
AA - Annual Accounts 23 January 1987
363 - Annual Return 23 January 1987
288 - N/A 30 April 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 February 1983 Fully Satisfied

N/A

Further guarantee & debenture 02 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.