About

Registered Number: 02601096
Date of Incorporation: 12/04/1991 (33 years ago)
Company Status: Active
Registered Address: Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB,

 

Based in Woking, Ferrus Power Ltd was founded on 12 April 1991, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Boardman, Lynton David, Flynn, Joseph Thomas, Parkinson, Alistair James, Stonell, David, Worthington, Paul Francis for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLYNN, Joseph Thomas 10 June 1991 17 October 1996 1
PARKINSON, Alistair James 01 November 2001 11 September 2008 1
STONELL, David 10 June 1991 22 February 1995 1
WORTHINGTON, Paul Francis 01 January 2002 31 July 2004 1
Secretary Name Appointed Resigned Total Appointments
BOARDMAN, Lynton David 12 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 25 July 2019
RESOLUTIONS - N/A 26 June 2019
PSC05 - N/A 25 February 2019
CS01 - N/A 15 October 2018
AP03 - Appointment of secretary 19 July 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
PSC05 - N/A 19 July 2018
AD01 - Change of registered office address 19 July 2018
MR04 - N/A 02 July 2018
AUD - Auditor's letter of resignation 28 June 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 24 March 2017
TM01 - Termination of appointment of director 03 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 25 March 2015
TM01 - Termination of appointment of director 27 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 March 2014
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 April 2013
AP01 - Appointment of director 27 September 2012
TM02 - Termination of appointment of secretary 27 September 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 26 March 2012
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 May 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 09 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
363a - Annual Return 24 March 2009
AUD - Auditor's letter of resignation 18 December 2008
225 - Change of Accounting Reference Date 08 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 November 2008
395 - Particulars of a mortgage or charge 04 November 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 05 December 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 01 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2006
363a - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
287 - Change in situation or address of Registered Office 29 March 2006
287 - Change in situation or address of Registered Office 23 January 2006
AA - Annual Accounts 18 August 2005
363s - Annual Return 31 March 2005
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 14 April 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 02 April 2001
395 - Particulars of a mortgage or charge 20 July 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 30 March 1999
RESOLUTIONS - N/A 30 March 1999
RESOLUTIONS - N/A 30 March 1999
363s - Annual Return 30 March 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 12 March 1997
287 - Change in situation or address of Registered Office 19 November 1996
225 - Change of Accounting Reference Date 28 October 1996
395 - Particulars of a mortgage or charge 26 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
395 - Particulars of a mortgage or charge 15 October 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 10 May 1995
AA - Annual Accounts 07 March 1995
288 - N/A 27 February 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 28 April 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 08 March 1993
AUD - Auditor's letter of resignation 21 May 1992
AA - Annual Accounts 21 May 1992
363s - Annual Return 25 April 1992
RESOLUTIONS - N/A 03 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1991
123 - Notice of increase in nominal capital 03 September 1991
288 - N/A 14 August 1991
288 - N/A 16 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1991
287 - Change in situation or address of Registered Office 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
288 - N/A 25 June 1991
CERTNM - Change of name certificate 20 June 1991
NEWINC - New incorporation documents 12 April 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 October 2008 Fully Satisfied

N/A

Legal mortgage 18 July 2000 Fully Satisfied

N/A

Fixed and floating charge 18 October 1996 Fully Satisfied

N/A

Fixed equitable charge 28 September 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.