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.
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 |
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 |
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 |