About

Registered Number: 02765338
Date of Incorporation: 17/11/1992 (32 years and 5 months ago)
Company Status: Active
Registered Address: C/O Nagel Langdons Ltd, Showground Road, Bridgwater, Somerset, TA6 6AJ,

 

Established in 1992, Ferryline Forwarding Ltd have registered office in Somerset, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Osman, Arran, Elvy, David Bruce, Elvy, Sharon, Heinrich, Bernard, Mathiak, Eberhard for Ferryline Forwarding Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSMAN, Arran 17 November 2016 - 1
ELVY, David Bruce 20 November 1992 27 October 1998 1
ELVY, Sharon 20 November 1992 31 August 1993 1
HEINRICH, Bernard 25 April 2008 01 July 2012 1
MATHIAK, Eberhard 31 August 1993 31 March 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 22 November 2017
PSC05 - N/A 22 November 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 28 November 2016
AD01 - Change of registered office address 28 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AP03 - Appointment of secretary 28 November 2016
AP01 - Appointment of director 28 November 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 31 December 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 31 December 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 03 February 2009
288a - Notice of appointment of directors or secretaries 07 July 2008
363s - Annual Return 09 June 2008
AA - Annual Accounts 30 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 30 May 2007
363s - Annual Return 02 January 2007
AA - Annual Accounts 21 June 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 11 December 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 08 May 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
363s - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
AA - Annual Accounts 25 May 2001
287 - Change in situation or address of Registered Office 08 March 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 18 February 2000
AA - Annual Accounts 03 November 1999
363a - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 24 February 1999
287 - Change in situation or address of Registered Office 16 February 1999
353 - Register of members 16 February 1999
325 - Location of register of directors' interests in shares etc 16 February 1999
AA - Annual Accounts 25 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288a - Notice of appointment of directors or secretaries 05 January 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 March 1998
AA - Annual Accounts 03 February 1998
363a - Annual Return 28 November 1997
363(353) - N/A 28 November 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 February 1997
AA - Annual Accounts 21 December 1996
363a - Annual Return 10 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 July 1996
CERTNM - Change of name certificate 16 January 1996
363x - Annual Return 21 November 1995
AAMD - Amended Accounts 17 July 1995
AA - Annual Accounts 05 July 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 June 1995
CERTNM - Change of name certificate 30 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1995
363x - Annual Return 06 December 1994
AA - Annual Accounts 09 June 1994
363x - Annual Return 08 April 1994
363x - Annual Return 16 February 1994
RESOLUTIONS - N/A 28 January 1994
288 - N/A 04 October 1993
288 - N/A 04 October 1993
AUD - Auditor's letter of resignation 20 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 1992
288 - N/A 02 December 1992
288 - N/A 02 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 December 1992
NEWINC - New incorporation documents 17 November 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.