D.J. FERRET LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 1LY

Company number 06167469
Status Active
Incorporation Date 19 March 2007
Company Type Private Limited Company
Address 14 JAMES STREET, LEABROOKS, ALFRETON, DERBYSHIRE, DE55 1LY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 1 . The most likely internet sites of D.J. FERRET LIMITED are www.djferret.co.uk, and www.d-j-ferret.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Langley Mill Rail Station is 4.2 miles; to Kirkby in Ashfield Rail Station is 5.1 miles; to Newstead Rail Station is 6.1 miles; to Duffield Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D J Ferret Limited is a Private Limited Company. The company registration number is 06167469. D J Ferret Limited has been working since 19 March 2007. The present status of the company is Active. The registered address of D J Ferret Limited is 14 James Street Leabrooks Alfreton Derbyshire De55 1ly. . MARSHALL, Philip Stephen is a Director of the company. Secretary MARSHALL, Goolnora has been resigned. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
MARSHALL, Philip Stephen
Appointed Date: 19 March 2007
52 years old

Resigned Directors

Secretary
MARSHALL, Goolnora
Resigned: 23 February 2009
Appointed Date: 19 March 2007

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 19 March 2007
Appointed Date: 19 March 2007

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 19 March 2007
Appointed Date: 19 March 2007

Persons With Significant Control

Mr Philip Stephen Marshall
Notified on: 1 January 2017
52 years old
Nature of control: Ownership of shares – 75% or more

D.J. FERRET LIMITED Events

01 May 2017
Confirmation statement made on 19 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1

...
... and 19 more events
21 Apr 2007
New director appointed
21 Apr 2007
Registered office changed on 21/04/07 from: 73 sheepwalk lane ravenshead nottingham nottinghamshire NG15 9FD
30 Mar 2007
Secretary resigned
30 Mar 2007
Director resigned
19 Mar 2007
Incorporation