FERRING CARPETS & INTERIORS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 3WD

Company number 02968026
Status Active
Incorporation Date 15 September 1994
Company Type Private Limited Company
Address 39 SACKVILLE ROAD, HOVE, EAST SUSSEX, BN3 3WD
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 33,100 . The most likely internet sites of FERRING CARPETS & INTERIORS LIMITED are www.ferringcarpetsinteriors.co.uk, and www.ferring-carpets-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Ferring Carpets Interiors Limited is a Private Limited Company. The company registration number is 02968026. Ferring Carpets Interiors Limited has been working since 15 September 1994. The present status of the company is Active. The registered address of Ferring Carpets Interiors Limited is 39 Sackville Road Hove East Sussex Bn3 3wd. The company`s financial liabilities are £11.77k. It is £-3.02k against last year. The cash in hand is £3.98k. It is £-3.39k against last year. And the total assets are £29.77k, which is £-0.42k against last year. BERRY, Angela is a Secretary of the company. BERRY, Roland Peter is a Director of the company. Secretary BERRY, Allison has been resigned. Secretary CONNELL, Vanessa Elaine has been resigned. Secretary ASB SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BERRY, Richard Alan has been resigned. Director BERRY, Richard Alan has been resigned. Director CONNELL, Richard Lewis has been resigned. Director SMART, Lee Nigel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


ferring carpets & interiors Key Finiance

LIABILITIES £11.77k
-21%
CASH £3.98k
-46%
TOTAL ASSETS £29.77k
-2%
All Financial Figures

Current Directors

Secretary
BERRY, Angela
Appointed Date: 27 June 2001

Director
BERRY, Roland Peter
Appointed Date: 01 April 1999
59 years old

Resigned Directors

Secretary
BERRY, Allison
Resigned: 19 May 2001
Appointed Date: 31 October 1995

Secretary
CONNELL, Vanessa Elaine
Resigned: 31 October 1995
Appointed Date: 27 September 1994

Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 27 September 1994
Appointed Date: 16 September 1994

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 September 1994
Appointed Date: 15 September 1994

Director
BERRY, Richard Alan
Resigned: 25 September 2009
Appointed Date: 10 September 2009
61 years old

Director
BERRY, Richard Alan
Resigned: 12 May 2001
Appointed Date: 31 October 1995
61 years old

Director
CONNELL, Richard Lewis
Resigned: 31 October 1995
Appointed Date: 16 September 1994
82 years old

Director
SMART, Lee Nigel
Resigned: 03 April 1995
Appointed Date: 16 September 1994
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 September 1994
Appointed Date: 15 September 1994

Persons With Significant Control

Mr Roland Peter Berry
Notified on: 15 September 2016
59 years old
Nature of control: Ownership of shares – 75% or more

FERRING CARPETS & INTERIORS LIMITED Events

26 Sep 2016
Confirmation statement made on 15 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 33,100

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 33,100

...
... and 64 more events
30 Sep 1994
Director resigned;new director appointed

28 Sep 1994
New director appointed

27 Sep 1994
Company name changed clashmain LIMITED\certificate issued on 28/09/94

22 Sep 1994
Registered office changed on 22/09/94 from: classic house 174-180 old street london EC1V 9BP

15 Sep 1994
Incorporation