FERWELL INSTALLATION SERVICES LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE4 7SL

Company number 02814667
Status Active
Incorporation Date 4 May 1993
Company Type Private Limited Company
Address 340 MELTON ROAD, LEICESTER, LEICESTERSHIRE, LE4 7SL
Home Country United Kingdom
Nature of Business 77341 - Renting and leasing of passenger water transport equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 50 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FERWELL INSTALLATION SERVICES LIMITED are www.ferwellinstallationservices.co.uk, and www.ferwell-installation-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Ferwell Installation Services Limited is a Private Limited Company. The company registration number is 02814667. Ferwell Installation Services Limited has been working since 04 May 1993. The present status of the company is Active. The registered address of Ferwell Installation Services Limited is 340 Melton Road Leicester Leicestershire Le4 7sl. The company`s financial liabilities are £176.88k. It is £-15.14k against last year. The cash in hand is £107.67k. It is £10.33k against last year. And the total assets are £174.26k, which is £11.05k against last year. BINGHAM, Diane is a Secretary of the company. BINGHAM, Neil Clive is a Director of the company. Secretary PARK, Joyce Patricia has been resigned. Director CUMMING, John Walter has been resigned. The company operates in "Renting and leasing of passenger water transport equipment".


ferwell installation services Key Finiance

LIABILITIES £176.88k
-8%
CASH £107.67k
+10%
TOTAL ASSETS £174.26k
+6%
All Financial Figures

Current Directors

Secretary
BINGHAM, Diane
Appointed Date: 10 June 2001

Director
BINGHAM, Neil Clive
Appointed Date: 01 July 1996
69 years old

Resigned Directors

Secretary
PARK, Joyce Patricia
Resigned: 10 June 2001
Appointed Date: 04 May 1993

Director
CUMMING, John Walter
Resigned: 27 November 1998
Appointed Date: 04 May 1993
90 years old

FERWELL INSTALLATION SERVICES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50

18 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
18 May 1993
Registered office changed on 18/05/93 from: c/o parlane purkis & co 117 london road southend-on-sea essex SS1 1PW

18 May 1993
Ad 07/05/93--------- £ si 98@1=98 £ ic 2/100

18 May 1993
Accounting reference date notified as 31/03

07 May 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 May 1993
Incorporation

FERWELL INSTALLATION SERVICES LIMITED Charges

6 March 2003
Marine mortgage
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship 2003 bavaria 38 - DEBAVX38K4L203…
6 March 2003
Marine mortgage
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship 2003 bavaria 38 - DEBAVX38J0L203…
13 January 2003
Marine mortgage
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2003 bavaria 38-DEBAVX38K4L203.
13 January 2003
Marine mortgage
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2003 bavaria 38 - DEBAVX38JOL203.
30 March 1999
Debenture
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 1993
Fixed and floating charge
Delivered: 22 September 1993
Status: Satisfied on 26 October 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…