FERRILUX LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NX

Company number 06692576
Status Active
Incorporation Date 9 September 2008
Company Type Private Limited Company
Address 20 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0NX
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of FERRILUX LIMITED are www.ferrilux.co.uk, and www.ferrilux.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and one months. Ferrilux Limited is a Private Limited Company. The company registration number is 06692576. Ferrilux Limited has been working since 09 September 2008. The present status of the company is Active. The registered address of Ferrilux Limited is 20 Hoghton Street Southport Merseyside Pr9 0nx. The company`s financial liabilities are £292.48k. It is £26.25k against last year. The cash in hand is £120.72k. It is £-63.49k against last year. And the total assets are £605.54k, which is £54.23k against last year. ARMITAGE, Rosalind is a Secretary of the company. ARMITAGE, Leslie is a Director of the company. ARMITAGE, Rosalind is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WALKER, Elizabeth has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. Director WILLIS, Joseph John has been resigned. The company operates in "Temporary employment agency activities".


ferrilux Key Finiance

LIABILITIES £292.48k
+9%
CASH £120.72k
-35%
TOTAL ASSETS £605.54k
+9%
All Financial Figures

Current Directors

Secretary
ARMITAGE, Rosalind
Appointed Date: 11 September 2008

Director
ARMITAGE, Leslie
Appointed Date: 12 February 2013
77 years old

Director
ARMITAGE, Rosalind
Appointed Date: 11 September 2008
72 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 September 2008
Appointed Date: 09 September 2008

Director
WALKER, Elizabeth
Resigned: 29 October 2008
Appointed Date: 11 September 2008
59 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 11 September 2008
Appointed Date: 09 September 2008

Director
WILLIS, Joseph John
Resigned: 18 July 2012
Appointed Date: 17 November 2008
43 years old

Persons With Significant Control

Mr Leslie Armitage
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rosalind Armitage
Notified on: 1 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FERRILUX LIMITED Events

03 Mar 2017
Confirmation statement made on 11 February 2017 with updates
07 Oct 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 28 February 2015
10 Jun 2015
Registration of charge 066925760003, created on 10 June 2015
...
... and 33 more events
16 Oct 2008
Director appointed elizabeth andrea walker
16 Sep 2008
Appointment terminated secretary waterlow secretaries LIMITED
16 Sep 2008
Appointment terminated director waterlow nominees LIMITED
16 Sep 2008
Registered office changed on 16/09/2008 from 6-8 underwood street london N1 7JQ
09 Sep 2008
Incorporation

FERRILUX LIMITED Charges

10 June 2015
Charge code 0669 2576 0003
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
24 March 2010
Debenture
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 January 2010
Debenture
Delivered: 29 January 2010
Status: Satisfied on 24 February 2010
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…