FERRANTE LIMITED
TELFORD OBIS LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 1EH

Company number 04168105
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address DAVIES GRINDROD & CO, 11 QUEEN STREET, WELLINGTON, TELFORD, TF1 1EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of FERRANTE LIMITED are www.ferrante.co.uk, and www.ferrante.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ferrante Limited is a Private Limited Company. The company registration number is 04168105. Ferrante Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Ferrante Limited is Davies Grindrod Co 11 Queen Street Wellington Telford Tf1 1eh. The company`s financial liabilities are £98.05k. It is £-40.32k against last year. The cash in hand is £166.42k. It is £-1.56k against last year. And the total assets are £181.53k, which is £-17.54k against last year. GUNTER, Nicole Jayne is a Secretary of the company. GUNTER, Nicole Jayne is a Director of the company. WRIGHT, James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director WRIGHT, Donna has been resigned. Director WRIGHT, James has been resigned. Director WRIGHT, Mark has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ferrante Key Finiance

LIABILITIES £98.05k
-30%
CASH £166.42k
-1%
TOTAL ASSETS £181.53k
-9%
All Financial Figures

Current Directors

Secretary
GUNTER, Nicole Jayne
Appointed Date: 26 February 2001

Director
GUNTER, Nicole Jayne
Appointed Date: 26 February 2001
50 years old

Director
WRIGHT, James
Appointed Date: 06 September 2004
74 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Director
WRIGHT, Donna
Resigned: 06 September 2004
Appointed Date: 30 September 2002
56 years old

Director
WRIGHT, James
Resigned: 30 September 2002
Appointed Date: 26 February 2001
74 years old

Director
WRIGHT, Mark
Resigned: 03 October 2001
Appointed Date: 26 February 2001
58 years old

Persons With Significant Control

Mrs Nicole Jayne Gunter
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – 75% or more

FERRANTE LIMITED Events

26 Feb 2017
Confirmation statement made on 26 February 2017 with updates
11 May 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

16 Feb 2016
Total exemption small company accounts made up to 31 August 2015
03 Dec 2015
Director's details changed for Nicole Jayne Howarth on 14 November 2015
03 Dec 2015
Secretary's details changed for Nicole Jayne Howarth on 14 November 2015
...
... and 48 more events
05 Mar 2001
New director appointed
05 Mar 2001
Secretary resigned
05 Mar 2001
Director resigned
05 Mar 2001
Registered office changed on 05/03/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
26 Feb 2001
Incorporation

FERRANTE LIMITED Charges

28 February 2013
Legal charge
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 120 cross road albrighton wolverhampton…
16 November 2012
Legal charge
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 54 moorhouse close wellington telford t/n…
9 January 2012
Legal charge
Delivered: 14 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit D3 halesfield 23 telford.
20 July 2009
Legal charge
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit C3 halesfield 23 telford shropshire.
18 May 2009
Guarantee & debenture
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…