FERRIS & COMPANY (BELFAST) LIMITED
HARBOUR ESTATE


Company number R0000224
Status Active
Incorporation Date 26 January 1916
Company Type Private Limited Company
Address UNIT 2, CORRY PLACE, HARBOUR ESTATE, BELFAST, BT3 9HY
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 4,479 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 June 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 4,479 . The most likely internet sites of FERRIS & COMPANY (BELFAST) LIMITED are www.ferriscompanybelfast.co.uk, and www.ferris-company-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and nine months. Ferris Company Belfast Limited is a Private Limited Company. The company registration number is R0000224. Ferris Company Belfast Limited has been working since 26 January 1916. The present status of the company is Active. The registered address of Ferris Company Belfast Limited is Unit 2 Corry Place Harbour Estate Belfast Bt3 9hy. . FERRIS, John Richard is a Secretary of the company. FERRIS, John Richard is a Director of the company. FERRIS, Robert Thomas is a Director of the company. Director FERRIS, Phoebe E has been resigned. Director FERRIS, Robert James has been resigned. The company operates in "Freight transport by road".


Current Directors


Director
FERRIS, John Richard

73 years old

Director

Resigned Directors

Director
FERRIS, Phoebe E
Resigned: 11 September 2008
98 years old

Director
FERRIS, Robert James
Resigned: 08 March 2002
108 years old

FERRIS & COMPANY (BELFAST) LIMITED Events

04 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 4,479

14 Apr 2016
Total exemption small company accounts made up to 30 June 2015
08 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 4,479

02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
06 Aug 2014
Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 4,479

...
... and 161 more events
29 Jul 1924
Memorandum
29 Jul 1924
Stat pars of co on recons

01 Jan 1924
31/12/23 annual return

06 Jan 1923
31/12/22 annual return

30 Jun 1916
31/12/21 annual return

FERRIS & COMPANY (BELFAST) LIMITED Charges

17 June 1993
Mortgage or charge
Delivered: 21 June 1993
Status: Satisfied on 4 May 2007
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
17 June 1993
Mortgage or charge
Delivered: 21 June 1993
Status: Satisfied on 4 May 2007
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of lthe company…
12 December 1985
Mortgage or charge
Delivered: 20 December 1985
Status: Satisfied on 9 August 1993
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage 1. parcel of ground situate on the…
17 January 1961
Mortgage or charge
Delivered: 18 January 1961
Status: Satisfied on 29 May 1968
Persons entitled: Northern Bank LTD
Description: All monies equitable mortgage leasehold premises situate…
19 October 1956
Mortgage or charge
Delivered: 29 October 1956
Status: Satisfied on 11 May 1960
Persons entitled: Cullan,Allen & Co
Description: Mortgage all that piece or parcel of building ground…
30 June 1916
Mortgage or charge
Delivered: 30 June 1916
Status: Satisfied on 9 September 1931
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage land situated in beachfield…