Company Information for FERRUM LIMITED
85 LONDON ROAD, CHELTENHAM, GL52 6HL,
|
Company Registration Number
05865160
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FERRUM LIMITED | |
Legal Registered Office | |
85 LONDON ROAD CHELTENHAM GL52 6HL Other companies in GL54 | |
Company Number | 05865160 | |
---|---|---|
Company ID Number | 05865160 | |
Date formed | 2006-07-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-08-07 06:01:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FERRUM & HIDE LIMITED | C/O MMP ACCOUNTING SOLUTIONS LTD UNIT 34 BASEPOINT SHEARWAY BUSINESS PARK FOLKESTONE KENT CT19 4RH | Active | Company formed on the 2016-11-22 | |
FERRUM & SILVA LTD | UNIT 2, ABACO HOUSE FOXHALL ROAD STEEPLE SOUTHMINSTER CM0 7LB | Active - Proposal to Strike off | Company formed on the 2019-01-21 | |
FERRUM 88 LTD | 193 HIGH STREET HORNCHURCH ESSEX RM11 3XT | Liquidation | Company formed on the 2014-09-26 | |
FERRUM AGRO INDUSTRIES PRIVATE LIMITED | 303 SAHJANAND COMPLEX ADARSH SOCIETY B/H:BHAGWATI CHAMBER C.G ROAD NAVRANGPURA AHMEDABAD Gujarat 380009 | ACTIVE | Company formed on the 2013-06-20 | |
FERRUM ALLOYS PRIVATE LIMITED | Gut No. 755/756(1) Opp. Essar Steel Sanaswadi Pune-Ahmednagar Road Taluka: Shirur Dist.: Pune PUNE Maharashtra 412208 | ACTIVE | Company formed on the 2006-07-10 | |
Ferrum Americas Mining Inc. | 40 King Street West Suite 5800 Toronto Ontario M5H 3S1 | Inactive - Amalgamated | Company formed on the 2010-10-14 | |
Ferrum Artem LLC | 4394 E 114th Way Thornton CO 80233 | Delinquent | Company formed on the 2022-10-14 | |
FERRUM AS | Vassbotnen 15 SANDNES 4313 | Active | Company formed on the 2007-04-05 | |
FERRUM ATRIUM LIMITED | 18 SOUTH BEECH AVENUE HARROGATE NORTH YORKSHIRE HG2 7PE | Active | Company formed on the 2016-03-16 | |
FERRUM AURI LLC | 244 FIFTH AVENUE, SUITE F18 NEW YORK NEW YORK NEW YORK 10001 | Active | Company formed on the 2019-10-22 | |
FERRUM AUTOMATIC VEHICLE WASHING CENTRE LIMITED | Dissolved | Company formed on the 1991-09-17 | ||
Ferrum Bridge Technology Inc. | 9 Witherspoon Crescent Kanata Ontario K2K 3L6 | Active | Company formed on the 2006-06-05 | |
FERRUM BUILDING SYSTEMS, INC | 612 W 52ND STREET New York NEW YORK NY 10019 | Active | Company formed on the 2014-10-28 | |
FERRUM CALDUM OY | Active | Company formed on the 2012-01-04 | ||
FERRUM CANNING MACHINERY LIMITED | Active | Company formed on the 2014-11-03 | ||
FERRUM CAPITAL MANAGEMENT L L C | Delaware | Unknown | ||
Ferrum Capital Partners LLC | Delaware | Unknown | ||
FERRUM CAPITAL, LLC | PO BOX 54168 LUBBOCK TX 79453 | Active | Company formed on the 2017-09-25 | |
Ferrum Capital Oy | Active | Company formed on the 2002-04-26 | ||
FERRUM CIVIL CONSTRUCTION PTY LTD | Active | Company formed on the 2021-09-15 |
Officer | Role | Date Appointed |
---|---|---|
SHARON HELEN FENTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULA JANE EDGE |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to 85 London Road Cheltenham GL52 6HL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Sharon Helen Fenton on 2019-01-09 | |
PSC04 | Change of details for Mrs Sharon Helen Fenton as a person with significant control on 2019-01-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/18 FROM Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES | |
CH01 | Director's details changed for Sharon Helen Fenton on 2016-10-28 | |
CH01 | Director's details changed for Sharon Helen Fenton on 2016-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/16 FROM 14 Willett Gardens, Winchcombe Cheltenham Gloucestershire GL54 5JH | |
AD04 | Register(s) moved to registered office address Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS | |
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 03/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAULA EDGE | |
AR01 | 03/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON HELEN FENTON / 03/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULA JANE WILTSHIRE / 03/07/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 30/06/2008 TO 31/03/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/06/07 | |
363a | RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-03-31 | £ 23,238 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 30,203 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERRUM LIMITED
Cash Bank In Hand | 2013-03-31 | £ 14,078 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 17,521 |
Current Assets | 2013-03-31 | £ 28,786 |
Current Assets | 2012-03-31 | £ 33,639 |
Debtors | 2013-03-31 | £ 14,708 |
Debtors | 2012-03-31 | £ 16,118 |
Shareholder Funds | 2013-03-31 | £ 5,548 |
Shareholder Funds | 2012-03-31 | £ 3,436 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as FERRUM LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |