Ferex Limited HITCHIN


Ferex Limited was dissolved on 2022-12-13. Ferex was a private limited company that could have been found at Unit 22 Cam Centre, Wilbury Way, Hitchin, SG4 0TW, Herts, UNITED KINGDOM. The company (incorporated on 1992-05-20) was run by 2 directors and 1 secretary.
Director Steven S. who was appointed on 26 November 2018.
Director Sofie P. who was appointed on 24 November 2015.
Among the secretaries, we can name: Steven S. appointed on 26 November 2018.

The company was categorised as "dormant company" (99999). As stated in the official data, there was a name alteration on 2016-04-13 and their previous name was Euraqua. The most recent confirmation statement was sent on 2022-05-20 and last time the statutory accounts were sent was on 31 December 2020. 2016-05-20 is the date of the latest annual return.

Ferex Limited Address / Contact

Office Address Unit 22 Cam Centre
Office Address2 Wilbury Way
Town Hitchin
Post code SG4 0TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716592
Date of Incorporation Wed, 20th May 1992
Date of Dissolution Tue, 13th Dec 2022
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 3rd Jun 2023
Last confirmation statement dated Fri, 20th May 2022

Company staff

Steven S.

Position: Secretary

Appointed: 26 November 2018

Steven S.

Position: Director

Appointed: 26 November 2018

Sofie P.

Position: Director

Appointed: 24 November 2015

Peter E.

Position: Secretary

Appointed: 24 November 2015

Resigned: 26 November 2018

Peter E.

Position: Director

Appointed: 24 November 2015

Resigned: 26 November 2018

Robert A.

Position: Director

Appointed: 31 May 1994

Resigned: 24 November 2015

Andrew B.

Position: Director

Appointed: 20 May 1992

Resigned: 24 November 2015

Gerard B.

Position: Director

Appointed: 20 May 1992

Resigned: 24 November 2015

Andrew B.

Position: Secretary

Appointed: 20 May 1992

Resigned: 24 November 2015

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1992

Resigned: 20 May 1992

People with significant control

Jacques P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Adrienne P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Sofie P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Euraqua April 13, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Net Assets Liabilities2222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222
Number Shares Allotted 222
Par Value Share 111

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2020
filed on: 30th, July 2021
Free Download (2 pages)

Company search

Advertisements