Ferno (UK) Limited CLECKHEATON


Ferno (UK) started in year 1971 as Private Limited Company with registration number 01007475. The Ferno (UK) company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Cleckheaton at Ferno House. Postal code: BD19 4TZ.

The firm has 7 directors, namely Dorothy R., Marshall R. and Rodney G. and others. Of them, Joseph B. has been with the company the longest, being appointed on 11 December 1999 and Dorothy R. has been with the company for the least time - from 11 January 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Gail L. who worked with the the firm until 11 June 2008.

Ferno (UK) Limited Address / Contact

Office Address Ferno House
Office Address2 Stubs Beck Lane
Town Cleckheaton
Post code BD19 4TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01007475
Date of Incorporation Thu, 8th Apr 1971
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Dorothy R.

Position: Director

Appointed: 11 January 2022

Marshall R.

Position: Director

Appointed: 04 January 2022

Rodney G.

Position: Director

Appointed: 23 December 2021

Gloria L.

Position: Director

Appointed: 16 October 2019

Malgorzata N.

Position: Director

Appointed: 15 December 2010

Jonathan E.

Position: Director

Appointed: 11 June 2008

Joseph B.

Position: Director

Appointed: 11 December 1999

Gary H.

Position: Director

Resigned: 18 November 2021

James D.

Position: Director

Appointed: 18 June 2019

Resigned: 16 August 2019

Paul R.

Position: Director

Appointed: 01 May 2007

Resigned: 01 May 2019

Elroy B.

Position: Director

Appointed: 01 January 2006

Resigned: 14 July 2021

Gail L.

Position: Director

Appointed: 01 December 2000

Resigned: 11 June 2008

Gail L.

Position: Secretary

Appointed: 01 May 1998

Resigned: 11 June 2008

Philip W.

Position: Director

Appointed: 01 October 1997

Resigned: 11 June 2008

John W.

Position: Director

Appointed: 15 February 1993

Resigned: 23 February 1994

Ronald M.

Position: Director

Appointed: 23 February 1992

Resigned: 01 May 1998

Elroy B.

Position: Director

Appointed: 23 February 1992

Resigned: 01 December 1999

Elvin E.

Position: Director

Appointed: 23 February 1992

Resigned: 06 January 1992

Peter H.

Position: Director

Appointed: 23 February 1992

Resigned: 03 January 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Joseph B. This PSC.

Joseph B.

Notified on 1 January 2017
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2023
filed on: 27th, March 2024
Free Download (32 pages)

Company search

Advertisements