Feritech Global Ltd REDRUTH


Founded in 2015, Feritech Global, classified under reg no. 09746904 is an active company. Currently registered at Feritech Innovation Centre Menerdue Lane TR16 6PD, Redruth the company has been in the business for nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/12/31. Since 2015/11/05 Feritech Global Ltd is no longer carrying the name Global Geotechnical.

The firm has 3 directors, namely Anders C., Daniel P. and Robert F.. Of them, Robert F. has been with the company the longest, being appointed on 25 August 2015 and Anders C. and Daniel P. have been with the company for the least time - from 5 May 2023. As of 28 April 2024, there were 2 ex directors - Sean W., Gemma F. and others listed below. There were no ex secretaries.

Feritech Global Ltd Address / Contact

Office Address Feritech Innovation Centre Menerdue Lane
Office Address2 Carnmenellis
Town Redruth
Post code TR16 6PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09746904
Date of Incorporation Tue, 25th Aug 2015
Industry Other engineering activities
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Anders C.

Position: Director

Appointed: 05 May 2023

Daniel P.

Position: Director

Appointed: 05 May 2023

Robert F.

Position: Director

Appointed: 25 August 2015

Sean W.

Position: Director

Appointed: 18 December 2017

Resigned: 05 May 2023

Gemma F.

Position: Director

Appointed: 25 August 2015

Resigned: 05 May 2023

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Addtech Ab (Publ) from Stockholm, Sweden. The abovementioned PSC is categorised as "a public company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gemma F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert F., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Addtech Ab (Publ)

Box 5112 Se102 43, Stockholm, Sweden

Legal authority Sweden
Legal form Public Company
Country registered Sweden
Place registered Sweden
Registration number 556302-9726
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gemma F.

Notified on 18 December 2017
Ceased on 5 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert F.

Notified on 24 August 2016
Ceased on 5 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Global Geotechnical November 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 210 80035 616195 25158 17050 311256 372
Current Assets167 979483 1551 217 093792 7091 533 5801 179 4301 867 421
Debtors 272 3551 027 911437 3571 432 8551 096 4721 372 645
Net Assets Liabilities105 056572 526510 655680 1981 393 0862 290 4073 618 581
Other Debtors 22 158173 86696 002105 75270 75034 779
Property Plant Equipment 161 870617 384899 6501 702 9862 723 4514 205 708
Total Inventories  153 566160 10142 55532 647238 404
Other
Accrued Liabilities   9 99613 297  
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 800      
Accumulated Depreciation Impairment Property Plant Equipment 68 528249 487349 558408 530619 561678 045
Additions Other Than Through Business Combinations Property Plant Equipment  636 473582 421325 009  
Average Number Employees During Period 91214111219
Bank Borrowings   200 000526 667  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   781 9921 084 015  
Comprehensive Income Expense   191 901712 888  
Creditors102 53572 499398 571451 114630 152511 9181 615 645
Deferred Income  67 83150 87538 156  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -82 842  230 103
Disposals Property Plant Equipment   -200 085  479 687
Dividends Paid   -22 358   
Finance Lease Liabilities Present Value Total  103 571125 23972 74665 70630 841
Financial Commitments Other Than Capital Commitments  46 36932 4584 637  
Fixed Assets41 412   1 702 9862 781 2384 339 801
Increase From Depreciation Charge For Year Property Plant Equipment  180 959182 912130 482211 031288 587
Net Current Assets Liabilities65 444410 656359 673319 901456 255363 5381 163 863
Number Shares Issued Fully Paid 1 117 6481 117 6481 117 6481 117 6481 117 6481 117 648
Other Comprehensive Income Expense Net Tax    608 808  
Other Creditors 6 271693 344116 97866 96224 3965 870
Other Inventories  63 899    
Other Payables Accrued Expenses 3 2504 2489 996   
Other Remaining Borrowings  295 00075 000175 000100 00025 000
Par Value Share  00000
Prepayments 6 34416 0425 73020 2667 01241 162
Profit Loss   191 901104 080  
Property Plant Equipment Gross Cost 230 398866 8721 249 2082 111 5163 343 0124 883 753
Provisions For Liabilities Balance Sheet Subtotal   88 239136 003342 451269 438
Taxation Social Security Payable 2 038 13 4786 150  
Total Assets Less Current Liabilities106 856572 526977 0571 219 5512 159 2413 144 7765 503 664
Total Borrowings  398 571400 239599 413  
Total Increase Decrease From Revaluations Property Plant Equipment    537 299470 371457 494
Trade Creditors Trade Payables 31 944126 980174 056140 431409 769166 981
Trade Debtors Trade Receivables 243 853838 003335 6251 283 289918 1971 271 031
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -71 510  
Unpaid Contributions To Pension Schemes  6911 034   
Work In Progress  89 667    
Accrued Liabilities Deferred Income    30 73946 21233 602
Accumulated Amortisation Impairment Intangible Assets     19 26344 698
Amounts Recoverable On Contracts    23 54913 166 
Bank Borrowings Overdrafts    73 333120 000420 456
Corporation Tax Recoverable    68 00936 740297
Increase From Amortisation Charge For Year Intangible Assets     19 26325 435
Intangible Assets     57 787134 093
Intangible Assets Gross Cost     77 050178 791
Other Taxation Social Security Payable    6 1508 88322 256
Recoverable Value-added Tax    37 74250 60725 226
Total Additions Including From Business Combinations Intangible Assets     77 050101 741
Total Additions Including From Business Combinations Property Plant Equipment     761 1251 562 934

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/11/30
filed on: 6th, December 2023
Free Download (4 pages)

Company search