Ferrisuk Ltd REDDITCH


Ferrisuk started in year 2015 as Private Limited Company with registration number 09412862. The Ferrisuk company has been functioning successfully for nine years now and its status is active. The firm's office is based in Redditch at Old Timber Yard. Postal code: B98 7AZ. Since 2015-05-15 Ferrisuk Ltd is no longer carrying the name Kingfisher Utility Services.

The company has 3 directors, namely Mitchell F., Samuel F. and Amanda F.. Of them, Amanda F. has been with the company the longest, being appointed on 18 August 2017 and Mitchell F. has been with the company for the least time - from 11 May 2022. As of 21 May 2024, there were 3 ex directors - Mitchell F., Elliott F. and others listed below. There were no ex secretaries.

Ferrisuk Ltd Address / Contact

Office Address Old Timber Yard
Office Address2 Smallwood Street
Town Redditch
Post code B98 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09412862
Date of Incorporation Thu, 29th Jan 2015
Industry Construction of domestic buildings
Industry Repair of electrical equipment
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Mitchell F.

Position: Director

Appointed: 11 May 2022

Samuel F.

Position: Director

Appointed: 05 October 2020

Amanda F.

Position: Director

Appointed: 18 August 2017

Mitchell F.

Position: Director

Appointed: 05 February 2018

Resigned: 07 October 2020

Elliott F.

Position: Director

Appointed: 03 May 2016

Resigned: 18 August 2017

Mitchell F.

Position: Director

Appointed: 29 January 2015

Resigned: 01 September 2017

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats discovered, there is Ferris Group Limited from Redditch, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Amanda F. This PSC has significiant influence or control over the company,. Then there is Mitchell F., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ferris Group Limited

Twin Oaks Curr Lane, Upper Bentley, Redditch, Worcestershire, B97 5ST, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 07719051
Notified on 29 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amanda F.

Notified on 5 October 2020
Nature of control: significiant influence or control

Mitchell F.

Notified on 6 April 2016
Ceased on 5 October 2020
Nature of control: 25-50% shares

Elliott F.

Notified on 3 May 2016
Ceased on 18 August 2017
Nature of control: 25-50% shares

Company previous names

Kingfisher Utility Services May 15, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    185 02225 847 58 381
Current Assets42 774172 938169 548653 424743 0811 148 8781 349 9581 668 374
Debtors  128 873443 739435 432935 744994 5911 256 755
Net Assets Liabilities  44 49355 040230 150363 115364 348425 924
Other Debtors    17 82357 77347 08013 207
Property Plant Equipment  5 77515 913108 457155 626175 683145 202
Total Inventories  40 675209 685122 627187 287355 367 
Other
Accumulated Amortisation Impairment Intangible Assets  10 03110 03110 03110 03110 031 
Accumulated Depreciation Impairment Property Plant Equipment  2 7816 02639 58086 400138 388173 839
Additions Other Than Through Business Combinations Property Plant Equipment     93 98972 04412 671
Amounts Owed By Related Parties       145 310
Amounts Owed To Group Undertakings       126 000
Average Number Employees During Period  101537414959
Bank Borrowings Overdrafts  8 458193 766 45 13935 24825 130
Bank Overdrafts      23 230 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    88 30566 22976 50657 380
Creditors48 157142 758130 830611 717599 69699 75291 86350 597
Increase From Depreciation Charge For Year Property Plant Equipment   3 24533 55446 82051 98841 133
Intangible Assets Gross Cost  10 03110 03110 03110 03110 031 
Net Current Assets Liabilities-5 38330 18038 71841 707143 385336 478309 519357 837
Number Shares Issued Fully Paid   1212121212
Other Creditors  21 40839 30932 58054 61356 61525 467
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       5 682
Other Disposals Property Plant Equipment       7 700
Other Taxation Social Security Payable  5 98312 92046 036368 893560 334466 611
Par Value Share   11111
Property Plant Equipment Gross Cost  8 55621 939148 037242 026314 070319 041
Provisions For Liabilities Balance Sheet Subtotal   2 58021 69229 23728 99126 518
Taxation Including Deferred Taxation Balance Sheet Subtotal    21 69229 23728 99126 518
Total Assets Less Current Liabilities14235 86044 49357 620251 842492 104485 202503 039
Trade Creditors Trade Payables  45 011144 729250 486238 493246 459298 769
Trade Debtors Trade Receivables  126 477427 747417 609877 971947 5111 098 238
Accrued Liabilities  950     
Additional Provisions Increase From New Provisions Recognised   2 58019 112   
Corporation Tax Payable  1 7101 08624 766   
Deferred Tax Liabilities   2 58021 692   
Fixed Assets5 5255 6805 77515 913108 457   
Prepayments  1 86515 33917 823   
Profit Loss   10 547175 110   
Provisions   2 58021 692   
Total Additions Including From Business Combinations Property Plant Equipment   13 383126 098   
Work In Progress  40 675209 685122 627   
Finance Lease Liabilities Present Value Total    101 749   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024-01-30
filed on: 31st, January 2024
Free Download (3 pages)

Company search