FERRIS & COMPANY (BELFAST) LIMITED

Unit 2 Unit 2, Harbour Estate, BT3 9HY, Belfast
StatusACTIVE
Company No.R0000224
CategoryPrivate Limited Company
Incorporated26 Jan 1916
Age108 years, 5 months, 8 days
JurisdictionNorthern Ireland

SUMMARY

FERRIS & COMPANY (BELFAST) LIMITED is an active private limited company with number R0000224. It was incorporated 108 years, 5 months, 8 days ago, on 26 January 1916. The company address is Unit 2 Unit 2, Harbour Estate, BT3 9HY, Belfast.



Company Fillings

Confirmation statement with updates

Date: 25 Oct 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Scates

Termination date: 2021-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Scates

Notification date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Scates

Appointment date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Scates

Appointment date: 2021-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Scates

Appointment date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thomas Ferris

Termination date: 2021-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Ferris

Termination date: 2021-02-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Richard Ferris

Termination date: 2021-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Thomas Ferris

Cessation date: 2021-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phoebe E Ferris

Cessation date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Phoebe Ferris

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Thomas Ferris

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 23 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-23

Officer name: John Richard Ferris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Annual-return

Type: 371SR(NI)

Description: 23/06/09

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 371S(NI)

Description: 23/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Annual-return

Type: 371SR(NI)

Description: 23/06/08

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/06/07 annual accts

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 23/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/06 annual accts

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Accounts

Type: AC(NI)

Description: 30/06/05 annual accts

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Annual-return

Type: 371S(NI)

Description: 23/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 371S(NI)

Description: 23/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/04 annual accts

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Accounts

Type: AC(NI)

Description: 30/06/03 annual accts

Documents

View document PDF

Legacy

Date: 26 Jun 2004

Category: Annual-return

Type: 371S(NI)

Description: 23/06/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 371S(NI)

Description: 23/06/03 annual return shuttle

Documents

Legacy

Date: 01 Nov 2002

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 09 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 23/06/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 09 May 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 23/06/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Accounts

Type: AC(NI)

Description: 31/12/99 annual accts

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 23/06/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Oct 1999

Category: Accounts

Type: AC(NI)

Description: 31/12/98 annual accts

Documents

Legacy

Date: 28 Jun 1999

Category: Annual-return

Type: 371S(NI)

Description: 23/06/99 annual return shuttle

Documents

Legacy

Date: 01 Feb 1999

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Resolution

Date: 20 Jan 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 07 Oct 1998

Category: Accounts

Type: AC(NI)

Description: 31/12/97 annual accts

Documents

Legacy

Date: 22 Jul 1998

Category: Annual-return

Type: 371S(NI)

Description: 23/06/98 annual return shuttle

Documents

Legacy

Date: 03 Oct 1997

Category: Accounts

Type: AC(NI)

Description: 31/12/96 annual accts

Documents

Legacy

Date: 27 Jun 1997

Category: Annual-return

Type: 371S(NI)

Description: 23/06/97 annual return shuttle

Documents

Legacy

Date: 03 Oct 1996

Category: Accounts

Type: AC(NI)

Description: 31/12/95 annual accts

Documents

Legacy

Date: 14 Jun 1996

Category: Annual-return

Type: 371S(NI)

Description: 23/06/96 annual return shuttle

Documents

Legacy

Date: 24 Oct 1995

Category: Accounts

Type: AC(NI)

Description: 31/12/94 annual accts

Documents

Legacy

Date: 12 Jun 1995

Category: Annual-return

Type: 371S(NI)

Description: 23/06/95 annual return shuttle

Documents

Legacy

Date: 07 Nov 1994

Category: Accounts

Type: AC(NI)

Description: 31/12/93 annual accts

Documents

Legacy

Date: 04 Jul 1994

Category: Annual-return

Type: 371S(NI)

Description: 23/06/94 annual return shuttle

Documents

Legacy

Date: 11 Aug 1993

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

View document PDF

Legacy

Date: 10 Aug 1993

Category: Accounts

Type: AC(NI)

Description: 31/12/92 annual accts

Documents

Legacy

Date: 22 Jul 1993

Category: Annual-return

Type: 371S(NI)

Description: 09/07/93 annual return shuttle

Documents

Legacy

Date: 06 Jul 1993

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Particulars of a mortgage charge

Date: 21 Jun 1993

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 21 Jun 1993

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 22 Oct 1992

Category: Accounts

Type: AC(NI)

Description: 31/12/91 annual accts

Documents

Legacy

Date: 07 Oct 1992

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 30 Sep 1992

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Resolution

Date: 30 Sep 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 30 Jul 1992

Category: Annual-return

Type: 371A(NI)

Description: 10/07/92 annual return form

Documents

Legacy

Date: 29 Oct 1991

Category: Accounts

Type: AC(NI)

Description: 31/12/90 annual accts

Documents

Legacy

Date: 20 Aug 1991

Category: Annual-return

Type: AR(NI)

Description: 10/07/91 annual return

Documents

Legacy

Date: 17 Jun 1991

Category: Address

Type: 361(NI)

Description: Sit of register of mems

Documents

Legacy

Date: 15 Jun 1990

Category: Annual-return

Type: AR(NI)

Description: 24/05/90 annual return

Documents

Legacy

Date: 29 May 1990

Category: Accounts

Type: AC(NI)

Description: 31/12/89 annual accts

Documents

Legacy

Date: 27 Oct 1989

Category: Accounts

Type: AC(NI)

Description: 31/12/88 annual accts

Documents

Legacy

Date: 07 Sep 1989

Category: Annual-return

Type: AR(NI)

Description: 04/07/89 annual return

Documents


Some Companies

ALLENBRIDGE INVESTMENT SOLUTIONS LLP

8 OLD JEWRY,LONDON,EC2R 8DN

Number:OC373073
Status:ACTIVE
Category:Limited Liability Partnership

DAFFODIL HIGH LIMITED

9 MANOR VIEW,DURSLEY,GL11 4GQ

Number:08373088
Status:ACTIVE
Category:Private Limited Company

HAT BUSINESS SERVICES LTD

ASHDOWN BASINGSTOKE ROAD,READING,RG7 1PH

Number:08089904
Status:ACTIVE
Category:Private Limited Company

HEAD CREATIVE ASSOCIATES LIMITED

19-21 CRAWFORD STREET,LONDON,W1H 1PJ

Number:03345360
Status:ACTIVE
Category:Private Limited Company

MULLIN AUTOMOTIVE MUSEUM LIMITED

CRIMEA OFFICE NEW ROAD,CHIPPING NORTON,OX7 4AH

Number:10049310
Status:ACTIVE
Category:Private Limited Company

SPRAYTEK AUTOMOTIVE REFINISHING LTD

87 CROOKED LANE,CHICHESTER,PO20 7ET

Number:11644572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source