Active
Company Information for FERRING LABORATORIES LIMITED
Drayton Hall, Church Road, West Drayton, MIDDLESEX, UB7 7PS,
|
Company Registration Number
01508287
Private Limited Company
Active |
Company Name | |
---|---|
FERRING LABORATORIES LIMITED | |
Legal Registered Office | |
Drayton Hall Church Road West Drayton MIDDLESEX UB7 7PS Other companies in UB7 | |
Company Number | 01508287 | |
---|---|---|
Company ID Number | 01508287 | |
Date formed | 1980-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-04-30 | |
Return next due | 2025-05-14 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-30 07:17:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FERRING LABORATORIES INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SUNBAL AHMED |
||
JEAN MARIE DUVALL |
||
PETER WILDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HOWES |
Company Secretary | ||
JEFFREY DAVID HOBBS |
Director | ||
ADRIAN PETER COTTER |
Company Secretary | ||
DAG ARFTS FREDERIK PAULSEN |
Director | ||
SUSAN JANE CHAPMAN |
Company Secretary | ||
CHRISTIAAN PAUL THOMAS |
Director | ||
MICHAEL EDWARD TUPHOLME |
Director | ||
JEFFREY DAVID HOBBS |
Company Secretary | ||
MATS LUNDWALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIZELL LTD | Director | 2015-07-01 | CURRENT | 1997-04-14 | Active | |
FERRING RESEARCH LIMITED | Director | 2013-10-22 | CURRENT | 1980-07-18 | Dissolved 2016-03-10 | |
CPSI SCOTLAND LIMITED | Director | 2011-12-23 | CURRENT | 2011-12-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
TM02 | Termination of appointment of Raphael Cretegny on 2022-08-01 | |
AP03 | Appointment of Damien Arnaud Benoit as company secretary on 2022-08-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WILDEN | |
AP01 | DIRECTOR APPOINTED FRANK CHRISTOPH LINDENMANN | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN MARIE DUVALL | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2020-08-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | |
CH01 | Director's details changed for Dr Peter Wilden on 2020-05-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Raphael Cretegny as company secretary on 2018-10-10 | |
TM02 | Termination of appointment of Sunbal Ahmed on 2018-10-10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AP03 | Appointment of Sunbal Ahmed as company secretary on 2018-05-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
TM02 | Termination of appointment of David Howes on 2018-04-30 | |
PSC08 | Notification of a person with significant control statement | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
SH20 | Statement by Directors | |
SH01 | 17/08/16 STATEMENT OF CAPITAL GBP 120001 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 120001 | |
SH19 | Statement of capital on 2016-09-20 GBP 120,001 | |
CAP-SS | Solvency Statement dated 17/08/16 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 17/08/2016 | |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Peter Wilden on 2016-04-30 | |
AUD | AUDITOR'S RESIGNATION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/06/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED JEAN MARIE DUVALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOBBS | |
RES01 | ADOPT ARTICLES 23/10/2013 | |
AR01 | 30/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILDEN / 01/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN COTTER | |
AP03 | SECRETARY APPOINTED MR DAVID HOWES | |
AR01 | 30/04/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM THE COURTYARD WATERSIDE DRIVE LANGLEY BUSINESS PARK LANGLEY SLOUGH BERKSHIRE SL3 6EZ | |
AR01 | 30/04/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PETER WILDEN / 30/04/2010 | |
288a | SECRETARY APPOINTED MR ADRIAN PETER COTTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DAG PAULSEN | |
RES13 | DIR RESIGN 15/05/2009 | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SUSAN CHAPMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
WRES04 | NC INC ALREADY ADJUSTED 18/05/98 | |
123 | £ NC 120000/200000 18/05/98 | |
363s | RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FERRING LABORATORIES LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FERRING LABORATORIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |