Company Information for FERAL EQUIPMENT LIMITED
100 Church Street, Brighton, East Sussex, BN1 1UJ,
|
Company Registration Number
05804080
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FERAL EQUIPMENT LIMITED | |
Legal Registered Office | |
100 Church Street Brighton East Sussex BN1 1UJ Other companies in BN1 | |
Company Number | 05804080 | |
---|---|---|
Company ID Number | 05804080 | |
Date formed | 2006-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2023-04-30 | |
Return next due | 2024-05-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB943522723 |
Last Datalog update: | 2024-04-22 13:59:33 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES WINROW BARLOW |
||
ROBERT JAMES WINROW BARLOW |
||
MATTHEW DOUGLAS FISHER |
||
RASHAD SULMAN OMAR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERT BARLOW LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
FERAL PRO LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
MATT FISHER LIMITED | Director | 2007-08-31 | CURRENT | 2007-08-31 | Active | |
RASHSOUND LIMITED | Director | 2003-09-04 | CURRENT | 2003-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for compulsory strike-off | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Robert James Winrow Barlow as a person with significant control on 2022-08-25 | ||
SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES WINROW BARLOW on 2022-08-25 | ||
Director's details changed for Mr Robert James Winrow Barlow on 2022-08-25 | ||
CH01 | Director's details changed for Mr Robert James Winrow Barlow on 2022-08-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES WINROW BARLOW on 2022-08-25 | |
PSC04 | Change of details for Mr Robert James Winrow Barlow as a person with significant control on 2022-08-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOUGLAS FISHER | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Rashad Sulman Omar on 2018-09-04 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Robert James Winrow Barlow on 2018-05-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES WINROW BARLOW on 2018-05-03 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
LATEST SOC | 19/05/17 STATEMENT OF CAPITAL;GBP 10975 | |
SH01 | 31/03/17 STATEMENT OF CAPITAL GBP 10975 | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
AA | 30/04/16 TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 10325 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/16 STATEMENT OF CAPITAL GBP 10325 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended account small company full exemption | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 26 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/02/15 STATEMENT OF CAPITAL GBP 26 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058040800001 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Rashad Sulman Omar on 2014-05-03 | |
SH01 | 06/04/14 STATEMENT OF CAPITAL GBP 10 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 05/04/13 TO 30/04/13 | |
AR01 | 03/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WINROW BARLOW / 03/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES WINROW BARLOW / 03/05/2013 | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/05/12 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES WINROW BARLOW / 03/05/2006 | |
AR01 | 03/05/11 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION FULL | |
AR01 | 03/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RASHAD SULMAN OMAR / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FISHER / 03/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES WINROW BARLOW / 03/05/2010 | |
AA | 05/04/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AZULE LIMITED |
Creditors Due After One Year | 2013-04-30 | £ 27,038 |
---|---|---|
Creditors Due After One Year | 2012-04-05 | £ 53,329 |
Creditors Due After One Year | 2012-04-05 | £ 53,329 |
Creditors Due Within One Year | 2013-04-30 | £ 71,806 |
Creditors Due Within One Year | 2012-04-05 | £ 67,708 |
Creditors Due Within One Year | 2012-04-05 | £ 67,708 |
Creditors Due Within One Year | 2011-04-05 | £ 42,819 |
Provisions For Liabilities Charges | 2013-04-30 | £ 30,160 |
Provisions For Liabilities Charges | 2012-04-05 | £ 37,826 |
Provisions For Liabilities Charges | 2012-04-05 | £ 37,826 |
Provisions For Liabilities Charges | 2011-04-05 | £ 22,974 |
Creditors and other liabilities
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 FERAL EQUIPMENT LIMITED
Called Up Share Capital | 2013-04-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-04-05 | £ 0 |
Cash Bank In Hand | 2012-04-05 | £ 0 |
Cash Bank In Hand | 2011-04-05 | £ 1,848 |
Current Assets | 2013-04-30 | £ 50,603 |
Current Assets | 2012-04-05 | £ 38,748 |
Current Assets | 2012-04-05 | £ 38,748 |
Current Assets | 2011-04-05 | £ 19,475 |
Debtors | 2013-04-30 | £ 50,603 |
Debtors | 2012-04-05 | £ 38,547 |
Debtors | 2012-04-05 | £ 38,547 |
Debtors | 2011-04-05 | £ 17,627 |
Shareholder Funds | 2013-04-30 | £ 72,399 |
Shareholder Funds | 2012-04-05 | £ 130,893 |
Shareholder Funds | 2012-04-05 | £ 130,893 |
Shareholder Funds | 2011-04-05 | £ 89,719 |
Tangible Fixed Assets | 2013-04-30 | £ 150,800 |
Tangible Fixed Assets | 2012-04-05 | £ 251,008 |
Tangible Fixed Assets | 2012-04-05 | £ 251,008 |
Tangible Fixed Assets | 2011-04-05 | £ 136,037 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FERAL EQUIPMENT LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90029000 | Lenses, prisms, mirrors and other optical elements, mounted, of any material, being parts of or fittings for instruments or apparatus (excl. objective lenses for cameras, projectors or photographic enlargers or reducers, such elements of glass not optically worked, and filters) | |||
90079100 | Parts and accessories for cinematographic cameras, n.e.s. | |||
90109000 | Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s. | |||
90109000 | Parts and accessories for apparatus and equipment for photographic or cinematographic laboratories, negatoscopes and projection screens, n.e.s. | |||
84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |