Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FERRATT INTERNATIONAL LTD
Company Information for

FERRATT INTERNATIONAL LTD

7 Bell Yard, London, WC2A 2JR,
Company Registration Number
06435014
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ferratt International Ltd
FERRATT INTERNATIONAL LTD was founded on 2007-11-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ferratt International Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FERRATT INTERNATIONAL LTD
 
Legal Registered Office
7 Bell Yard
London
WC2A 2JR
Other companies in EC3V
 
Filing Information
Company Number 06435014
Company ID Number 06435014
Date formed 2007-11-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-11-30
Account next due 31/08/2024
Latest return 2024-04-28
Return next due 21/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-08 04:00:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERRATT INTERNATIONAL LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   J Z K ACCOUNTANTS LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   STEPUP ACCOUNTANTS LTD   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING LIMITED
Is this data useful to you?
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.

Company Officers of FERRATT INTERNATIONAL LTD

Current Directors
Officer Role Date Appointed
JENNIFER ELIZABETH WESTMORELAND
Director 2017-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
NANCY BENNETT
Director 2014-08-04 2017-11-08
CORPORATE SECRETARIES LIMITED
Company Secretary 2007-11-22 2015-06-25
LOUISA ANESTHA HENRY
Director 2007-11-22 2014-08-04
CORPORATE DIRECTORS LIMITED
Director 2007-11-22 2007-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ELIZABETH WESTMORELAND NEWTONIK COMPUTER SYSTEMS LIMITED Director 2018-08-07 CURRENT 2003-10-09 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND ROKAY LIMITED Director 2018-07-31 CURRENT 1944-11-15 Active
JENNIFER ELIZABETH WESTMORELAND EAI TELEMARKETING LIMITED Director 2018-06-12 CURRENT 2012-06-13 Active
JENNIFER ELIZABETH WESTMORELAND CHICONIC VENTURES LTD. Director 2017-12-08 CURRENT 2014-06-18 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND ELNI CAPITAL LTD Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND TOP TOUCH EUROPE LTD Director 2017-09-12 CURRENT 2002-10-31 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BD CE LIMITED Director 2016-07-31 CURRENT 2005-07-19 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND WESTWAY CONSULTANTS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2017-08-15
JENNIFER ELIZABETH WESTMORELAND PARTH OVERSEAS LIMITED Director 2015-12-23 CURRENT 2015-09-02 Dissolved 2016-04-05
JENNIFER ELIZABETH WESTMORELAND NAUTILUS S2 LTD Director 2015-12-01 CURRENT 2014-10-27 Dissolved 2016-11-08
JENNIFER ELIZABETH WESTMORELAND ENGINEERING & PARTNERS LIMITED Director 2015-12-01 CURRENT 2008-02-01 Dissolved 2017-03-21
JENNIFER ELIZABETH WESTMORELAND PETER & GEORGE LIMITED Director 2015-11-12 CURRENT 1999-06-09 Active
JENNIFER ELIZABETH WESTMORELAND VONAGE LABORATORIES LTD Director 2015-11-12 CURRENT 2007-08-03 Active
JENNIFER ELIZABETH WESTMORELAND LONDON GENERAL LIMITED Director 2015-01-10 CURRENT 1997-01-10 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND MINMETAL LIMITED Director 2014-08-01 CURRENT 1999-08-12 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND GRALET VENTURES LTD. Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2018-07-10
JENNIFER ELIZABETH WESTMORELAND ESTOR TRADERS LIMITED Director 2014-05-22 CURRENT 2006-05-04 Dissolved 2014-10-21
JENNIFER ELIZABETH WESTMORELAND TRANSWORLD MACHINES TRADE LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-02-27
JENNIFER ELIZABETH WESTMORELAND EXENS PARTNERS LTD Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2017-05-09
JENNIFER ELIZABETH WESTMORELAND ENGLDALE COMPANY LTD Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2015-02-10
JENNIFER ELIZABETH WESTMORELAND HSCZ INVESTMENT PLC Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2016-02-02
JENNIFER ELIZABETH WESTMORELAND FRM ITC SERVICES LTD. Director 2013-01-31 CURRENT 2013-01-31 Active
JENNIFER ELIZABETH WESTMORELAND CINEX LTD. Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND FORMARK PRODUCTIONS LIMITED Director 2012-11-29 CURRENT 1999-02-19 Active
JENNIFER ELIZABETH WESTMORELAND GREEN LIGHT VISION LTD Director 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND SDS NEW VENTURES LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND HIGHLAND DYNAMIC LIMITED Director 2012-03-30 CURRENT 2006-03-21 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND A-Z TRADE EUROPE LTD Director 2012-03-21 CURRENT 2012-03-21 Active
JENNIFER ELIZABETH WESTMORELAND ENTACT, LTD Director 2012-02-28 CURRENT 2006-11-15 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND SIBFIN INVEST LIMITED Director 2012-01-01 CURRENT 2010-10-28 Dissolved 2015-04-14
JENNIFER ELIZABETH WESTMORELAND CANA-TRAD LTD. Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2015-11-24
JENNIFER ELIZABETH WESTMORELAND ART PRO DIGITAL LTD. Director 2010-11-15 CURRENT 2010-11-15 Active
JENNIFER ELIZABETH WESTMORELAND STELVIO LIMITED Director 2010-01-01 CURRENT 2000-02-10 Active
JENNIFER ELIZABETH WESTMORELAND AQUASAFETY INVEST PLC Director 2009-09-16 CURRENT 2009-08-12 Dissolved 2015-09-22
JENNIFER ELIZABETH WESTMORELAND SYSCA LIMITED Director 2008-10-30 CURRENT 2008-10-30 Dissolved 2014-06-10
JENNIFER ELIZABETH WESTMORELAND CEFINCO LTD. Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2014-06-03
JENNIFER ELIZABETH WESTMORELAND ICE CREAM LAND LIMITED Director 2008-09-01 CURRENT 2008-04-23 Active
JENNIFER ELIZABETH WESTMORELAND LORING SERVICES LIMITED Director 2008-07-17 CURRENT 2006-12-05 Dissolved 2017-04-18
JENNIFER ELIZABETH WESTMORELAND RADINGTON TRADING LTD. Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2015-09-08
JENNIFER ELIZABETH WESTMORELAND TABARD INVESTMENT LTD Director 2007-06-11 CURRENT 2006-12-21 Dissolved 2014-02-04
JENNIFER ELIZABETH WESTMORELAND S- TRADE LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2013-10-22
JENNIFER ELIZABETH WESTMORELAND TWO WAY ENTERTAINMENT LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BLUECASTLE ENTERPRISES LIMITED Director 2006-02-26 CURRENT 2000-12-20 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BRINDLEY LIMITED Director 2006-02-21 CURRENT 2005-12-14 Dissolved 2014-07-08
JENNIFER ELIZABETH WESTMORELAND STILTEX LIMITED Director 2005-11-16 CURRENT 2000-11-08 Dissolved 2013-12-31
JENNIFER ELIZABETH WESTMORELAND BRIGHTLINE SOFTWARE SOLUTIONS LIMITED Director 2005-07-12 CURRENT 2005-07-12 Dissolved 2015-02-24
JENNIFER ELIZABETH WESTMORELAND FREELAND CONSULTANCY LIMITED Director 2003-05-10 CURRENT 2000-03-14 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND ORION TRAVEL LIMITED Director 2002-08-23 CURRENT 2002-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-14Final Gazette dissolved via compulsory strike-off
2024-10-29FIRST GAZETTE notice for compulsory strike-off
2024-06-26CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 2nd Floor 9 Chapel Place London EC2A 3DQ
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM PO Box 4385 06435014 - Companies House Default Address Cardiff CF14 8LH
2024-03-27Administrative restoration application
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2024-03-27CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-10-10Final Gazette dissolved via compulsory strike-off
2023-07-18FIRST GAZETTE notice for compulsory strike-off
2023-01-06Companies House applied as default registered office address PO Box 4385, 06435014 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-06
2023-01-06RP05Companies House applied as default registered office address PO Box 4385, 06435014 - Companies House Default Address, Cardiff, CF14 8LH on 2023-01-06
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-04-28DIRECTOR APPOINTED MR. JUMBER SAMKHARADZE
2022-04-28APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE POLLOCK
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA LOUISE POLLOCK
2022-04-28AP01DIRECTOR APPOINTED MR. JUMBER SAMKHARADZE
2021-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES
2020-06-17AP01DIRECTOR APPOINTED MRS ANGELA LOUISE POLLOCK
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH WESTMORELAND
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 22 Eastcheap 5th Floor London EC3M 1EU United Kingdom
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM C/O Iplan Accounting Ltd 40 Gracechurch Street Iplan London EC3V 0BT United Kingdom
2019-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES
2017-12-06AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-13AP01DIRECTOR APPOINTED MRS JENNIFER ELIZABETH WESTMORELAND
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR NANCY BENNETT
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05CH01Director's details changed for Mrs Nancy Bennett on 2016-12-05
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Mrs Nancy Bennett on 2016-04-11
2016-03-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02DISS40Compulsory strike-off action has been discontinued
2016-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-29AR0122/11/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Ms. Nancy Bennett on 2016-01-01
2015-12-04SH0130/09/15 STATEMENT OF CAPITAL GBP 100
2015-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/15 FROM 40 Gracechurch Street London EC3V 0BT
2015-06-25TM02Termination of appointment of Corporate Secretaries Limited on 2015-06-25
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0122/11/14 ANNUAL RETURN FULL LIST
2015-01-06AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10CH01Director's details changed for Ms. Nancy Bennett on 2014-10-10
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM 4Th Floor, Lawford House Albert Place London N3 1RL
2014-08-19AP01DIRECTOR APPOINTED NANCY BENNETT
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA ANESTHA HENRY
2014-07-14AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE SECRETARIES LIMITED / 01/04/2014
2014-03-26DISS40DISS40 (DISS40(SOAD))
2014-03-25GAZ1FIRST GAZETTE
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-20AR0122/11/13 FULL LIST
2013-08-08AA30/11/12 TOTAL EXEMPTION SMALL
2012-12-05AR0122/11/12 FULL LIST
2012-08-03AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-18AR0122/11/11 FULL LIST
2011-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2011-01-12AR0122/11/10 FULL LIST
2010-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-02-02AR0122/11/09 FULL LIST
2009-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2009-03-31363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-22288bDIRECTOR RESIGNED
2007-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FERRATT INTERNATIONAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FERRATT INTERNATIONAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FERRATT INTERNATIONAL LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2012-11-30 £ 2,399
Creditors Due Within One Year 2011-11-30 £ 2,054

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 FERRATT INTERNATIONAL LTD

Intangible Assets
Patents
We have not found any records of FERRATT INTERNATIONAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FERRATT INTERNATIONAL LTD
Trademarks
We have not found any records of FERRATT INTERNATIONAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERRATT INTERNATIONAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FERRATT INTERNATIONAL LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FERRATT INTERNATIONAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FERRATT INTERNATIONAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FERRATT INTERNATIONAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.