FERRUS POWER LIMITED

Address:
Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England

FERRUS POWER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02601096. The registration start date is April 12, 1991. The current status is Active.

Company Overview

Company Number 02601096
Company Name FERRUS POWER LIMITED
Registered Address Fourth Floor, St Andrews House
West Street
Woking
GU21 6EB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-04-12
Account Category DORMANT
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-04-19
Returns Last Update 2016-03-22
Confirmation Statement Due Date 2021-10-16
Confirmation Statement Last Update 2020-10-02
Mortgage Charges 4
Mortgage Satisfied 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27900 Manufacture of other electrical equipment

Office Location

Address FOURTH FLOOR, ST ANDREWS HOUSE
WEST STREET
Post Town WOKING
Post Code GU21 6EB
Country ENGLAND

Companies with the same location

Entity Name Office Address
TT ELECTRONICS ADVANCED TECHNOLOGY CENTRE (NOTTINGHAM) LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
STADIUM ELECTRONICS LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
STADIUM UNITED WIRELESS LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England
ZIRKON HOLDINGS LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
STADIUM POWER LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
VALUEGOLDEN LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England
HALE END HOLDINGS LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England
STONTRONICS LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
STADIUM IGT LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, United Kingdom
STADIUM ZIRKON UK LIMITED Fourth Floor, St Andrews House, West Street, Woking, GU21 6EB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FARRER, Michael Director (Active) The Ashes, 15 Mill Lane, Toft, Cambridge, Cambridgeshire, CB23 7RW January 1953 /
8 July 1991
British /
England
Director
PEPPIATT, Charles St John Stewart Director (Active) Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ March 1970 /
16 December 2011
Uk /
England
Director
RUSSELL, John Secretary (Resigned) 7 Dry Leys, Peterborough, Cambridgeshire, PE2 7HP /
17 October 1996
/
STEVENS, Colin Roland Secretary (Resigned) 57 Station Road, Tring, Hertfordshire, HP23 5NW /
10 June 1991
/
WILSON, Colin Secretary (Resigned) 8 Meadfoot Drive, Brookfield, Middlesbrough, Cleveland, TS5 8HS /
15 June 2007
/
APPLEGATE, Steven Robert Director (Resigned) 148 El Alamein Way, Bradwell, Great Yarmouth, Norfolk, NR31 8SY November 1962 /
15 June 2007
British /
England
Electronics Engineer
ESTELL, Joanne Elizabeth Director (Resigned) Stephen House, Brenda Road, Hartlepool, Teesside, TS25 2BQ June 1971 /
27 September 2012
Uk /
England
Accountancy
FLYNN, Joseph Thomas Director (Resigned) 43 Highfield Road, Bourne End, Bucks, SL8 5BE July 1948 /
10 June 1991
British /
Accountant
GRAEME, Lesley Joyce Nominee Director (Resigned) 61 Fairview Avenue, Gillingham, Kent, ME8 0QP December 1953 /
12 April 1991
British /
INSKIP, Anthony Director (Resigned) Chapel House, Church Road, Grandborough, Rugby, Warwickshire, England, CV23 8DH May 1962 /
16 December 2011
British /
England
Director
PARKINSON, Alistair James Director (Resigned) 44 Coxs End, Over, Cambridge, CB4 5TZ October 1965 /
1 November 2001
British /
Operations Director
ROGERS, Nigel Foster Director (Resigned) Bents Farm 2 Pebble Beach, Whitburn, Sunderland, Tyne & Wear, SR6 7NY July 1961 /
15 June 2007
British /
United Kingdom
Accountant
RUSSELL, John Director (Resigned) 7 Dry Leys, Peterborough, Cambridgeshire, PE2 7HP December 1935 /
8 July 1991
British /
Financial Director
STONELL, David Director (Resigned) Westfields, Church Lane Ludginshall, Aylesbury, Buckinghamshire, HP18 5NU May 1953 /
10 June 1991
British /
Electrical Engineer
VERMA, Kamal Kumar Director (Resigned) 26 Alderbrook Road, Solihull, West Midlands, B91 1NN March 1949 /
15 June 2007
British /
Engineer
WORTHINGTON, Paul Francis Director (Resigned) 36 Stokesay Court, Peterborough, Cambridgeshire, PE3 6SL April 1973 /
1 January 2002
British /
Technical Director

Competitor

Search similar business entities

Post Town WOKING
Post Code GU21 6EB
SIC Code 27900 - Manufacture of other electrical equipment

Improve Information

Please provide details on FERRUS POWER LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches