Ferring Carpets & Interiors Limited

General information

Name:

Ferring Carpets & Interiors Ltd

Office Address:

4 Mason's Yard 177 Westbourne Street BN3 5FB Hove

Number: 02968026

Incorporation date: 1994-09-15

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ferring Carpets & Interiors is a business located at BN3 5FB Hove at 4 Mason's Yard. This company has been in existence since 1994 and is registered under the identification number 02968026. This company has existed on the English market for thirty years now and company official status is active. Ferring Carpets & Interiors Limited was listed 30 years from now as Clashmain. The enterprise's SIC code is 47530 which stands for Retail sale of carpets, rugs, wall and floor coverings in specialised stores. Ferring Carpets & Interiors Ltd reported its latest accounts for the period that ended on 2020-09-30. The business latest confirmation statement was filed on 2021-09-15.

We have one director presently leading this specific limited company, specifically Roland B. who has been executing the director's assignments for thirty years. That limited company had been directed by Richard B. up until 2009. As a follow-up a different director, specifically Richard B. resigned in 2001. What is more, the managing director's tasks are helped with by a secretary - Angela B., who was chosen by this limited company in 2001.

  • Previous company's names
  • Ferring Carpets & Interiors Limited 1994-09-28
  • Clashmain Limited 1994-09-15

Financial data based on annual reports

Company staff

Angela B.

Role: Secretary

Appointed: 27 June 2001

Latest update: 18 April 2024

Roland B.

Role: Director

Appointed: 01 April 1999

Latest update: 18 April 2024

People with significant control

Roland B. is the individual who controls this firm, owns over 3/4 of company shares.

Roland B.
Notified on 15 September 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 September 2020
Confirmation statement next due date 29 September 2022
Confirmation statement last made up date 15 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 1 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 June 2015
Annual Accounts 15 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 15 June 2016
Annual Accounts 28 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 28 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 25 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 May 2013
Annual Accounts 13 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 13 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2020-09-30 (AA)
filed on: 19th, June 2021
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2013

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2014

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2015

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

HQ address,
2016

Address:

39 Sackville Road

Post code:

BN3 3WD

City / Town:

Hove

Search other companies

Services (by SIC Code)

  • 47530 : Retail sale of carpets, rugs, wall and floor coverings in specialised stores
29
Company Age

Closest Companies - by postcode