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

FERRARI CONCESSIONAIRES LIMITED

FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY, BIRMINGHAM BUSINESS PARK, BIRMINGHAM, B37 7YN,
Company Registration Number
00607269
Private Limited Company
Active

Company Overview

About Ferrari Concessionaires Ltd
FERRARI CONCESSIONAIRES LIMITED was founded on 1958-07-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Ferrari Concessionaires Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FERRARI CONCESSIONAIRES LIMITED
 
Legal Registered Office
FIRST FLOOR UNIT 3140 PARK SQUARE SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
B37 7YN
Other companies in OX5
 
Filing Information
Company Number 00607269
Company ID Number 00607269
Date formed 1958-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-10-08 06:29:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERRARI CONCESSIONAIRES 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 FERRARI CONCESSIONAIRES LIMITED

Current Directors
Officer Role Date Appointed
ANTON CLIVE JEARY
Company Secretary 2003-08-27
ANTON CLIVE JEARY
Director 2003-08-27
MARTIN PETER WHEATLEY
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SIMON GREEN
Company Secretary 1997-11-01 2003-08-27
DAVID SIMON GREEN
Director 1994-03-01 2003-08-27
JOHN WILLIAM JAMES
Director 1996-08-22 2000-03-01
NICHOLAS ST JOHN LAWSON
Company Secretary 1995-06-20 1997-11-01
JOHN MICHAEL HEATHCOTE LIGHT
Director 1995-07-12 1996-08-22
JOHN WILLIAM JAMES
Director 1993-10-01 1995-07-12
JOHN WILLIAM JAMES
Company Secretary 1993-10-01 1995-06-20
REGINALD FRANK HEATH
Director 1992-06-05 1994-03-01
JOHN MICHAEL HEATHCOTE LIGHT
Company Secretary 1992-06-05 1993-10-01
JOHN MICHAEL HEATHCOTE LIGHT
Director 1993-05-27 1993-10-01
DAVID BRIAN CARTWRIGHT
Director 1992-06-05 1993-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTON CLIVE JEARY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Company Secretary 2004-08-09 CURRENT 2004-08-09 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Company Secretary 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Company Secretary 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Company Secretary 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off
ANTON CLIVE JEARY EUROPEAN MOTOR HOLDINGS LIMITED Director 2015-05-14 CURRENT 1912-05-24 Active - Proposal to Strike off
ANTON CLIVE JEARY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2015-05-14 CURRENT 1984-04-11 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST LIMITED Director 2015-05-14 CURRENT 1949-07-06 Active
ANTON CLIVE JEARY INCHCAPE EAST (HILL) LIMITED Director 2015-05-14 CURRENT 1991-12-13 Active - Proposal to Strike off
ANTON CLIVE JEARY MILL GARAGES LIMITED Director 2015-05-14 CURRENT 1987-02-05 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND MOTOR GROUP LIMITED Director 2015-05-14 CURRENT 1989-12-07 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST LIMITED Director 2015-05-14 CURRENT 1992-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (ACRE) LIMITED Director 2015-05-14 CURRENT 1994-07-14 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (2) LIMITED Director 2015-05-14 CURRENT 1996-03-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (BROOK) LIMITED Director 2015-05-14 CURRENT 1997-04-03 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE EAST (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1998-12-16 Active - Proposal to Strike off
ANTON CLIVE JEARY CHAPELGATE HOLDINGS LIMITED Director 2015-05-14 CURRENT 2002-12-03 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY LIMITED Director 2015-05-14 CURRENT 1961-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2015-05-14 CURRENT 1976-11-12 Active - Proposal to Strike off
ANTON CLIVE JEARY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2015-05-14 CURRENT 1963-07-16 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS LIMITED Director 2015-05-14 CURRENT 1955-09-03 Active - Proposal to Strike off
ANTON CLIVE JEARY JAMES EDWARDS (CHESTER) LIMITED Director 2015-05-14 CURRENT 1947-03-24 Active - Proposal to Strike off
ANTON CLIVE JEARY MALTON MOTORS FLEET LIMITED Director 2015-05-14 CURRENT 1984-04-12 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE NORTH WEST GROUP LIMITED Director 2015-05-14 CURRENT 1998-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND TRUSTEES LIMITED Director 2015-04-02 CURRENT 1992-07-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2013-02-05 CURRENT 1948-04-29 Active
ANTON CLIVE JEARY CASEMOUNT HOLDINGS LIMITED Director 2012-05-30 CURRENT 1989-07-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MIDLANDS LIMITED Director 2012-05-30 CURRENT 1998-11-25 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 144 LIMITED Director 2011-05-18 CURRENT 1979-12-28 Active
ANTON CLIVE JEARY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
ANTON CLIVE JEARY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
ANTON CLIVE JEARY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
ANTON CLIVE JEARY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
ANTON CLIVE JEARY NOTNEEDED NO. 145 LIMITED Director 2007-02-05 CURRENT 1986-10-09 Active - Proposal to Strike off
ANTON CLIVE JEARY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
ANTON CLIVE JEARY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
ANTON CLIVE JEARY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
ANTON CLIVE JEARY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
ANTON CLIVE JEARY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
ANTON CLIVE JEARY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-09-18 CURRENT 1967-11-09 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
ANTON CLIVE JEARY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
ANTON CLIVE JEARY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
ANTON CLIVE JEARY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
ANTON CLIVE JEARY BATES MOTORS (BELCHER) LIMITED Director 2004-08-09 CURRENT 1910-02-25 Active - Proposal to Strike off
ANTON CLIVE JEARY ENTERPRISE CAR FINANCE LIMITED Director 2003-12-18 CURRENT 1996-07-18 Liquidation
ANTON CLIVE JEARY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 2003-08-27 CURRENT 1966-11-30 Active
ANTON CLIVE JEARY TOZER INTERNATIONAL HOLDINGS LIMITED Director 2003-08-27 CURRENT 1971-12-07 Active
ANTON CLIVE JEARY NEXUS CORPORATION LIMITED Director 2003-08-27 CURRENT 1968-12-31 Active
ANTON CLIVE JEARY MANN EGERTON AND COMPANY LIMITED Director 2003-08-27 CURRENT 1905-03-03 Active
ANTON CLIVE JEARY INCHCAPE KMG LIMITED Director 2003-08-27 CURRENT 1930-06-26 Active
ANTON CLIVE JEARY PENTA WATFORD LIMITED Director 2003-08-27 CURRENT 1984-02-23 Active - Proposal to Strike off
ANTON CLIVE JEARY INCHCAPE MOTORS PENSION TRUST LIMITED Director 2001-02-01 CURRENT 1992-03-31 Active - Proposal to Strike off
MARTIN PETER WHEATLEY ARMSTRONG-MASSEY HOLDINGS LIMITED Director 2015-07-31 CURRENT 1990-02-26 Active - Proposal to Strike off
MARTIN PETER WHEATLEY ARMSTRONG MASSEY (YORK) LIMITED Director 2015-07-31 CURRENT 2015-03-03 Active
MARTIN PETER WHEATLEY INCHCAPE INTERNATIONAL HOLDINGS LIMITED Director 2008-12-19 CURRENT 1998-06-12 Active
MARTIN PETER WHEATLEY EUROPEAN MOTOR HOLDINGS LIMITED Director 2008-09-24 CURRENT 1912-05-24 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE CORPORATE SERVICES LIMITED Director 2008-07-14 CURRENT 1975-12-01 Active
MARTIN PETER WHEATLEY CHAPELGATE MOTORS LIMITED Director 2007-10-19 CURRENT 1993-08-03 Active
MARTIN PETER WHEATLEY CHAPELGATE HOLDINGS LIMITED Director 2007-10-19 CURRENT 2002-12-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE TRADE PARTS LIMITED Director 2007-07-03 CURRENT 2005-04-06 Active
MARTIN PETER WHEATLEY INCHCAPE MOTORS INTERNATIONAL LIMITED Director 2007-06-01 CURRENT 1948-04-29 Active
MARTIN PETER WHEATLEY D.J. SMITH LIMITED Director 2007-02-05 CURRENT 1962-01-23 Active - Proposal to Strike off
MARTIN PETER WHEATLEY H A FOX LIMITED Director 2007-02-05 CURRENT 1970-04-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY DANE MOTOR COMPANY (CHESTER) LIMITED Director 2007-02-05 CURRENT 1984-04-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MILL GARAGES LIMITED Director 2007-02-05 CURRENT 1987-02-05 Active - Proposal to Strike off
MARTIN PETER WHEATLEY AUTOMOBILES OF DISTINCTION LIMITED Director 2007-02-05 CURRENT 1989-01-31 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND MOTOR GROUP LIMITED Director 2007-02-05 CURRENT 1989-12-07 Active - Proposal to Strike off
MARTIN PETER WHEATLEY PACKAGING INDUSTRIES LIMITED Director 2007-02-05 CURRENT 1958-03-05 Active - Proposal to Strike off
MARTIN PETER WHEATLEY SMITH KNIGHT FAY LIMITED Director 2007-02-05 CURRENT 1961-08-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY WYVERN (WREXHAM) LIMITED Director 2007-02-05 CURRENT 1988-10-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY SMITH KNIGHT FAY (HOLDINGS) LIMITED Director 2007-02-05 CURRENT 1976-11-12 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND LIMITED Director 2007-02-05 CURRENT 1921-02-07 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORTHFIELD GARAGE (TETBURY) LIMITED Director 2007-02-05 CURRENT 1963-07-16 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MALTON MOTORS LIMITED Director 2007-02-05 CURRENT 1955-09-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY JAMES EDWARDS (CHESTER) LIMITED Director 2007-02-05 CURRENT 1947-03-24 Active - Proposal to Strike off
MARTIN PETER WHEATLEY NORMAND HEATHROW LIMITED Director 2007-02-05 CURRENT 1982-09-17 Active - Proposal to Strike off
MARTIN PETER WHEATLEY MALTON MOTORS FLEET LIMITED Director 2007-02-05 CURRENT 1984-04-12 Active - Proposal to Strike off
MARTIN PETER WHEATLEY CASTLE MOTORS (YORK) LIMITED Director 2007-02-05 CURRENT 1985-04-04 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE TRANSITION LIMITED Director 2006-11-28 CURRENT 2000-08-16 Active
MARTIN PETER WHEATLEY INCHCAPE EAST (HILL) LIMITED Director 2006-07-04 CURRENT 1991-12-13 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (PROPERTIES) LIMITED Director 2006-07-04 CURRENT 1967-11-09 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST LIMITED Director 2006-07-04 CURRENT 1992-11-09 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (ACRE) LIMITED Director 2006-07-04 CURRENT 1994-07-14 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (2) LIMITED Director 2006-07-04 CURRENT 1996-03-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (BROOK) LIMITED Director 2006-07-04 CURRENT 1997-04-03 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE EAST (HOLDINGS) LIMITED Director 2006-07-04 CURRENT 1998-12-16 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE NORTH WEST LIMITED Director 2005-04-06 CURRENT 1949-07-06 Active
MARTIN PETER WHEATLEY INCHCAPE NORTH WEST GROUP LIMITED Director 2005-04-06 CURRENT 1998-02-25 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE UK LIMITED Director 2004-08-09 CURRENT 1999-01-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE UK CORPORATE MANAGEMENT LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
MARTIN PETER WHEATLEY L & C AUTO SERVICES (CROYDON) LIMITED Director 2004-08-09 CURRENT 1987-10-06 Active - Proposal to Strike off
MARTIN PETER WHEATLEY KINTO UK LIMITED Director 2004-08-09 CURRENT 1965-02-17 Active
MARTIN PETER WHEATLEY L.& C.AUTO SERVICES LIMITED Director 2004-08-09 CURRENT 1972-02-15 Active - Proposal to Strike off
MARTIN PETER WHEATLEY L & C BANSTEAD LIMITED Director 2004-08-09 CURRENT 1972-08-30 Active - Proposal to Strike off
MARTIN PETER WHEATLEY THE COOPER GROUP LIMITED Director 2004-06-18 CURRENT 1964-10-05 Active
MARTIN PETER WHEATLEY INCHCAPE RETAIL LIMITED Director 2004-06-18 CURRENT 1923-12-19 Active
MARTIN PETER WHEATLEY GERARD MANN LIMITED Director 2004-06-18 CURRENT 1960-05-26 Active
MARTIN PETER WHEATLEY INCHCAPE PARK LANE LIMITED Director 2003-11-01 CURRENT 2002-10-11 Active - Proposal to Strike off
MARTIN PETER WHEATLEY INCHCAPE ESTATES LIMITED Director 2003-11-01 CURRENT 1934-10-29 Active
MARTIN PETER WHEATLEY AUTOBYTEL UK LIMITED Director 2002-04-12 CURRENT 1997-11-19 Active
MARTIN PETER WHEATLEY NEXUS CORPORATION LIMITED Director 2000-03-01 CURRENT 1968-12-31 Active
MARTIN PETER WHEATLEY MANN EGERTON AND COMPANY LIMITED Director 2000-03-01 CURRENT 1905-03-03 Active
MARTIN PETER WHEATLEY INCHCAPE KMG LIMITED Director 2000-03-01 CURRENT 1930-06-26 Active
MARTIN PETER WHEATLEY PENTA WATFORD LIMITED Director 2000-03-01 CURRENT 1984-02-23 Active - Proposal to Strike off
MARTIN PETER WHEATLEY TOZER KEMSLEY AND MILLBOURN AUTOMOTIVE LIMITED Director 1999-09-21 CURRENT 1966-11-30 Active
MARTIN PETER WHEATLEY TOZER INTERNATIONAL HOLDINGS LIMITED Director 1998-12-23 CURRENT 1971-12-07 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
2023-09-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-06-21CS01CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-07-21AP01DIRECTOR APPOINTED MRS KATIE MARTIN-HICKEY
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PETER WHEATLEY
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 05/06/22, WITH NO UPDATES
2022-01-14DIRECTOR APPOINTED MISS FARHEEN AHMAD
2022-01-14AP01DIRECTOR APPOINTED MISS FARHEEN AHMAD
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 05/06/21, WITH NO UPDATES
2021-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW DALE
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW DALE
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ANDREW DALE
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-09AP04Appointment of Inchcape Uk Corporate Management Limited as company secretary on 2019-07-04
2019-07-09AP01DIRECTOR APPOINTED MR THOMAS ANDREW DALE
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTON CLIVE JEARY
2019-07-09TM02Termination of appointment of Anton Clive Jeary on 2019-07-04
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM Inchcape House Langford Lane Kidlington Oxford OX5 1HT
2017-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 610000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 610000
2016-06-23AR0105/06/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
2016-02-17CH01Director's details changed for Mr Martin Peter Wheatley on 2016-01-29
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 610000
2015-06-25AR0105/06/15 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 610000
2014-06-09AR0105/06/14 ANNUAL RETURN FULL LIST
2013-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-06-24AR0105/06/13 ANNUAL RETURN FULL LIST
2012-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-14CH01Director's details changed for Mr Anton Clive Jeary on 2012-05-30
2012-08-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ANTON CLIVE JEARY on 2012-05-30
2012-08-08CH01Director's details changed for Mr Anton Clive Jeary on 2012-05-30
2012-06-11AR0105/06/12 FULL LIST
2011-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-13AR0105/06/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-02AR0105/06/10 FULL LIST
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-01-20287REGISTERED OFFICE CHANGED ON 20/01/2009 FROM SUITE 3 BUILDING 8 CROXLEY GREEN BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD18 8PY
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-04363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-25363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-07363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-10288bSECRETARY RESIGNED
2003-09-10288bDIRECTOR RESIGNED
2003-09-10288aNEW SECRETARY APPOINTED
2003-09-10288aNEW DIRECTOR APPOINTED
2003-06-24363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-10-18ELRESS386 DISP APP AUDS 03/10/02
2002-10-18ELRESS366A DISP HOLDING AGM 03/10/02
2002-06-17363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/01
2001-07-02363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: SUITE 3 RUSHMOOR COURT CROXLEY BUSINESS PARK HATTERS LANE WATFORD HERTFORDSHIRE WD1 8YL
2000-06-26363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
2000-03-14288bDIRECTOR RESIGNED
2000-03-14288aNEW DIRECTOR APPOINTED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-13363sRETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS
1999-04-13SRES03EXEMPTION FROM APPOINTING AUDITORS 08/04/99
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-27AUDAUDITOR'S RESIGNATION
1998-06-30363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1997-11-20288aNEW SECRETARY APPOINTED
1997-11-20288bSECRETARY RESIGNED
1997-10-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-04363sRETURN MADE UP TO 05/06/97; FULL LIST OF MEMBERS
1996-09-08288DIRECTOR RESIGNED
1996-09-08288NEW DIRECTOR APPOINTED
1996-07-18AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-12287REGISTERED OFFICE CHANGED ON 12/07/96 FROM: 40 CHURCH STREET STAINES MIDDLESEX TW18 4EP
1996-06-19363sRETURN MADE UP TO 05/06/96; FULL LIST OF MEMBERS
1995-07-19288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FERRARI CONCESSIONAIRES LIMITED 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 FERRARI CONCESSIONAIRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1983-02-25 Satisfied UNITED DOMINIONS TRUST LIMITED
FURTHER GUARANTEE & DEBENTURE 1981-07-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 FERRARI CONCESSIONAIRES LIMITED

Intangible Assets
Patents
We have not found any records of FERRARI CONCESSIONAIRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FERRARI CONCESSIONAIRES LIMITED
Trademarks
We have not found any records of FERRARI CONCESSIONAIRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERRARI CONCESSIONAIRES LIMITED. 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 (74990 - Non-trading company) as FERRARI CONCESSIONAIRES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FERRARI CONCESSIONAIRES LIMITED 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 FERRARI CONCESSIONAIRES LIMITED 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 FERRARI CONCESSIONAIRES LIMITED 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.