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

FERRUS POWER LIMITED

FOURTH FLOOR, ST ANDREWS HOUSE, WEST STREET, WOKING, GU21 6EB,
Company Registration Number
02601096
Private Limited Company
Active

Company Overview

About Ferrus Power Ltd
FERRUS POWER LIMITED was founded on 1991-04-12 and has its registered office in Woking. The organisation's status is listed as "Active". Ferrus Power Limited is a Private Limited Company registered in ENGLAND 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
FERRUS POWER LIMITED
 
Legal Registered Office
FOURTH FLOOR, ST ANDREWS HOUSE
WEST STREET
WOKING
GU21 6EB
Other companies in TS25
 
Filing Information
Company Number 02601096
Company ID Number 02601096
Date formed 1991-04-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 13:18:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FERRUS POWER 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 FERRUS POWER LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL FARRER
Director 1991-07-08
CHARLES ST JOHN STEWART PEPPIATT
Director 2011-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ELIZABETH ESTELL
Director 2012-09-27 2016-11-02
STEVEN ROBERT APPLEGATE
Director 2007-06-15 2015-01-13
ANTHONY INSKIP
Director 2011-12-16 2013-10-23
COLIN WILSON
Company Secretary 2007-06-15 2012-09-27
NIGEL FOSTER ROGERS
Director 2007-06-15 2011-04-30
KAMAL KUMAR VERMA
Director 2007-06-15 2009-04-22
ALISTAIR JAMES PARKINSON
Director 2001-11-01 2008-09-11
JOHN RUSSELL
Company Secretary 1996-10-17 2007-06-15
JOHN RUSSELL
Director 1991-07-08 2007-06-15
PAUL FRANCIS WORTHINGTON
Director 2002-01-01 2004-07-31
COLIN ROLAND STEVENS
Company Secretary 1991-06-10 1996-10-17
JOSEPH THOMAS FLYNN
Director 1991-06-10 1996-10-17
DAVID STONELL
Director 1991-06-10 1995-02-22
DOROTHY MAY GRAEME
Nominated Secretary 1991-04-12 1991-06-10
LESLEY JOYCE GRAEME
Nominated Director 1991-04-12 1991-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS (NORWICH) LIMITED Director 2015-08-19 CURRENT 1988-06-23 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS UNITED WIRELESS LIMITED Director 2014-07-25 CURRENT 2009-09-25 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS IGT LIMITED Director 2012-09-03 CURRENT 1987-09-15 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS POWER LIMITED Director 2011-10-10 CURRENT 1993-08-11 Active
CHARLES ST JOHN STEWART PEPPIATT ZIRKON HOLDINGS LIMITED Director 2011-10-10 CURRENT 1999-03-11 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS (WOKING) LIMITED Director 2011-10-10 CURRENT 2010-05-11 Active
CHARLES ST JOHN STEWART PEPPIATT KINGSLO LTD. Director 2011-10-10 CURRENT 1984-07-05 Active
CHARLES ST JOHN STEWART PEPPIATT HALE END HOLDINGS LIMITED Director 2011-10-10 CURRENT 1989-02-28 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS ELECTRICAL HOLDINGS LIMITED Director 2011-10-10 CURRENT 1948-10-06 Active
CHARLES ST JOHN STEWART PEPPIATT VALUEGOLDEN LIMITED Director 2011-10-10 CURRENT 1991-04-23 Active
CHARLES ST JOHN STEWART PEPPIATT FOX INDUSTRIES LIMITED Director 2011-10-10 CURRENT 1987-02-11 Active
CHARLES ST JOHN STEWART PEPPIATT STADIUM ZIRKON UK LIMITED Director 2011-10-10 CURRENT 1987-04-29 Active
CHARLES ST JOHN STEWART PEPPIATT TT ELECTRONICS WIRELESS DEVICES LIMITED Director 2011-10-10 CURRENT 1959-12-22 Active
CHARLES ST JOHN STEWART PEPPIATT KRP POWER SOURCE (UK) LTD. Director 2011-10-10 CURRENT 1966-09-21 Active
CHARLES ST JOHN STEWART PEPPIATT CICOR HARTLEPOOL LTD Director 2011-10-03 CURRENT 1929-01-14 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
2024-02-14CESSATION OF TT ELECTRONICS IOT SOLUTIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-02-14Notification of Tt Electronics Group Holdings Limited as a person with significant control on 2024-01-30
2024-01-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-01-22Solvency Statement dated 22/01/24
2024-01-22Statement by Directors
2024-01-22Statement of capital on GBP 1
2023-10-16CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-12Appointment of Mrs Sharan Jeer-Marajo as company secretary on 2023-06-30
2023-07-12Termination of appointment of Lynton David Boardman on 2023-06-30
2023-07-10DIRECTOR APPOINTED MR IAN BUCKLEY
2023-07-10APPOINTMENT TERMINATED, DIRECTOR LYNTON DAVID BOARDMAN
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-14AP01DIRECTOR APPOINTED MR THOMAS CHARLES COUCHMAN
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEIL GEORGE CLARK
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ST JOHN STEWART PEPPIATT
2022-03-31AP01DIRECTOR APPOINTED MR ROBERT NEIL GEORGE CLARK
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-26RES01ADOPT ARTICLES 26/06/19
2019-02-25PSC05Change of details for Stadium Group Limited as a person with significant control on 2019-02-25
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-19AP03Appointment of Mr Lynton David Boardman as company secretary on 2018-07-12
2018-07-19AP01DIRECTOR APPOINTED MR LYNTON DAVID BOARDMAN
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARRER
2018-07-19PSC05Change of details for Stadium Group Plc as a person with significant control on 2018-07-12
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM Stephen House, Brenda Road Hartlepool Teesside TS25 2BQ
2018-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-06-28AUDAUDITOR'S RESIGNATION
2018-06-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH ESTELL
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-18AR0122/03/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-25AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT APPLEGATE
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-28AR0122/03/14 ANNUAL RETURN FULL LIST
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY INSKIP
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-08AR0122/03/13 FULL LIST
2012-09-27AP01DIRECTOR APPOINTED MS JOANNE ELIZABETH ESTELL
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY COLIN WILSON
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0122/03/12 FULL LIST
2011-12-16AP01DIRECTOR APPOINTED MR CHARLES ST JOHN STEWART PEPPIATT
2011-12-16AP01DIRECTOR APPOINTED MR ANTONY INSKIP
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0122/03/11 FULL LIST
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-30AR0122/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FARRER / 30/03/2010
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR KAMAL VERMA
2009-03-24363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-12-18AUDAUDITOR'S RESIGNATION
2008-12-08225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-11288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR PARKINSON
2008-05-14AAFULL ACCOUNTS MADE UP TO 28/10/07
2008-04-18363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-12-05288aNEW DIRECTOR APPOINTED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-30288aNEW DIRECTOR APPOINTED
2007-07-10287REGISTERED OFFICE CHANGED ON 10/07/07 FROM: UNITS 6 & 7 WERRINGTON BUSINESS CENTRE PAPYRUS ROAD PETERBOROUGH CAMBS PE4 5BH
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10288bSECRETARY RESIGNED
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-10363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-04363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: UNITS 6 &7 WERRINGTON BUSINESS CENTRE PAPYRUS ROAD PETERBOROUGH CAMBS PE4 5BH
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AN
2006-01-23287REGISTERED OFFICE CHANGED ON 23/01/06 FROM: UNITS 6/7 WERRINGTON BUSINESS CENTRE PAPYRUS ROAD WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 5BH
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-31363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-07-22288bDIRECTOR RESIGNED
2004-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-04-10363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-04-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-17363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-01-03288aNEW DIRECTOR APPOINTED
2001-11-20288aNEW DIRECTOR APPOINTED
2001-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-04-02363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2000-07-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-13363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to FERRUS POWER 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 FERRUS POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-11-04 Outstanding BARCLAYS BANK PLC
LEGAL MORTGAGE 2000-07-18 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1996-10-18 Satisfied MIDLAND BANK PLC
FIXED EQUITABLE CHARGE 1996-09-28 Satisfied VENTURE FACTORS PLC
Intangible Assets
Patents
We have not found any records of FERRUS POWER LIMITED registering or being granted any patents
Domain Names

FERRUS POWER LIMITED owns 9 domain names.

custompowersupplies.co.uk   en54-4.co.uk   led-drivers.co.uk   led-power-supplies.co.uk   dc-dc-converters.co.uk   dc-power-supplies.co.uk   ferrus-power.co.uk   ferruspower.co.uk   powersupplyrepair.co.uk  

Trademarks
We have not found any records of FERRUS POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FERRUS POWER 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 (27900 - Manufacture of other electrical equipment) as FERRUS POWER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FERRUS POWER 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 FERRUS POWER 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 FERRUS POWER 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.