Company NameFerris Lane Construction Ltd
DirectorMark McGonigle
Company StatusActive - Proposal to Strike off
Company Number13363521
CategoryPrivate Limited Company
Incorporation Date28 April 2021(3 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark McGonigle
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2021(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address3 Carey Green
Winnington
Northwich
CW8 4GF
Director NameMr Nial Daly
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address330 Olton Boulevard East
Birmingham
B27 7DR
Director NameMr Ryan Wade
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2022(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Carey Green
Winnington
Northwich
CW8 4GF

Location

Registered Address3 Carey Green
Winnington
Northwich
CW8 4GF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 November 2023 (5 months, 1 week ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

2 May 2023Termination of appointment of Nial Daly as a director on 13 April 2023 (1 page)
27 April 2023Cessation of Nial Daly as a person with significant control on 13 April 2023 (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
18 October 2022Appointment of Mr Ryan Wade as a director on 16 October 2022 (2 pages)
18 October 2022Registered office address changed from Flat 2 44 Elmdon Road Acocks Green Birmingham West Midlands B27 6LH United Kingdom to 3 Carey Green Winnington Northwich CW8 4GF on 18 October 2022 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with updates (5 pages)
9 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
28 April 2021Incorporation
Statement of capital on 2021-04-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)