Company NameFerrexo Limited
DirectorsSarah Elliott and Gemma Elliott
Company StatusActive
Company Number11910295
CategoryPrivate Limited Company
Incorporation Date28 March 2019(5 years ago)
Previous NameSg Metals Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Sarah Elliott
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMrs Gemma Elliott
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA

Location

Registered Address104-105 Graythorp Industrial Estate
Hartlepool
TS25 2DF
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Filing History

25 September 2023Director's details changed for Mrs Gemma Elliott on 25 September 2023 (2 pages)
26 June 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 June 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
10 May 2021Notification of New Leaf U.K. Limited as a person with significant control on 6 May 2021 (2 pages)
10 May 2021Cessation of Steven West as a person with significant control on 6 May 2021 (1 page)
10 May 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
30 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
29 October 2019Registered office address changed from 384 Linthorpe Road Middlesbrough TS5 6HA United Kingdom to 104-105 Graythorp Industrial Estate Hartlepool TS25 2DF on 29 October 2019 (1 page)
1 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
28 March 2019Incorporation
Statement of capital on 2019-03-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)