FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD

Register to unlock more data on OkredoRegister

FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05774505

Incorporation date

07/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FLAT 46, Thistle House, Bromford Drive, Birmingham, West Midlands B36 8RBCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon20/12/2025
Micro company accounts made up to 2025-03-31
dot icon16/09/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Certificate of change of name
dot icon25/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon24/04/2024
Cessation of Alfred Musasa Manziala as a person with significant control on 2024-04-10
dot icon01/03/2024
Notification of Manziala Musasa Alfred as a person with significant control on 2024-03-01
dot icon27/02/2024
Director's details changed for Mr Alfred Musasa Manziala on 2024-02-26
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/12/2023
Appointment of Ms Maria Ngongo Wa Ngongo as a secretary on 2023-12-07
dot icon07/12/2023
Termination of appointment of Manziala Musasa Alfred as a secretary on 2023-12-07
dot icon07/12/2023
Appointment of Ms Merveille Ngongo Wa Ngongo as a secretary on 2023-12-07
dot icon17/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon30/05/2023
Termination of appointment of John Tandy as a director on 2023-03-31
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon17/12/2020
Micro company accounts made up to 2020-03-31
dot icon27/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon06/05/2020
Satisfaction of charge 057745050001 in full
dot icon06/05/2020
Satisfaction of charge 057745050003 in full
dot icon06/05/2020
Satisfaction of charge 057745050002 in full
dot icon02/11/2019
Micro company accounts made up to 2019-03-31
dot icon08/10/2019
Registration of charge 057745050003, created on 2019-10-08
dot icon15/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon27/12/2018
Registration of charge 057745050002, created on 2018-12-24
dot icon03/10/2018
Registration of charge 057745050001, created on 2018-10-03
dot icon02/08/2018
Appointment of Mr John Tandy as a director on 2018-05-31
dot icon27/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon27/07/2018
Appointment of Mr Alfred Musasa Manziala as a director on 2018-06-15
dot icon20/07/2018
Termination of appointment of John Tandy as a director on 2018-05-31
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon12/06/2017
Termination of appointment of Anathalie Mukarusanwa Humphreys as a director on 2017-06-12
dot icon12/06/2017
Termination of appointment of Serge Cingashamwa as a director on 2017-06-12
dot icon15/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon15/07/2016
Appointment of Mrs Anathalie Mukarusanwa Humphreys as a director on 2016-07-05
dot icon09/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Annual return made up to 2015-08-12 no member list
dot icon25/02/2015
Appointment of Mr Serge Cingashamwa as a director on 2015-01-01
dot icon17/12/2014
Compulsory strike-off action has been discontinued
dot icon16/12/2014
Annual return made up to 2014-08-12 no member list
dot icon16/12/2014
Termination of appointment of Mwakisenda Izuka as a director on 2014-03-31
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon15/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/10/2013
Annual return made up to 2013-08-12 no member list
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon21/08/2012
Annual return made up to 2012-08-12 no member list
dot icon19/07/2012
Registered office address changed from 69 Little Bromwich Road Birmingham B9 5JN England on 2012-07-19
dot icon24/12/2011
Registered office address changed from 69 Little Bromwich Road Bordesley Green Birmingham Uk B9 5JN England on 2011-12-24
dot icon22/12/2011
Appointment of Mr. Mwakisenda Izuka as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Memorandum and Articles of Association
dot icon10/10/2011
Memorandum and Articles of Association
dot icon10/10/2011
Statement of company's objects
dot icon03/10/2011
Director's details changed for Mr Alfred Manziala Musasa on 2011-09-30
dot icon01/10/2011
Termination of appointment of Alfred Musasa as a director
dot icon01/10/2011
Appointment of Mr Manziala Musasa Alfred as a secretary
dot icon01/10/2011
Termination of appointment of Manziala Alfred as a secretary
dot icon01/10/2011
Appointment of Mr. Manziala Musasa Alfred as a secretary
dot icon01/10/2011
Termination of appointment of Guillaume Mwakisenda as a director
dot icon01/10/2011
Termination of appointment of Yengi Kiameso as a secretary
dot icon23/09/2011
Annual return made up to 2011-08-12 no member list
dot icon15/09/2011
Appointment of Mr. Guillaume Izuka Mwakisenda as a director
dot icon29/08/2011
Registered office address changed from Holts Court Warwick Row City Centre Coventry West Midlands CV1 1EJ on 2011-08-29
dot icon16/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2011
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon23/09/2010
Director's details changed for Mr Alfred Manziala Musasa on 2010-09-22
dot icon12/08/2010
Annual return made up to 2010-08-12 no member list
dot icon12/08/2010
Director's details changed for John Tandy on 2010-08-12
dot icon12/08/2010
Director's details changed for Alfred Manziala Musasa on 2010-08-12
dot icon21/07/2010
Termination of appointment of Godwin Ogendenbge as a director
dot icon21/07/2010
Termination of appointment of Alex Punga as a director
dot icon21/07/2010
Appointment of Mr Yengi Kiameso as a secretary
dot icon21/07/2010
Termination of appointment of Helene Sindo as a secretary
dot icon19/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/12/2009
Registered office address changed from 21-24 the Burges, Palmer House Unit 3 Coventry West Midland CV1 1NF on 2009-12-30
dot icon16/09/2009
Accounts for a dormant company made up to 2008-04-30
dot icon13/08/2009
Annual return made up to 12/08/09
dot icon12/05/2009
Director appointed mr godwin xxxxxxxxxxxxxxxxxxxxxxxxxxx ogendenbge
dot icon12/05/2009
Appointment terminated director benson idahosa
dot icon05/05/2009
Secretary appointed ms helene xxxxxxxxxxxxxxxxxxxxxxxxxxx sindo
dot icon27/04/2009
Appointment terminated director pauline cindani mudienda
dot icon03/12/2008
Director appointed john tandy
dot icon18/11/2008
Director appointed benson matthaus idahosa
dot icon29/04/2008
Annual return made up to 07/04/08
dot icon09/01/2008
New director appointed
dot icon05/08/2007
Accounts for a dormant company made up to 2007-04-30
dot icon06/06/2007
Secretary resigned
dot icon06/06/2007
Director resigned
dot icon04/06/2007
New director appointed
dot icon04/06/2007
New director appointed
dot icon01/06/2007
Director resigned
dot icon01/06/2007
Director resigned
dot icon14/05/2007
New director appointed
dot icon30/04/2007
Annual return made up to 07/04/07
dot icon06/02/2007
New secretary appointed
dot icon05/02/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon05/02/2007
Secretary resigned
dot icon26/01/2007
Director resigned
dot icon26/01/2007
Secretary resigned
dot icon25/01/2007
Director resigned
dot icon06/09/2006
New director appointed
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
New director appointed
dot icon20/06/2006
Secretary resigned
dot icon20/06/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon08/05/2006
New secretary appointed
dot icon08/05/2006
New director appointed
dot icon08/05/2006
Registered office changed on 08/05/06 from: 21-24 the bugers, palmer house unit 3 coventry west midland CV1 1NF
dot icon07/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
50.67K
-
0.00
-
-
2022
0
48.83K
-
0.00
-
-
2023
0
41.96K
-
0.00
-
-
2023
0
41.96K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

41.96K £Descended-14.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tandy, John
Director
31/05/2018 - 31/03/2023
-
Wa Ngongo, Maria Ngongo
Secretary
07/12/2023 - Present
-
Alfred, Manziala Musasa
Secretary
30/09/2011 - 07/12/2023
-
Wa Ngongo, Merveille Ngongo
Secretary
07/12/2023 - Present
-
Alfred, Manziala Musasa
Director
15/06/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD

FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD is an(a) Active company incorporated on 07/04/2006 with the registered office located at C/O FLAT 46, Thistle House, Bromford Drive, Birmingham, West Midlands B36 8RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD?

toggle

FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD is currently Active. It was registered on 07/04/2006 .

Where is FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD located?

toggle

FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD is registered at C/O FLAT 46, Thistle House, Bromford Drive, Birmingham, West Midlands B36 8RB.

What does FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD do?

toggle

FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for FERRO ADDITIVE COMPOUND TECHNOLOGY (FACT) LTD?

toggle

The latest filing was on 20/12/2025: Micro company accounts made up to 2025-03-31.