UKBizDB.co.uk

FERGAL CONTRACTING CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fergal Contracting Co.limited. The company was founded 55 years ago and was given the registration number 00935443. The firm's registered office is in OXFORDSHIRE. You can find them at The Downs Road, Standlake, Oxfordshire, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:FERGAL CONTRACTING CO.LIMITED
Company Number:00935443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1968
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:The Downs Road, Standlake, Oxfordshire, OX29 7YP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Downs Road, Standlake, Oxfordshire, OX29 7YP

Director28 November 2014Active
The Downs Road, Standlake, Oxfordshire, OX29 7YP

Director28 November 2014Active
139 Corn Street, Witney, England, OX28 6AZ

Secretary18 January 2016Active
The Merchants House, 59 Corn Street, Witney, OX28 6BT

Secretary-Active
56 Dark Lane, Witney, OX28 6LX

Director01 July 1998Active
The Downs Road, Standlake, Oxfordshire, OX29 7YP

Director28 November 2014Active
6 Ash Grove, Headington, Oxford, OX3 9JL

Director-Active
Loughlinstown, Celbridge, Eire, IRISH

Director-Active
4 Southlands, Aston, Bampton, OX18 2DA

Director01 July 1998Active
Grajan, Elm Grove, Brize Norton, OX18 3NF

Director01 July 1998Active
139 Corn Street, Witney, England, OX28 6AZ

Director28 November 2014Active
The Merchants House, 59 Corn Street, Witney, OX28 6BT

Director-Active

People with Significant Control

Mr Simon Nicholas Gates
Notified on:02 February 2017
Status:Active
Date of birth:February 1973
Nationality:British
Address:The Downs Road, Oxfordshire, OX29 7YP
Nature of control:
  • Significant influence or control
Miss Amy Joanne Willemite
Notified on:02 February 2017
Status:Active
Date of birth:August 1988
Nationality:British
Country of residence:England
Address:139, Corn Street, Witney, England, OX28 6AZ
Nature of control:
  • Significant influence or control
Mr Paul Antony Sparrowhawk
Notified on:02 February 2017
Status:Active
Date of birth:January 1973
Nationality:British
Address:The Downs Road, Oxfordshire, OX29 7YP
Nature of control:
  • Significant influence or control
Mr Denis Sullivan
Notified on:02 February 2017
Status:Active
Date of birth:April 1954
Nationality:Irish
Address:The Downs Road, Oxfordshire, OX29 7YP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts with accounts type small.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type small.

Download
2022-08-09Mortgage

Mortgage satisfy charge full.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Accounts

Accounts with accounts type small.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Termination secretary company with name termination date.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-07-25Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.