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..
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 | : |
|
Registered Address | : | The Downs Road, Standlake, Oxfordshire, OX29 7YP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Downs Road, Standlake, Oxfordshire, OX29 7YP | Director | 28 November 2014 | Active |
The Downs Road, Standlake, Oxfordshire, OX29 7YP | Director | 28 November 2014 | Active |
139 Corn Street, Witney, England, OX28 6AZ | Secretary | 18 January 2016 | Active |
The Merchants House, 59 Corn Street, Witney, OX28 6BT | Secretary | - | Active |
56 Dark Lane, Witney, OX28 6LX | Director | 01 July 1998 | Active |
The Downs Road, Standlake, Oxfordshire, OX29 7YP | Director | 28 November 2014 | Active |
6 Ash Grove, Headington, Oxford, OX3 9JL | Director | - | Active |
Loughlinstown, Celbridge, Eire, IRISH | Director | - | Active |
4 Southlands, Aston, Bampton, OX18 2DA | Director | 01 July 1998 | Active |
Grajan, Elm Grove, Brize Norton, OX18 3NF | Director | 01 July 1998 | Active |
139 Corn Street, Witney, England, OX28 6AZ | Director | 28 November 2014 | Active |
The Merchants House, 59 Corn Street, Witney, OX28 6BT | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type small. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-21 | Accounts | Accounts with accounts type small. | Download |
2022-08-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type small. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-22 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-04 | Accounts | Accounts with accounts type small. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Termination secretary company with name termination date. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-07-25 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.