UKBizDB.co.uk

FERGUSON BROWN SUSTAINABLE ENGINEERING LTD

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

This company is commonly known as Ferguson Brown Sustainable Engineering Ltd. The company was founded 14 years ago and was given the registration number 07276320. The firm's registered office is in BRISTOL. You can find them at Oaklands Pudding Pie Lane, Langford, Bristol, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:FERGUSON BROWN SUSTAINABLE ENGINEERING LTD
Company Number:07276320
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Oaklands Pudding Pie Lane, Langford, Bristol, BS40 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaklands, Pudding Pie Lane, Langford, Bristol, United Kingdom, BS40 5EL

Director07 June 2010Active
Oaklands, Pudding Pie Lane, Langford, Bristol, BS40 5EL

Director19 September 2023Active
The Barn, Hollow Road, Shipham, United Kingdom, BS25 1TA

Secretary08 June 2015Active
Oaklands, Pudding Pie Lane, Langford, Bristol, BS40 5EL

Director01 April 2016Active
Oaklands, Pudding Pie Lane, Langford, Bristol, United Kingdom, BS40 5EL

Director06 December 2010Active
284, Canford Lane, Westbury-On-Trym, Bristol, United Kingdom, BS9 3PL

Director25 July 2011Active

People with Significant Control

Mr John Irving Graveney
Notified on:07 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Country of residence:England
Address:Westbury Court, Church Road, Bristol, England, BS9 3EF
Nature of control:
  • Significant influence or control
Mr Peter Henry Ferguson
Notified on:07 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Address:Oaklands, Pudding Pie Lane, Bristol, BS40 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Louise Crawford
Notified on:07 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:Oaklands, Pudding Pie Lane, Bristol, BS40 5EL
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Accounts

Change account reference date company previous shortened.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Change account reference date company previous shortened.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2018-03-08Officers

Termination director company with name termination date.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2017-11-16Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-07-11Capital

Capital return purchase own shares.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2017-03-22Accounts

Accounts amended with accounts type total exemption small.

Download
2016-08-31Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.