UKBizDB.co.uk

FERGUSON BUILDING SERVICES LIMITED

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

This company is commonly known as Ferguson Building Services Limited. The company was founded 29 years ago and was given the registration number 03007435. The firm's registered office is in HAYWARDS HEATH. You can find them at Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FERGUSON BUILDING SERVICES LIMITED
Company Number:03007435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 1995
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Bolney Place Cowfold Road, Bolney, Haywards Heath, West Sussex, England, RH17 5QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT

Secretary10 January 1995Active
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT

Director10 January 1995Active
Bolney Place, Cowfold Road, Bolney, Haywards Heath, England, RH17 5QT

Director10 January 1995Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Secretary09 January 1995Active
48 South Street, Partridge Green, RH13 8EL

Director01 May 2002Active
18 The Steyne, Bognor Regis, PO21 1TP

Nominee Director09 January 1995Active

People with Significant Control

Mr Glen George Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Bolney Place, Cowfold Road, Haywards Heath, England, RH17 5QT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
Mrs Linda Ann Ferguson
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Bolney Place, Cowfold Road, Haywards Heath, England, RH17 5QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Address

Change registered office address company with date old address new address.

Download
2016-01-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-24Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-07Accounts

Accounts with accounts type total exemption small.

Download
2013-02-05Officers

Change person director company with change date.

Download
2013-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.