This company is commonly known as Ferguson Overseas Limited. The company was founded 59 years ago and was given the registration number 00820631. The firm's registered office is in BERKSHIRE. You can find them at 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FERGUSON OVERSEAS LIMITED |
---|---|---|
Company Number | : | 00820631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 1964 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Secretary | 01 January 2023 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 16 July 2021 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 01 November 2022 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 01 August 2019 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 01 February 2019 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 16 July 2021 | Active |
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH | Secretary | 31 October 1999 | Active |
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH | Secretary | - | Active |
Parkview 1220, Arlington Business Park, Theale, RG7 4GA | Secretary | 05 August 2011 | Active |
138 Goddard Way, Saffron Walden, CB10 2ED | Secretary | 02 February 1998 | Active |
Parkview 1220, Arlington Business Park, Theale, RG7 4GA | Secretary | 31 May 2007 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Secretary | 31 July 2015 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Secretary | 23 November 2012 | Active |
The Homestead, 133 Malvern Road, Worcester, WR2 4LN | Secretary | 13 December 1999 | Active |
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE | Secretary | 31 August 2002 | Active |
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH | Director | - | Active |
Five Oaks Green Meadows, Homme Green, Ross On Wye, HR9 7RE | Director | 01 August 1997 | Active |
138 Goddard Way, Saffron Walden, CB10 2ED | Director | 02 February 1998 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 01 February 2019 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 10 July 2017 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 31 October 2016 | Active |
10 Catherine Drive, Sutton Coldfield, B73 6AX | Director | - | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 23 August 2016 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 01 January 2018 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 01 April 2010 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 16 July 2021 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 31 May 2019 | Active |
The Homestead, 133 Malvern Road, Worcester, WR2 4LN | Director | 13 December 1999 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 01 August 2017 | Active |
Foye House, Cliffords Mesne, Newent, GL18 1JN | Director | - | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 10 July 2017 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 09 November 2007 | Active |
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS | Director | 31 May 2019 | Active |
Parkview 1220, Arlington Business Park, Theale, RG7 4GA | Director | 15 August 2003 | Active |
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA | Director | 21 March 2016 | Active |
Ferguson Group Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1020, Eskdale Road , Winnersh Triangle, Berkshire, United Kingdom, RG41 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Accounts | Accounts with accounts type full. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-05 | Officers | Appoint person secretary company with name date. | Download |
2023-01-05 | Officers | Termination secretary company with name termination date. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-07-27 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-04-09 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Officers | Change person director company with change date. | Download |
2020-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Change of name | Certificate change of name company. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.