UKBizDB.co.uk

FERGUSON OVERSEAS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Secretary01 January 2023Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director16 July 2021Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 November 2022Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 August 2019Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 February 2019Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director16 July 2021Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Secretary31 October 1999Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Secretary-Active
Parkview 1220, Arlington Business Park, Theale, RG7 4GA

Secretary05 August 2011Active
138 Goddard Way, Saffron Walden, CB10 2ED

Secretary02 February 1998Active
Parkview 1220, Arlington Business Park, Theale, RG7 4GA

Secretary31 May 2007Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Secretary31 July 2015Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Secretary23 November 2012Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Secretary13 December 1999Active
Hawthorn House, 2 Wards Drive, Sarratt, Rickmansworth, WD3 6AE

Secretary31 August 2002Active
32 Chestnut Drive, Shenstone, Lichfield, WS14 0JH

Director-Active
Five Oaks Green Meadows, Homme Green, Ross On Wye, HR9 7RE

Director01 August 1997Active
138 Goddard Way, Saffron Walden, CB10 2ED

Director02 February 1998Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 February 2019Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director10 July 2017Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director31 October 2016Active
10 Catherine Drive, Sutton Coldfield, B73 6AX

Director-Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director23 August 2016Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 January 2018Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director01 April 2010Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director16 July 2021Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director31 May 2019Active
The Homestead, 133 Malvern Road, Worcester, WR2 4LN

Director13 December 1999Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director01 August 2017Active
Foye House, Cliffords Mesne, Newent, GL18 1JN

Director-Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director10 July 2017Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director09 November 2007Active
1020, Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, United Kingdom, RG41 5TS

Director31 May 2019Active
Parkview 1220, Arlington Business Park, Theale, RG7 4GA

Director15 August 2003Active
Parkview 1220, Arlington Business Park, Theale, Reading, United Kingdom, RG7 4GA

Director21 March 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type full.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-18Accounts

Accounts with accounts type full.

Download
2023-01-05Officers

Appoint person secretary company with name date.

Download
2023-01-05Officers

Termination secretary company with name termination date.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-07-27Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-04-09Accounts

Accounts with accounts type full.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-26Change of name

Certificate change of name company.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.