UKBizDB.co.uk

THOMAS FERGUSON & COMPANY, LIMITED

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

This company is commonly known as Thomas Ferguson & Company, Limited. The company was founded 140 years ago and was given the registration number R0000713. The firm's registered office is in BANBRIDGE. You can find them at 54 Scarva Road, , Banbridge, County Down. This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:THOMAS FERGUSON & COMPANY, LIMITED
Company Number:R0000713
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 1884
End of financial year:30 September 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 13200 - Weaving of textiles

Office Address & Contact

Registered Address:54 Scarva Road, Banbridge, County Down, BT32 3QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Scarva Road, Banbridge, BT32 3QD

Secretary01 September 2020Active
54, Scarva Road, Banbridge, BT32 3QD

Director-Active
54, Scarva Road, Banbridge, BT32 3QD

Director10 May 2016Active
54, Scarva Road, Banbridge, Northern Ireland, BT32 3QD

Director09 December 2021Active
54 Scarva Road, Banbridge, Co Down, BT32 3AU

Secretary-Active
54, Scarva Road, Banbridge, Northern Ireland, BT32 3QD

Secretary31 January 2012Active
54, Scarva Road, Banbridge, BT32 3QD

Director10 May 2016Active
Rose Cottage Farm, 10 Ballybrick Road, Katesbridge, BT32 5QP

Director-Active
54, Scarva Road, Banbridge, BT32 3QD

Director-Active
54, Scarva Road, Banbridge, Northern Ireland, BT32 3AU

Director23 July 2020Active

People with Significant Control

Dr David Gerald Neilly
Notified on:22 July 2020
Status:Active
Date of birth:November 1956
Nationality:Irish
Country of residence:Northern Ireland
Address:54, Scarva Road, Banbridge, Northern Ireland, BT32 3AU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Gillian Judith Ann Elizabeth Neilly
Notified on:22 July 2020
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:Northern Ireland
Address:54, Scarva Road, Banbridge, Northern Ireland, BT32 3AU
Nature of control:
  • Significant influence or control
Mr Ralph Gunther Bauer
Notified on:06 April 2016
Status:Active
Date of birth:March 1934
Nationality:British
Address:54, Scarva Road, Banbridge, BT32 3QD
Nature of control:
  • Ownership of shares 50 to 75 percent
Franklins International Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Northern Ireland
Address:54, Scarva Road, Banbridge, Northern Ireland, BT32 3AU
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
2024-02-19Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-10Accounts

Change account reference date company current shortened.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-04Officers

Appoint person secretary company with name date.

Download
2020-09-04Officers

Termination secretary company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-08-12Officers

Change person director company with change date.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Notification of a person with significant control.

Download
2020-07-24Persons with significant control

Cessation of a person with significant control.

Download
2020-07-23Officers

Appoint person director company with name date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-07-23Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.