A. FERGUSON CAR BODY REPAIRS LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 6RD

Company number 04971262
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address 9 BYFORD COURT CROCKATT ROAD, HADLEIGH, IPSWICH, SUFFOLK, IP7 6RD
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 20 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of A. FERGUSON CAR BODY REPAIRS LIMITED are www.afergusoncarbodyrepairs.co.uk, and www.a-ferguson-car-body-repairs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. A Ferguson Car Body Repairs Limited is a Private Limited Company. The company registration number is 04971262. A Ferguson Car Body Repairs Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of A Ferguson Car Body Repairs Limited is 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk Ip7 6rd. The company`s financial liabilities are £4.39k. It is £4.16k against last year. The cash in hand is £14.27k. It is £5.73k against last year. And the total assets are £15.27k, which is £4.62k against last year. FERGUSON, Nigel is a Secretary of the company. FERGUSON, Andrew Leewray Allan is a Director of the company. Secretary CHATTERS, Amanda Jane Louise has been resigned. Director SHARP, Petra has been resigned. The company operates in "Maintenance and repair of motor vehicles".


a. ferguson car body repairs Key Finiance

LIABILITIES £4.39k
+1815%
CASH £14.27k
+67%
TOTAL ASSETS £15.27k
+43%
All Financial Figures

Current Directors

Secretary
FERGUSON, Nigel
Appointed Date: 09 December 2003

Director
FERGUSON, Andrew Leewray Allan
Appointed Date: 09 December 2003
67 years old

Resigned Directors

Secretary
CHATTERS, Amanda Jane Louise
Resigned: 09 December 2003
Appointed Date: 20 November 2003

Director
SHARP, Petra
Resigned: 09 December 2003
Appointed Date: 20 November 2003
49 years old

Persons With Significant Control

Mr Andrew Leewray Allan Ferguson
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

A. FERGUSON CAR BODY REPAIRS LIMITED Events

19 Apr 2017
Total exemption small company accounts made up to 30 November 2016
05 Dec 2016
Confirmation statement made on 20 November 2016 with updates
13 Jun 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1

16 Dec 2015
Director's details changed for Andrew Leewray Allan Ferguson on 16 April 2015
...
... and 28 more events
15 Dec 2003
Director resigned
15 Dec 2003
Secretary resigned
15 Dec 2003
Accounting reference date shortened from 30/11/04 to 31/10/04
15 Dec 2003
Registered office changed on 15/12/03 from: 31-41 elm street ipswich suffolk IP1 2AY
20 Nov 2003
Incorporation