FERGUSON ELECTRICAL LIMITED
F.E.S. LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 02288596
Status Active
Incorporation Date 23 August 1988
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of FERGUSON ELECTRICAL LIMITED are www.fergusonelectrical.co.uk, and www.ferguson-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Ferguson Electrical Limited is a Private Limited Company. The company registration number is 02288596. Ferguson Electrical Limited has been working since 23 August 1988. The present status of the company is Active. The registered address of Ferguson Electrical Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £11.33k. It is £10.91k against last year. The cash in hand is £14.28k. It is £4.88k against last year. And the total assets are £18.23k, which is £5.19k against last year. FERGUSON, Scott Stanley is a Secretary of the company. FERGUSON, Stanley Smith is a Director of the company. Secretary FERGUSON, Jeannette has been resigned. Secretary SMITH, Anthony Christopher has been resigned. Director FERGUSON, Jeannette has been resigned. The company operates in "Other business support service activities n.e.c.".


ferguson electrical Key Finiance

LIABILITIES £11.33k
+2560%
CASH £14.28k
+51%
TOTAL ASSETS £18.23k
+39%
All Financial Figures

Current Directors

Secretary
FERGUSON, Scott Stanley
Appointed Date: 25 January 2002

Director

Resigned Directors

Secretary
FERGUSON, Jeannette
Resigned: 20 March 1999

Secretary
SMITH, Anthony Christopher
Resigned: 25 January 2002
Appointed Date: 20 March 1999

Director
FERGUSON, Jeannette
Resigned: 20 March 1999
70 years old

Persons With Significant Control

Mr Stanley Smith Ferguson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

FERGUSON ELECTRICAL LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 May 2016
Total exemption small company accounts made up to 31 August 2015
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
24 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2

...
... and 76 more events
01 May 1990
Return made up to 28/02/90; full list of members

28 Sep 1988
Particulars of mortgage/charge

09 Sep 1988
Registered office changed on 09/09/88 from: 70-74 city road london EC1Y 2DQ

09 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1988
Incorporation

FERGUSON ELECTRICAL LIMITED Charges

23 September 1988
Debenture
Delivered: 28 September 1988
Status: Satisfied on 25 May 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…