NIGEL FERGUSON FABRICATORS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 5HL

Company number 05818990
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address UNIT B2 COMPAS BUSINESS PARK, PACIFIC ROAD, CARDIFF, CF24 5HL
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NIGEL FERGUSON FABRICATORS LIMITED are www.nigelfergusonfabricators.co.uk, and www.nigel-ferguson-fabricators.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Cardiff Central Rail Station is 1.5 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nigel Ferguson Fabricators Limited is a Private Limited Company. The company registration number is 05818990. Nigel Ferguson Fabricators Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Nigel Ferguson Fabricators Limited is Unit B2 Compas Business Park Pacific Road Cardiff Cf24 5hl. . PAGETT, Marcus is a Director of the company. Secretary BASKERVILLE, Suzan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COBURN, Stephen Robert has been resigned. Director MADDEN, Jason has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Director
PAGETT, Marcus
Appointed Date: 16 May 2006
50 years old

Resigned Directors

Secretary
BASKERVILLE, Suzan
Resigned: 31 May 2014
Appointed Date: 16 May 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 May 2006
Appointed Date: 16 May 2006

Director
COBURN, Stephen Robert
Resigned: 08 December 2006
Appointed Date: 16 May 2006
69 years old

Director
MADDEN, Jason
Resigned: 19 August 2010
Appointed Date: 16 May 2006
40 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 May 2006
Appointed Date: 16 May 2006

NIGEL FERGUSON FABRICATORS LIMITED Events

18 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Sep 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
25 Jul 2006
Accounting reference date extended from 31/05/07 to 31/08/07
25 Jul 2006
New director appointed
25 Jul 2006
New secretary appointed
25 Jul 2006
Registered office changed on 25/07/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
16 May 2006
Incorporation

NIGEL FERGUSON FABRICATORS LIMITED Charges

2 February 2007
Debenture
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…