FERGILAND LIMITED
DERBY

Hellopages » Derbyshire » South Derbyshire » DE73 8DG

Company number 04450355
Status Active
Incorporation Date 29 May 2002
Company Type Private Limited Company
Address THE WORKSHOP HIGHFIELDS COCKSHUT LANE, MELBOURNE, DERBY, DE73 8DG
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories, 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 . The most likely internet sites of FERGILAND LIMITED are www.fergiland.co.uk, and www.fergiland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Willington Rail Station is 5.4 miles; to Spondon Rail Station is 6.2 miles; to Derby Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fergiland Limited is a Private Limited Company. The company registration number is 04450355. Fergiland Limited has been working since 29 May 2002. The present status of the company is Active. The registered address of Fergiland Limited is The Workshop Highfields Cockshut Lane Melbourne Derby De73 8dg. . SMITH, Charles Patrick is a Director of the company. Secretary SMITH, Laura Anne has been resigned. Secretary WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Anne Michelle has been resigned. Director WHITAKER, Robert Alston has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Director
SMITH, Charles Patrick
Appointed Date: 29 May 2002
69 years old

Resigned Directors

Secretary
SMITH, Laura Anne
Resigned: 01 January 2012
Appointed Date: 29 May 2002

Secretary
WHITAKER, Anne Michelle
Resigned: 29 May 2002
Appointed Date: 29 May 2002

Director
WHITAKER, Anne Michelle
Resigned: 29 May 2002
Appointed Date: 29 May 2002
74 years old

Director
WHITAKER, Robert Alston
Resigned: 29 May 2002
Appointed Date: 29 May 2002
75 years old

Persons With Significant Control

Mr Charles Patrick Smith
Notified on: 1 June 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FERGILAND LIMITED Events

27 Jan 2017
Confirmation statement made on 27 January 2017 with updates
27 Jan 2017
Accounts for a dormant company made up to 31 May 2016
03 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

29 Jan 2016
Accounts for a dormant company made up to 31 May 2015
12 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2

...
... and 32 more events
14 Jun 2002
Secretary resigned;director resigned
14 Jun 2002
Registered office changed on 14/06/02 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
14 Jun 2002
New secretary appointed
14 Jun 2002
New director appointed
29 May 2002
Incorporation