Company number 04569500
Status Active
Incorporation Date 22 October 2002
Company Type Private Limited Company
Address 43 STOURTON CRESCENT, STOURTON, STOURBRIDGE, WEST MIDLANDS, DY7 6RR
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mrs Carole Ann Ferguson as a director on 31 December 2015. The most likely internet sites of C. FERGUSON ROOFING LIMITED are www.cfergusonroofing.co.uk, and www.c-ferguson-roofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. C Ferguson Roofing Limited is a Private Limited Company.
The company registration number is 04569500. C Ferguson Roofing Limited has been working since 22 October 2002.
The present status of the company is Active. The registered address of C Ferguson Roofing Limited is 43 Stourton Crescent Stourton Stourbridge West Midlands Dy7 6rr. . FERGUSON, Carole Ann is a Secretary of the company. FERGUSON, Carl is a Director of the company. FERGUSON, Carole Ann is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Roofing activities".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 October 2002
Appointed Date: 22 October 2002
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 October 2002
Appointed Date: 22 October 2002
Persons With Significant Control
Mr Carl Ferguson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Carole Ann Ferguson
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
C. FERGUSON ROOFING LIMITED Events
14 February 2014
Charge code 0456 9500 0005
Delivered: 21 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the south side of eleanor road…
16 December 2013
Charge code 0456 9500 0004
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
5 December 2007
Legal mortgage
Delivered: 14 December 2007
Status: Satisfied
on 9 April 2011
Persons entitled: Clydesdale Bank PLC
Description: 8 alwin road rowley regis west midlands. Assigns the…
29 November 2007
Debenture
Delivered: 1 December 2007
Status: Satisfied
on 13 February 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 February 2004
Legal mortgage (own account)
Delivered: 17 March 2004
Status: Satisfied
on 9 April 2011
Persons entitled: Yorkshire Bank PLC
Description: 26 pennyhill lane west bromwich west midlands. Assigns the…