FERGAL CONTRACTING CO.LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » West Oxfordshire » OX29 7YP

Company number 00935443
Status Active
Incorporation Date 15 July 1968
Company Type Private Limited Company
Address THE DOWNS ROAD, STANDLAKE, OXFORDSHIRE, OX29 7YP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 2,813 . The most likely internet sites of FERGAL CONTRACTING CO.LIMITED are www.fergalcontracting.co.uk, and www.fergal-contracting.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and three months. The distance to to Combe (Oxon) Rail Station is 6.7 miles; to Charlbury Rail Station is 9.4 miles; to Ascott-under-Wychwood Rail Station is 10.3 miles; to Tackley Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fergal Contracting Co Limited is a Private Limited Company. The company registration number is 00935443. Fergal Contracting Co Limited has been working since 15 July 1968. The present status of the company is Active. The registered address of Fergal Contracting Co Limited is The Downs Road Standlake Oxfordshire Ox29 7yp. . WILLEMITE, Amy Joanne is a Secretary of the company. GATES, Simon Nicholas is a Director of the company. SPARROWHAWK, Paul Antony is a Director of the company. SULLIVAN, Denis is a Director of the company. WILLEMITE, Amy Joanne is a Director of the company. Secretary WILLEMITE, Terrence has been resigned. Director GATES, Michael Brian has been resigned. Director GILLEN, Francis John has been resigned. Director KELLY, Patrick Joseph has been resigned. Director SHORTER, John has been resigned. Director SMITH, Barry Whitfield has been resigned. Director WILLEMITE, Terrence has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
WILLEMITE, Amy Joanne
Appointed Date: 18 January 2016

Director
GATES, Simon Nicholas
Appointed Date: 28 November 2014
52 years old

Director
SPARROWHAWK, Paul Antony
Appointed Date: 28 November 2014
52 years old

Director
SULLIVAN, Denis
Appointed Date: 28 November 2014
71 years old

Director
WILLEMITE, Amy Joanne
Appointed Date: 28 November 2014
37 years old

Resigned Directors

Secretary
WILLEMITE, Terrence
Resigned: 28 November 2014

Director
GATES, Michael Brian
Resigned: 30 April 2010
Appointed Date: 01 July 1998
78 years old

Director
GILLEN, Francis John
Resigned: 31 March 1999
92 years old

Director
KELLY, Patrick Joseph
Resigned: 31 August 1998
88 years old

Director
SHORTER, John
Resigned: 28 November 2014
Appointed Date: 01 July 1998
72 years old

Director
SMITH, Barry Whitfield
Resigned: 28 February 2003
Appointed Date: 01 July 1998
77 years old

Director
WILLEMITE, Terrence
Resigned: 28 November 2014
74 years old

Persons With Significant Control

Mr Simon Nicholas Gates
Notified on: 2 February 2017
52 years old
Nature of control: Has significant influence or control

Mr Paul Antony Sparrowhawk
Notified on: 2 February 2017
52 years old
Nature of control: Has significant influence or control

Mr Denis Sullivan
Notified on: 2 February 2017
71 years old
Nature of control: Has significant influence or control

Miss Amy Joanne Willemite
Notified on: 2 February 2017
37 years old
Nature of control: Has significant influence or control

FERGAL CONTRACTING CO.LIMITED Events

04 Feb 2017
Confirmation statement made on 2 February 2017 with updates
24 Aug 2016
Accounts for a small company made up to 31 December 2015
05 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2,813

19 Jan 2016
Appointment of Miss Amy Joanne Willemite as a secretary on 18 January 2016
20 Oct 2015
Director's details changed for Miss Amy Joanne Willemite on 5 October 2015
...
... and 105 more events
10 Nov 1987
Full accounts made up to 31 January 1987

10 Nov 1987
Return made up to 16/10/87; full list of members

27 Oct 1986
Accounts for a small company made up to 31 January 1986

27 Oct 1986
Return made up to 29/09/86; full list of members

15 Jul 1968
Certificate of incorporation

FERGAL CONTRACTING CO.LIMITED Charges

23 January 2015
Charge code 0093 5443 0005
Delivered: 30 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
25 May 2007
Deed of charge over credit balances
Delivered: 5 June 2007
Status: Satisfied on 17 July 2010
Persons entitled: Barclays Bank PLC
Description: Barclays bank re fergal contracting co. Limited, business…
27 March 2002
Deed of charge over credit balances
Delivered: 3 April 2002
Status: Satisfied on 2 November 2002
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re fergal contracting co limited high…
28 September 1982
Legal charge
Delivered: 11 October 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 23 farmers close witney, oxford oxfordshire title no on…
20 April 1972
Legal charge
Delivered: 27 April 1972
Status: Satisfied on 20 January 2005
Persons entitled: Barclays Bank PLC
Description: 2 pieces of land in standlake witney oxon (pse see doc 11).