About

Registered Number: 00935443
Date of Incorporation: 15/07/1968 (56 years and 9 months ago)
Company Status: Active
Registered Address: The Downs Road, Standlake, Oxfordshire, OX29 7YP

 

Fergal Contracting Co.Limited was registered on 15 July 1968 with its registered office in Oxfordshire, it's status at Companies House is "Active". This business has 11 directors. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Simon Nicholas 28 November 2014 - 1
SPARROWHAWK, Paul Antony 28 November 2014 - 1
SULLIVAN, Denis 28 November 2014 - 1
GATES, Michael Brian 01 July 1998 30 April 2010 1
GILLEN, Francis John N/A 31 March 1999 1
KELLY, Patrick Joseph N/A 31 August 1998 1
SHORTER, John 01 July 1998 28 November 2014 1
SMITH, Barry Whitfield 01 July 1998 28 February 2003 1
WILLEMITE, Amy Joanne 28 November 2014 31 December 2018 1
WILLEMITE, Terrence N/A 28 November 2014 1
Secretary Name Appointed Resigned Total Appointments
WILLEMITE, Amy Joanne 18 January 2016 31 December 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
CH01 - Change of particulars for director 23 June 2020
PSC04 - N/A 23 June 2020
PSC04 - N/A 23 June 2020
PSC04 - N/A 23 June 2020
CS01 - N/A 04 February 2020
PSC07 - N/A 04 February 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 06 February 2019
TM02 - Termination of appointment of secretary 29 January 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 04 February 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 05 February 2016
AP03 - Appointment of secretary 19 January 2016
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
MR01 - N/A 30 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
TM02 - Termination of appointment of secretary 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 29 August 2013
SH06 - Notice of cancellation of shares 12 June 2013
SH03 - Return of purchase of own shares 12 June 2013
AR01 - Annual Return 22 February 2013
RESOLUTIONS - N/A 06 September 2012
SH08 - Notice of name or other designation of class of shares 06 September 2012
AA - Annual Accounts 03 July 2012
RESOLUTIONS - N/A 17 April 2012
SH08 - Notice of name or other designation of class of shares 17 April 2012
AR01 - Annual Return 29 February 2012
SH06 - Notice of cancellation of shares 13 September 2011
SH03 - Return of purchase of own shares 13 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 July 2010
AA - Annual Accounts 20 July 2010
AUD - Auditor's letter of resignation 24 February 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 22 October 2009
353 - Register of members 18 February 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 30 July 2007
395 - Particulars of a mortgage or charge 05 June 2007
225 - Change of Accounting Reference Date 23 January 2007
363s - Annual Return 18 July 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 11 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 03 May 2003
288b - Notice of resignation of directors or secretaries 13 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 03 April 2002
169 - Return by a company purchasing its own shares 31 July 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 22 December 2000
363s - Annual Return 26 June 2000
169 - Return by a company purchasing its own shares 05 April 2000
AA - Annual Accounts 04 April 2000
RESOLUTIONS - N/A 01 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1999
363s - Annual Return 08 July 1999
169 - Return by a company purchasing its own shares 11 May 1999
RESOLUTIONS - N/A 09 May 1999
288b - Notice of resignation of directors or secretaries 06 May 1999
RESOLUTIONS - N/A 26 February 1999
169 - Return by a company purchasing its own shares 26 February 1999
AA - Annual Accounts 12 October 1998
288b - Notice of resignation of directors or secretaries 02 October 1998
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 24 July 1996
AA - Annual Accounts 17 October 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 03 July 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 02 July 1993
AA - Annual Accounts 14 December 1992
363b - Annual Return 12 October 1992
RESOLUTIONS - N/A 28 February 1992
169 - Return by a company purchasing its own shares 28 February 1992
RESOLUTIONS - N/A 24 February 1992
AA - Annual Accounts 29 January 1992
AA - Annual Accounts 05 August 1991
363a - Annual Return 18 July 1991
363a - Annual Return 16 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 July 1990
363 - Annual Return 01 March 1990
AA - Annual Accounts 16 February 1990
287 - Change in situation or address of Registered Office 19 July 1989
288 - N/A 20 June 1989
363 - Annual Return 07 June 1989
287 - Change in situation or address of Registered Office 17 November 1988
AA - Annual Accounts 11 October 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
AA - Annual Accounts 27 October 1986
363 - Annual Return 27 October 1986
MISC - Miscellaneous document 15 July 1968

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Outstanding

N/A

Deed of charge over credit balances 25 May 2007 Fully Satisfied

N/A

Deed of charge over credit balances 27 March 2002 Fully Satisfied

N/A

Legal charge 28 September 1982 Fully Satisfied

N/A

Legal charge 20 April 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.