About

Registered Number: 06098337
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 3 Maes Telford, Trevor, Llangollen, LL20 7TJ,

 

Fergus Martin Ltd was registered on 12 February 2007 with its registered office in Llangollen, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. Fergus, James Edward, Fergus, Susan, Martin, James, Martin, Sarah Ann are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUS, James Edward 12 February 2007 - 1
FERGUS, Susan 12 February 2007 31 October 2009 1
MARTIN, James 12 February 2007 30 November 2016 1
MARTIN, Sarah Ann 12 February 2007 31 December 2014 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
AA - Annual Accounts 24 September 2019
AD01 - Change of registered office address 02 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 16 June 2017
CH01 - Change of particulars for director 16 June 2017
AD01 - Change of registered office address 16 June 2017
TM01 - Termination of appointment of director 16 June 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
DISS40 - Notice of striking-off action discontinued 29 July 2014
AR01 - Annual Return 28 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 11 March 2011
SH01 - Return of Allotment of shares 11 March 2011
CH01 - Change of particulars for director 11 March 2011
TM02 - Termination of appointment of secretary 11 March 2011
AA - Annual Accounts 31 December 2010
CH01 - Change of particulars for director 28 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AD01 - Change of registered office address 18 January 2010
AA - Annual Accounts 17 January 2010
TM01 - Termination of appointment of director 10 November 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 15 February 2008
225 - Change of Accounting Reference Date 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.