About

Registered Number: 06085071
Date of Incorporation: 06/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Beech Lodge Wetherby Road, Bardsey, Leeds, LS17 9BD

 

Having been setup in 2007, Ferguson Design Consultants Ltd has its registered office in Leeds, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 2 directors listed as Ferguson, Sarah, Ferguson, Iain Macgregor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Iain Macgregor 05 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Sarah 17 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 06 July 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 22 November 2015
AR01 - Annual Return 13 February 2015
CH01 - Change of particulars for director 13 February 2015
AD01 - Change of registered office address 12 December 2014
AD01 - Change of registered office address 12 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
AD01 - Change of registered office address 03 March 2011
AD01 - Change of registered office address 29 October 2010
CERTNM - Change of name certificate 26 October 2010
CONNOT - N/A 26 October 2010
AP03 - Appointment of secretary 19 October 2010
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 28 June 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 26 November 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
363a - Annual Return 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
225 - Change of Accounting Reference Date 15 April 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
RESOLUTIONS - N/A 19 February 2007
NEWINC - New incorporation documents 06 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.