About

Registered Number: 04476476
Date of Incorporation: 03/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Charlton House, Dour Street, Dover, Kent, CT16 1BL

 

Ferguson Engineering Services Ltd was founded on 03 July 2002 and are based in Kent. We do not know the number of employees at the business. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERGUSON, Neil Anthony 13 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FERGUSON, Eleanor Jane Charlotte 13 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 23 July 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
287 - Change in situation or address of Registered Office 07 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 16 July 2003
225 - Change of Accounting Reference Date 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2002
CERTNM - Change of name certificate 30 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
288b - Notice of resignation of directors or secretaries 18 August 2002
NEWINC - New incorporation documents 03 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.