Founded in 2002, John Ferguson Spares Ltd have registered office in Kent, it's status at Companies House is "Active". We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FERGUSON, John | 08 April 2002 | - | 1 |
FERGUSON, Rachel Millicent | 08 April 2002 | 09 January 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLER, Mavis Lilian | 01 September 2003 | 08 May 2014 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 17 August 2020 | |
PSC04 - N/A | 17 August 2020 | |
PSC04 - N/A | 17 February 2020 | |
CH01 - Change of particulars for director | 17 February 2020 | |
CS01 - N/A | 07 February 2020 | |
PSC04 - N/A | 24 January 2020 | |
TM01 - Termination of appointment of director | 13 January 2020 | |
AA - Annual Accounts | 07 August 2019 | |
CS01 - N/A | 11 April 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 10 May 2018 | |
AA - Annual Accounts | 23 October 2017 | |
CS01 - N/A | 25 April 2017 | |
AA - Annual Accounts | 12 January 2017 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 22 October 2014 | |
TM02 - Termination of appointment of secretary | 22 August 2014 | |
AR01 - Annual Return | 17 April 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 19 April 2013 | |
AA - Annual Accounts | 10 January 2013 | |
AR01 - Annual Return | 16 April 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 14 April 2011 | |
AD01 - Change of registered office address | 14 April 2011 | |
CH03 - Change of particulars for secretary | 14 April 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AD01 - Change of registered office address | 17 January 2011 | |
AR01 - Annual Return | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
CH01 - Change of particulars for director | 16 April 2010 | |
MG01 - Particulars of a mortgage or charge | 18 March 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 18 April 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363s - Annual Return | 17 April 2007 | |
AA - Annual Accounts | 19 February 2007 | |
363s - Annual Return | 03 April 2006 | |
AA - Annual Accounts | 28 October 2005 | |
363s - Annual Return | 30 March 2005 | |
AA - Annual Accounts | 11 January 2005 | |
363s - Annual Return | 10 June 2004 | |
287 - Change in situation or address of Registered Office | 07 June 2004 | |
288b - Notice of resignation of directors or secretaries | 13 November 2003 | |
288a - Notice of appointment of directors or secretaries | 22 October 2003 | |
395 - Particulars of a mortgage or charge | 19 August 2003 | |
AA - Annual Accounts | 13 August 2003 | |
363s - Annual Return | 27 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2002 | |
287 - Change in situation or address of Registered Office | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288a - Notice of appointment of directors or secretaries | 08 May 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 19 April 2002 | |
NEWINC - New incorporation documents | 04 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 16 March 2010 | Outstanding |
N/A |
Debenture containing fixed and floating charges | 18 August 2003 | Outstanding |
N/A |