General information

Name:

Bull Ferguson Ltd

Office Address:

45 Chase Court Gardens EN2 8DJ Enfield

Number: 07098485

Incorporation date: 2009-12-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@bullferguson.com

Website

www.bullferguson.com

Description

Data updated on:

Bull Ferguson Limited is a Private Limited Company, with headquarters in 45 Chase Court Gardens in Enfield. The office's located in EN2 8DJ. The company has been registered on 2009-12-08. The business registered no. is 07098485. Its official name transformation from Whirligig Properties to Bull Ferguson Limited took place on 2010-12-13. This business's SIC code is 64922 which means Activities of mortgage finance companies. The business most recent accounts cover the period up to Thursday 31st March 2022 and the most current annual confirmation statement was submitted on Wednesday 14th December 2022.

When it comes to this specific firm's executives list, for thirteen years there have been two directors: Barnaby G. and Alan G..

Alan G. is the individual with significant control over this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Bull Ferguson Limited 2010-12-13
  • Whirligig Properties Ltd 2009-12-08

Financial data based on annual reports

Company staff

Barnaby G.

Role: Director

Appointed: 03 May 2011

Latest update: 1 February 2024

Alan G.

Role: Director

Appointed: 08 December 2009

Latest update: 1 February 2024

People with significant control

Alan G.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 2 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 2 December 2013
Annual Accounts 27 October 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 27 October 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 23 September 2015
Annual Accounts 30 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 30 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 31st, December 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 64922 : Activities of mortgage finance companies
14
Company Age

Similar companies nearby

Closest companies