Ferguson Enterprises Ltd

General information

Name:

Ferguson Enterprises Limited

Office Address:

3mc Siskin Drive Middlemarch Business Park CV3 4FJ Coventry

Number: 04136001

Incorporation date: 2001-01-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04136001 twenty three years ago, Ferguson Enterprises Ltd is categorised as a Private Limited Company. Its official office address is 3mc Siskin Drive, Middlemarch Business Park Coventry. It has a history in name changing. Previously this company had two other names. Up to 2008 this company was prospering as Wheels "n" Things and before that its registered company name was Wheels ""n"" Things. This firm's classified under the NACE and SIC code 82990, that means Other business support service activities not elsewhere classified. Its latest financial reports were submitted for the period up to 2022/03/31 and the latest annual confirmation statement was filed on 2023/01/05.

Jason F. is this enterprise's single managing director, that was assigned this position in 2001. Since 2003 Helen F., had been performing the duties for this specific limited company till the resignation in 2013. In addition a different director, including Craig M. resigned in May 2003. To provide support to the directors, this limited company has been utilizing the expertise of Jason F. as a secretary since the appointment on 2001-01-05.

  • Previous company's names
  • Ferguson Enterprises Ltd 2008-10-10
  • Wheels "n" Things.com Limited 2008-10-10
  • Wheels ""n"" Things.com Limited 2001-01-05

Financial data based on annual reports

Company staff

Jason F.

Role: Director

Appointed: 05 January 2001

Latest update: 4 February 2024

Jason F.

Role: Secretary

Appointed: 05 January 2001

Latest update: 4 February 2024

People with significant control

Executives with significant control over the firm are: Jing L. owns over 1/2 to 3/4 of company shares . Jason F. owns over 3/4 of company shares.

Jing L.
Notified on 26 October 2021
Nature of control:
over 1/2 to 3/4 of shares
Jason F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 January 2024
Confirmation statement last made up date 05 January 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 27 August 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2014
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 19th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19th December 2012
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 7th, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

7 Rufford Avenue New Ollerton

Post code:

NG22 9PN

City / Town:

Newark

HQ address,
2013

Address:

Copper Beeches Wellow Road Ollerton

Post code:

NG22 9AP

City / Town:

Newark

HQ address,
2014

Address:

Rufford Place 5 Rufford Avenue New Ollerton

Post code:

NG22 9PN

City / Town:

Newark

HQ address,
2015

Address:

Rufford Place 5 Rufford Avenue New Ollerton

Post code:

NG22 9PN

City / Town:

Newark

Accountant/Auditor,
2015 - 2014

Name:

Fox Evans Ltd

Address:

Abbey House Manor Road

Post code:

CV1 2FW

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
23
Company Age

Similar companies nearby

Closest companies