Ferguson Building Services Limited HAYWARDS HEATH


Ferguson Building Services started in year 1995 as Private Limited Company with registration number 03007435. The Ferguson Building Services company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Haywards Heath at Bolney Place Cowfold Road. Postal code: RH17 5QT. Since 2012-05-24 Ferguson Building Services Limited is no longer carrying the name Ferguson Electrical, Mechanical Engineers.

At the moment there are 2 directors in the the company, namely Linda F. and Glen F.. In addition one secretary - Linda F. - is with the firm. As of 4 May 2024, there was 1 ex director - Jamie F.. There were no ex secretaries.

Ferguson Building Services Limited Address / Contact

Office Address Bolney Place Cowfold Road
Office Address2 Bolney
Town Haywards Heath
Post code RH17 5QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03007435
Date of Incorporation Mon, 9th Jan 1995
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (272 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Linda F.

Position: Director

Appointed: 10 January 1995

Linda F.

Position: Secretary

Appointed: 10 January 1995

Glen F.

Position: Director

Appointed: 10 January 1995

Jamie F.

Position: Director

Appointed: 01 May 2002

Resigned: 06 October 2007

Startco Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 1995

Resigned: 10 January 1995

Newco Limited

Position: Corporate Nominee Director

Appointed: 09 January 1995

Resigned: 10 January 1995

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Glen F. This PSC has 25-50% voting rights and has 50,01-75% shares. Another one in the PSC register is Linda F. This PSC owns 25-50% shares and has 25-50% voting rights.

Glen F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Linda F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ferguson Electrical, Mechanical Engineers May 24, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 0661512 237       
Balance Sheet
Cash Bank On Hand  20 61116 90828 2868 87024 96589 756166 345102 342
Current Assets12 52739 76425 24929 73730 39234 58424 965103 190166 345109 450
Debtors4 23431 3814 6382 8952 10622 714 13 434 7 108
Net Assets Liabilities  2 237685343035 1442 17736 08229 481
Other Debtors  1 5971 4092 1062 314    
Property Plant Equipment  6 7085 0796 7285 0193 6812 7492 0562 073
Total Inventories   9 934 3 000    
Cash Bank In Hand8 2938 38320 611       
Net Assets Liabilities Including Pension Asset Liability1 0661512 237       
Tangible Fixed Assets11 1069 0346 709       
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve1 0611462 232       
Shareholder Funds1 0661512 237       
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 45319 77422 62524 33425 67226 60427 29728 080
Additions Other Than Through Business Combinations Property Plant Equipment   6924 500    800
Amounts Owed By Related Parties  3 041       
Average Number Employees During Period  44455566
Bank Borrowings       50 00039 90734 352
Creditors  28 37833 11535 73438 34022 79050 00039 90734 352
Dividends Paid On Shares Final  45 00036 000      
Increase From Depreciation Charge For Year Property Plant Equipment   2 3212 8511 7091 338932693783
Net Current Assets Liabilities-7 778-7 077-3 130-3 378-5 342-3 7562 17549 95074 32362 154
Nominal Value Allotted Share Capital   5555555
Number Shares Issued Fully Paid   5555555
Other Creditors  18 43314 44121 1896 0998 0935 85346 55414 766
Par Value Share 1118 000111111
Property Plant Equipment Gross Cost  24 16124 85329 35329 35329 35329 35329 35330 153
Provisions For Liabilities Balance Sheet Subtotal  1 3421 0161 352960712522390394
Taxation Social Security Payable  3 27211 83094016 71710 22328 31831 27715 760
Total Assets Less Current Liabilities3 3281 9573 5791 7011 3861 2635 85652 69976 37964 227
Total Borrowings       50 00039 90734 352
Trade Creditors Trade Payables  6 6736 84413 60515 5244 47419 0699 19111 770
Trade Debtors Trade Receivables   1 486 20 400 13 434 7 108
Work In Progress   9 934      
Amount Specific Advance Or Credit Directors  -5 046-3 556      
Amount Specific Advance Or Credit Made In Period Directors   1 490      
Amount Specific Advance Or Credit Repaid In Period Directors  -5 800       
Director Remuneration  16 08016 100      
Creditors Due Within One Year20 30546 84128 379       
Number Shares Allotted 55       
Provisions For Liabilities Charges2 2621 8061 342       
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 1 068        
Tangible Fixed Assets Cost Or Valuation23 09324 161        
Tangible Fixed Assets Depreciation11 98715 127        
Tangible Fixed Assets Depreciation Charged In Period 3 140        
Advances Credits Directors 754        
Fixed Assets 9 0346 709       
Value Shares Allotted 55       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 9th, June 2023
Free Download (12 pages)

Company search

Advertisements