Ferguson Electrical Limited


Ferguson Electrical Limited was formally closed on 2022-08-09. Ferguson Electrical was a private limited company that could have been found at 37 Warren Street, London, W1T 6AD. Its full net worth was valued to be around 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 1988-08-23) was run by 1 director and 1 secretary.
Director Stanley F. who was appointed on 28 February 1993.
Moving on to the secretaries, we can name: Scott F. appointed on 25 January 2002.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the Companies House information, there was a name alteration on 2000-11-28, their previous name was F.e.s. The last confirmation statement was sent on 2022-02-14 and last time the annual accounts were sent was on 31 August 2021. 2016-02-28 is the date of the most recent annual return.

Ferguson Electrical Limited Address / Contact

Office Address 37 Warren Street
Office Address2 London
Town
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02288596
Date of Incorporation Tue, 23rd Aug 1988
Date of Dissolution Tue, 9th Aug 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 34 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Tue, 28th Feb 2023
Last confirmation statement dated Mon, 14th Feb 2022

Company staff

Scott F.

Position: Secretary

Appointed: 25 January 2002

Stanley F.

Position: Director

Appointed: 28 February 1993

Anthony S.

Position: Secretary

Appointed: 20 March 1999

Resigned: 25 January 2002

Jeannette F.

Position: Director

Appointed: 28 February 1993

Resigned: 20 March 1999

People with significant control

Stanley F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

F.e.s November 28, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand 14 2796 61323 07334 98123 70521 533
Current Assets13 04318 23318 12028 11340 06436 22023 487
Debtors3 6413 95411 5075 0405 08312 5151 954
Net Assets Liabilities 11 33312 88518 12729 17029 70012 303
Other Debtors 3 95410 6675 0405 08312 515 
Cash Bank In Hand9 40214 279     
Net Assets Liabilities Including Pension Asset Liability42611 333     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve42411 331     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 4511 4511 4511 4511 4511 451
Average Number Employees During Period 111222
Corporation Tax Payable 5 3023 4177 9148 6724 676 
Creditors 6 9005 2359 98610 8946 52011 184
Net Current Assets Liabilities42611 33312 88518 12729 17029 70012 303
Other Creditors 7791 2001 2011 4401 4401 560
Property Plant Equipment Gross Cost 1 4511 4511 4511 4511 4511 451
Trade Debtors Trade Receivables  840    
Capital Employed42611 333     
Creditors Due Within One Year12 6176 900     
Number Shares Allotted 2     
Par Value Share 1     
Share Capital Allotted Called Up Paid22     
Tangible Fixed Assets Cost Or Valuation1 4511 451     
Tangible Fixed Assets Depreciation1 4511 451     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 18th, February 2022
Free Download (6 pages)

Company search

Advertisements