Ferguson Winnersh Centers Limited BERKSHIRE


Ferguson Winnersh Centers started in year 1973 as Private Limited Company with registration number 01118466. The Ferguson Winnersh Centers company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Berkshire at 1020 Eskdale Road, Winnersh Triangle. Postal code: RG41 5TS. Since Fri, 21st Jan 2022 Ferguson Winnersh Centers Limited is no longer carrying the name Wolseley Centers.

There is a single director in the firm at the moment - Andrew B., appointed on 30 November 2016. In addition, a secretary was appointed - Matthew M., appointed on 1 January 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ferguson Winnersh Centers Limited Address / Contact

Office Address 1020 Eskdale Road, Winnersh Triangle
Office Address2 Wokingham
Town Berkshire
Post code RG41 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01118466
Date of Incorporation Thu, 14th Jun 1973
Industry Dormant Company
End of financial Year 31st July
Company age 51 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Matthew M.

Position: Secretary

Appointed: 01 January 2023

Andrew B.

Position: Director

Appointed: 30 November 2016

Wolseley Directors Limited

Position: Corporate Director

Appointed: 31 May 2007

David B.

Position: Secretary

Resigned: 02 February 1998

Katherine M.

Position: Secretary

Appointed: 31 July 2015

Resigned: 01 January 2023

Graham M.

Position: Secretary

Appointed: 23 November 2012

Resigned: 31 July 2015

Tom B.

Position: Secretary

Appointed: 05 August 2011

Resigned: 23 November 2012

Robert S.

Position: Director

Appointed: 01 April 2010

Resigned: 30 November 2016

Alison D.

Position: Secretary

Appointed: 18 March 2003

Resigned: 05 August 2011

Mark W.

Position: Secretary

Appointed: 31 August 2002

Resigned: 18 March 2003

Mark W.

Position: Director

Appointed: 01 July 2002

Resigned: 31 May 2007

Edward P.

Position: Director

Appointed: 13 December 1999

Resigned: 31 August 2002

Edward P.

Position: Secretary

Appointed: 13 December 1999

Resigned: 31 August 2002

David B.

Position: Secretary

Appointed: 31 October 1999

Resigned: 13 December 1999

Adrian B.

Position: Director

Appointed: 02 February 1998

Resigned: 31 October 1999

Adrian B.

Position: Secretary

Appointed: 02 February 1998

Resigned: 31 October 1999

Ian B.

Position: Director

Appointed: 01 August 1997

Resigned: 02 February 1998

Stephen W.

Position: Director

Appointed: 23 September 1994

Resigned: 31 March 2010

David B.

Position: Director

Appointed: 24 May 1992

Resigned: 01 July 2002

Richard I.

Position: Director

Appointed: 24 May 1992

Resigned: 23 September 1994

William P.

Position: Director

Appointed: 24 May 1992

Resigned: 31 July 1997

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Ferguson Uk Holdings Limited from Berkshire, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ferguson Uk Holdings Limited

1020 Eskdale Road , Winnersh Triangle, Wokingham, Berkshire, RG41 5TS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00029846
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

Wolseley Centers January 21, 2022
Wolseley Uk March 31, 2004
Egp P March 5, 2004
Proplant May 21, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 16th, February 2023
Free Download (5 pages)

Company search

Advertisements