Company NameFergussons Auto Services Limited
DirectorRussell James Fergusson
Company StatusActive
Company Number06868772
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Director

Director NameMr Russell James Fergusson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Io Centre Minden Road
Sutton
Surrey
SM3 9BL

Contact

Websitewww.fergussonsauto.co.uk/
Telephone020 86444518
Telephone regionLondon

Location

Registered AddressUnit 10 Io Centre
Minden Road
Sutton
Surrey
SM3 9BL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Shareholders

1 at £1Russell James Fergusson
100.00%
Ordinary

Financials

Year2014
Net Worth£19,957
Cash£9,523
Current Liabilities£85,967

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 4 weeks from now)

Charges

9 January 2017Delivered on: 11 January 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
7 January 2012Delivered on: 12 January 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
16 June 2020Change of details for Mrs Michelle Fergusson as a person with significant control on 16 June 2020 (2 pages)
1 April 2020Compulsory strike-off action has been discontinued (1 page)
25 March 2020Micro company accounts made up to 30 April 2019 (4 pages)
29 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (5 pages)
19 July 2018Change of details for Mr Russell James Fergusson as a person with significant control on 1 May 2017 (2 pages)
19 July 2018Notification of Michelle Fergusson as a person with significant control on 1 May 2017 (2 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 January 2017Registration of charge 068687720002, created on 9 January 2017 (17 pages)
11 January 2017Registration of charge 068687720002, created on 9 January 2017 (17 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Director's details changed for Mr Russell James Fergusson on 1 April 2014 (2 pages)
29 May 2014Director's details changed for Mr Russell James Fergusson on 1 April 2014 (2 pages)
29 May 2014Director's details changed for Mr Russell James Fergusson on 1 April 2014 (2 pages)
29 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (6 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 June 2011Registered office address changed from 114 Benhill Avenue Sutton Surrey SM14DL United Kingdom on 23 June 2011 (1 page)
23 June 2011Registered office address changed from 114 Benhill Avenue Sutton Surrey SM14DL United Kingdom on 23 June 2011 (1 page)
22 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
22 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Russell James Fergusson on 1 November 2009 (2 pages)
12 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Russell James Fergusson on 1 November 2009 (2 pages)
12 July 2010Director's details changed for Mr Russell James Fergusson on 1 November 2009 (2 pages)
3 April 2009Incorporation (11 pages)
3 April 2009Incorporation (11 pages)