NIGEL FERGUSON FABRICATORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

06/03/256 March 2025 Termination of appointment of Marcus Pagett as a director on 2025-02-28

View Document

06/03/256 March 2025 Cessation of Marcus Pagett as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Notification of Damon Holder as a person with significant control on 2025-02-28

View Document

06/03/256 March 2025 Appointment of Mr Damon Holder as a director on 2025-02-28

View Document

06/03/256 March 2025 Registered office address changed from Office 5 Parkgate Business Centre Morgan Street Tredegar NP22 3NA Wales to Unit K Blaenant Industrial Estate Blaenavon Road Brynmawr NP23 4AZ on 2025-03-06

View Document

29/12/2429 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Registered office address changed from Unit B2 Compas Business Park Pacific Road Cardiff CF24 5HL to Office 5 Parkgate Business Centre Morgan Street Tredegar NP22 3NA on 2022-02-03

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, SECRETARY SUZAN BASKERVILLE

View Document

13/06/1413 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/05/1318 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM, FAIRWAY HOUSE, LINKS BUSINESS PARK, ST MELLONS CARDIFF, GLAMORGAN, CF3 0LT

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/06/1213 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/11/1124 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/06/1110 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR JASON MADDEN

View Document

21/05/1021 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PAGETT / 14/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MADDEN / 14/05/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 16 CHURCHILL WAY, CARDIFF, SOUTH GLAMORGAN, CF10 2DX

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company