UKBizDB.co.uk

C A FIELDS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C A Fields International Limited. The company was founded 26 years ago and was given the registration number 03401702. The firm's registered office is in SHEFFIELD. You can find them at 56 Dore Road, Dore, Sheffield, South Yorkshire. This company's SIC code is 46630 - Wholesale of mining, construction and civil engineering machinery.

Company Information

Name:C A FIELDS INTERNATIONAL LIMITED
Company Number:03401702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46630 - Wholesale of mining, construction and civil engineering machinery

Office Address & Contact

Registered Address:56 Dore Road, Dore, Sheffield, South Yorkshire, United Kingdom, S17 3NB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56, Dore Road, Dore, Sheffield, United Kingdom, S17 3NB

Director14 August 1997Active
56, Dore Road, Dore, Sheffield, United Kingdom, S17 3NB

Director01 January 2004Active
56, Dore Road, Dore, Sheffield, United Kingdom, S17 3NB

Director17 September 1998Active
56, Dore Road, Dore, Sheffield, United Kingdom, S17 3NB

Director31 March 2006Active
Limewood 14 Cavendish Avenue, Dore, Sheffield, S17 3NJ

Secretary17 September 1998Active
38 Whinfell Court, Whirlow, Sheffield, S11 9QA

Secretary14 August 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 July 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 July 1997Active

People with Significant Control

Mr James William Fields
Notified on:29 March 2018
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:56, Dore Road, Sheffield, United Kingdom, S17 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Vanessa Gail Mari Fields
Notified on:29 March 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:56, Dore Road, Sheffield, United Kingdom, S17 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Anne Fields
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:56, Dore Road, Sheffield, United Kingdom, S17 3NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Fields
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:56, Dore Road, Sheffield, United Kingdom, S17 3NB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Incorporation

Memorandum articles.

Download
2020-06-25Capital

Capital name of class of shares.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Change person director company with change date.

Download
2019-07-16Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-07-17Persons with significant control

Notification of a person with significant control.

Download
2018-06-12Officers

Termination secretary company with name termination date.

Download
2018-01-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-02Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.