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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Dore Road, Dore, Sheffield, United Kingdom, S17 3NB | Director | 14 August 1997 | Active |
56, Dore Road, Dore, Sheffield, United Kingdom, S17 3NB | Director | 01 January 2004 | Active |
56, Dore Road, Dore, Sheffield, United Kingdom, S17 3NB | Director | 17 September 1998 | Active |
56, Dore Road, Dore, Sheffield, United Kingdom, S17 3NB | Director | 31 March 2006 | Active |
Limewood 14 Cavendish Avenue, Dore, Sheffield, S17 3NJ | Secretary | 17 September 1998 | Active |
38 Whinfell Court, Whirlow, Sheffield, S11 9QA | Secretary | 14 August 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 July 1997 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 July 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-06-25 | Incorporation | Memorandum articles. | Download |
2020-06-25 | Capital | Capital name of class of shares. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2019-07-16 | Officers | Change person director company with change date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-12 | Officers | Termination secretary company with name termination date. | Download |
2018-01-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.