This company is commonly known as Ethicall Field Services Ltd. The company was founded 14 years ago and was given the registration number 06980078. The firm's registered office is in NORTHAMPTON. You can find them at 1 Billing Road, , Northampton, Northamptonshire. This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | ETHICALL FIELD SERVICES LTD |
---|---|---|
Company Number | : | 06980078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 2009 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Billing Road, Northampton, Northamptonshire, England, NN1 5AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Billing Road, Northampton, United Kingdom, NN1 5AL | Secretary | 01 January 2020 | Active |
1 Billing Road, Northampton, England, NN1 5AL | Director | 01 October 2013 | Active |
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA | Secretary | 04 August 2009 | Active |
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA | Director | 04 August 2009 | Active |
1 Billing Road, Northampton, England, NN1 5AL | Director | 01 October 2013 | Active |
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA | Director | 04 August 2009 | Active |
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA | Director | 14 January 2010 | Active |
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA | Director | 04 August 2009 | Active |
Mr Nicholas John Melody | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Billing Road, Northampton, England, NN1 5AL |
Nature of control | : |
|
Mr Peter Dollard | ||
Notified on | : | 04 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Billing Road, Northampton, England, NN1 5AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2020-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Officers | Appoint person secretary company with name date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.