Warning: file_put_contents(c/4e5c7f2701f847d75d0e0fd629c8b464.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ethicall Field Services Ltd, NN1 5AL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ETHICALL FIELD SERVICES LTD

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

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..

Company Information

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:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:1 Billing Road, Northampton, Northamptonshire, England, NN1 5AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Billing Road, Northampton, United Kingdom, NN1 5AL

Secretary01 January 2020Active
1 Billing Road, Northampton, England, NN1 5AL

Director01 October 2013Active
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA

Secretary04 August 2009Active
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA

Director04 August 2009Active
1 Billing Road, Northampton, England, NN1 5AL

Director01 October 2013Active
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA

Director04 August 2009Active
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA

Director14 January 2010Active
Victory House, 400 Pavilion Drive, Northampton, NN4 7PA

Director04 August 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2021-08-11Officers

Change person director company with change date.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Appoint person secretary company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Cessation of a person with significant control.

Download
2019-08-08Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.