UKBizDB.co.uk

FIELD ARCHAEOLOGY SPECIALISTS LIMITED

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

This company is commonly known as Field Archaeology Specialists Limited. The company was founded 31 years ago and was given the registration number 02801722. The firm's registered office is in YORK. You can find them at Unit 8 Fulford Business Centre, 35 Hospital Fields Road, York, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FIELD ARCHAEOLOGY SPECIALISTS LIMITED
Company Number:02801722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit 8 Fulford Business Centre, 35 Hospital Fields Road, York, North Yorkshire, YO10 4DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Fulford Business Centre, 35 Hospital Fields Road, York, YO10 4DZ

Secretary16 December 2015Active
Unit 8, Fulford Business Centre, 35 Hospital Fields Road, York, YO10 4DZ

Director07 July 2001Active
Unit 8, Fulford Business Centre, 35 Hospital Fields Road, York, YO10 4DZ

Director19 March 1993Active
Unit 8, Fulford Business Centre, 35 Hospital Fields Road, York, YO10 4DZ

Director21 January 2003Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary19 March 1993Active
Willow Lodge Common Road, Skipwith, Selby, YO8 5SG

Secretary25 May 2003Active
10 Charlton Street, York, YO2 1JN

Secretary03 October 2005Active
10 Charlton Street, York, YO2 1JN

Secretary25 May 1995Active
7 Intake Lane, Dunnington, York, YO19 5NX

Secretary23 October 1998Active
North View Goole Road, Hook, Goole, DN14 5NG

Secretary19 March 1993Active
Unit 8, Fulford Business Centre, 35 Hospital Fields Road, York, YO10 4DZ

Director19 March 1993Active
Willow Lodge Common Road, Skipwith, Selby, YO8 5SG

Director19 March 1993Active
Newton House, Northallerton, DL7 9NE

Director21 January 2003Active
7 Intake Lane, Dunnington, York, YO19 5NX

Director19 March 1993Active
9 Moorgarth Avenue, York, YO24 1DP

Director07 July 2001Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director19 March 1993Active

People with Significant Control

Mr Justin Iain Garner-Lahire
Notified on:08 March 2017
Status:Active
Date of birth:April 1967
Nationality:British
Address:Unit 8, Fulford Business Centre, York, YO10 4DZ
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Officers

Change person director company with change date.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Officers

Change person director company with change date.

Download
2016-03-31Officers

Appoint person secretary company with name date.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.