UKBizDB.co.uk

FIELD FIRST LIMITED

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

This company is commonly known as Field First Limited. The company was founded 56 years ago and was given the registration number 00926307. The firm's registered office is in NOTTINGHAM. You can find them at Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIELD FIRST LIMITED
Company Number:00926307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1968
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 5, 2nd Floor Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1000, Abernathy Road Ne, Atlanta, United States, 30328

Director23 March 2022Active
1000, Abernathy Road Ne, Atlanta, United States, 30328

Director03 November 2021Active
39a Avenue Gardens, London, W3 8HB

Secretary04 February 1998Active
35 Hyde Park Square, London, W2 2NW

Secretary12 April 2004Active
Pedders Way, Stratford Road Loxley, Warwick, CV35 9JN

Secretary15 June 1999Active
76 St Peters Street, London, N1 8JS

Secretary10 December 2004Active
32 Mossgrove Trail, Willowdale, Canada, FOREIGN

Secretary-Active
34 Kingsworth Road, Rr4, King City, Canada, LOG 1KO

Secretary27 January 1993Active
Murgerenmatt 25, Ch-6330 Cham, Switzerland,

Secretary-Active
2 Old Farm Court, Old Farm Court, Grendon Underwood, HP18 0SU

Secretary18 March 2008Active
6 Sawmill Road, Longwick, Princes Risborough, HP27 9TD

Secretary29 October 2001Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Secretary02 March 1998Active
Windaby Whyburn Lane, Hucknall, Nottingham, NG15 6QN

Director-Active
Suite 5, 2nd Floor, Aspect House, Bennerley Road, Nottingham, United Kingdom, NG6 8WR

Director10 February 2017Active
The Chimes, Chantry, Frome, BA11 3LQ

Director-Active
180 Hermitage Road, Woking, GU21 8XQ

Director31 August 2007Active
23 Church Street, Evesham, WR11 6DY

Director02 March 1998Active
Tudor House, Devonshire Avenue, Amersham, HP6 5JF

Director10 October 2000Active
Via Compagnoni 42, Milan, Italy, 20129

Director-Active
Pedders Way, Stratford Road Loxley, Warwick, CV35 9JN

Director15 June 1999Active
35 Rue De La Pompe, Paris, France, 75116

Director27 January 1993Active
Church Farm, Valley Road Hughenden Valley, High Wycombe, HP14 4LB

Director02 March 1998Active
The Old Vicarage, Upper Stanton Stanton Drew, Bristol, BS39 4EG

Director12 February 1998Active
32 Mossgrove Trail, Willowdale, Canada, FOREIGN

Director-Active
3 Linemere Close, Backwell, Bristol, BS48 3PX

Director31 October 1995Active
Murgerenmatt 25, Ch-6330 Cham, Switzerland,

Director27 January 1993Active
Via Broletto 30, Milan 20121, Italy, 20121

Director-Active
1000, Abernathy Road Ne, Suite 125, Atlanta, United States, 30328

Director28 November 2019Active
74 Settrington Road, London, SW6 3BA

Director02 March 1998Active
Abbeylands, Stackhouse, Settle, BD24 0DN

Director10 October 2000Active
71 Church Road, Combe Down, Bath, BA2 5JQ

Director18 April 1994Active
16 All Saints Avenue, Maidenhead, SL6 6EW

Director31 August 2007Active
36 Downleaze Sneyd Park, Stoke Bishop, Bristol, BS9 1LY

Director31 July 1996Active
2 Old Farm Court, Grendon Underwood, HP18 0SU

Director14 January 2008Active
62, Woodhouse Gardens, Ruddington, United Kingdom, NG11 6BF

Director28 March 2011Active

People with Significant Control

First Carton Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Mps, Millennium Way West, Nottingham, United Kingdom, NG8 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2023-07-07Accounts

Accounts with accounts type dormant.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type dormant.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type dormant.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2020-11-16Address

Change registered office address company with date old address new address.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Termination secretary company with name termination date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.