UKBizDB.co.uk

FIELD LEISURE LIMITED

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

This company is commonly known as Field Leisure Limited. The company was founded 9 years ago and was given the registration number 09113263. The firm's registered office is in DERBY. You can find them at Unit E Wyvern Court Stanier Way, Wyvern Buisness Park, Derby, Derbyshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FIELD LEISURE LIMITED
Company Number:09113263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 July 2014
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit E Wyvern Court Stanier Way, Wyvern Buisness Park, Derby, Derbyshire, DE21 6BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom, HA5 3NN

Secretary25 September 2015Active
499, Evesham Road, Crabbs Cross, Redditch, United Kingdom, B97 5JJ

Director02 July 2014Active
Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom, HA5 3NN

Director25 September 2015Active
Elm Park House, Elm Park Court, Pinner, Middlesex, United Kingdom, HA5 3NN

Director03 August 2016Active

People with Significant Control

Mr Steven Spencer Fernandez
Notified on:30 November 2017
Status:Active
Date of birth:November 1948
Nationality:British
Address:Ground Floor, Unit 8, Riverside Court, Riverside Road, Derby, DE24 8JN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Alan Loffler
Notified on:01 September 2016
Status:Active
Date of birth:December 1979
Nationality:English
Country of residence:United Kingdom
Address:Elm Park House, Elm Park Court, Middlesex, United Kingdom, HA5 3NN
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-16Address

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

Download
2021-07-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-11-12Address

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

Download
2018-07-11Address

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

Download
2018-07-06Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-06Resolution

Resolution.

Download
2017-12-06Persons with significant control

Notification of a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-12-01Officers

Notice of removal of a director.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-01-24Accounts

Change account reference date company current extended.

Download
2016-11-23Accounts

Accounts with accounts type dormant.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-07Officers

Termination secretary company with name termination date.

Download
2016-08-03Officers

Termination director company with name termination date.

Download
2016-08-03Address

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

Download
2016-08-03Officers

Appoint person director company with name date.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.