UKBizDB.co.uk

FIELD POLY SYSTEMS LIMITED

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

This company is commonly known as Field Poly Systems Limited. The company was founded 26 years ago and was given the registration number 03434427. The firm's registered office is in WINDSOR. You can find them at 2 Millside Park, Crouch Lane, Winkfield, Windsor, Berkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:FIELD POLY SYSTEMS LIMITED
Company Number:03434427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1997
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Millside Park, Crouch Lane, Winkfield, Windsor, Berkshire, England, SL4 4PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Dalcross, Bracknell, United Kingdom, RG12 0UJ

Director19 March 2010Active
2, Millside Park, Crouch Lane, Winkfield, Windsor, England, SL4 4PX

Director16 January 2009Active
20 Minerva Avenue, Dover, CT16 2PF

Secretary25 July 2007Active
Shirley Farm House, Moor Lane, Woodchurch, Ashford, TN26 3SS

Secretary15 September 1997Active
Shirley Farm House, Moor Lane, Woodchurch, Ashford, TN26 3SS

Secretary27 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 September 1997Active
1 Alder Cottage, Hothfield, Ashford, TN26 1EN

Director28 September 2001Active
Kamberg Cottage, Lower Ridge Linton, Ross On Wye, HR9 7RU

Director05 August 2009Active
3 New Cottages, Barn Hill Hunton, Maidstone, ME15 0QT

Director25 July 2007Active
4774w - 1000n, West Lafayette, U.S.A,

Director27 July 2006Active
Cherrycroft, Kenardington, Ashford, TN26 2NE

Director25 July 2007Active
Shirley Farm House, Moor Lane, Woodchurch, Ashford, TN26 3SS

Director27 July 2006Active
Shirley Farm House, Moor Lane, Woodchurch, Ashford, TN26 3SS

Director27 July 2006Active
106 Ridgeview Ct, Santa Cruz, U.S.A,

Director27 July 2006Active
Poplar Farm, 25 Pauls Causeway, Congresbury, Bristol, BS49 5DQ

Director16 January 2009Active
Via Michele Amari 22, Palermo, Italy, 90133

Director25 July 2007Active
2025 Mulsanne Dr., Zionsville, Usa, IN 46077

Director25 July 2007Active
1290 Western, Apt. 305, Lake Forest, Usa,

Director27 July 2006Active
White Hall Farm, Worlingworth, Woodbridge, IP13 7HW

Director15 September 1997Active
350 Laurel Road, Southern Pines, Usa, NC 28387

Director25 July 2007Active

People with Significant Control

Mr Christopher Ian O'Nions
Notified on:15 September 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:1, Manor House Drive, Ascot, England, SL5 7LL
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-12Gazette

Gazette dissolved voluntary.

Download
2022-01-25Gazette

Gazette notice voluntary.

Download
2022-01-14Dissolution

Dissolution application strike off company.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption full.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type dormant.

Download
2016-04-11Address

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

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-26Accounts

Accounts with accounts type dormant.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-09Accounts

Accounts with accounts type dormant.

Download
2013-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-10Officers

Change person director company with change date.

Download
2013-05-31Accounts

Accounts with accounts type dormant.

Download
2013-03-06Address

Change registered office address company with date old address.

Download
2012-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.