UKBizDB.co.uk

FIELD & TREK (UK) LTD

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

This company is commonly known as Field & Trek (uk) Ltd. The company was founded 18 years ago and was given the registration number 05622577. The firm's registered office is in SHIREBROOK. You can find them at Unit A, Brook Park East, Shirebrook, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:FIELD & TREK (UK) LTD
Company Number:05622577
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2005
End of financial year:28 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores
  • 47721 - Retail sale of footwear in specialised stores
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit A, Brook Park East, Shirebrook, NG20 8RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 March 2019Active
68 Lampern Crescent, Queens Park, Billericay, CM12 0FD

Secretary15 November 2005Active
The Warrener, Warren Row, Reading, RG10 8QS

Secretary11 July 2007Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary04 December 2013Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary01 July 2019Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Secretary26 August 2008Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director31 December 2013Active
Unit A Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director11 July 2007Active
9 Chapel Croft, Ingatestone, CM4 0BU

Director15 November 2005Active
68 Lampern Crescent, Queens Park, Billericay, CM12 0FD

Director30 November 2005Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director11 July 2007Active
Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY

Director14 October 2016Active

People with Significant Control

Sportsdirect.Com Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit A, Brook Park East, Shirebrook, United Kingdom, NG20 8RY
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 (8 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
2023-01-14Gazette

Gazette dissolved liquidation.

Download
2022-10-14Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-28Officers

Termination secretary company with name termination date.

Download
2022-04-04Insolvency

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

Download
2021-08-02Insolvency

Liquidation disclaimer notice.

Download
2021-03-02Insolvency

Liquidation voluntary statement of affairs.

Download
2021-03-02Address

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

Download
2021-03-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-02Resolution

Resolution.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-07-01Officers

Appoint person secretary company with name date.

Download
2019-07-01Officers

Termination secretary company with name termination date.

Download
2019-06-24Officers

Change person director company with change date.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-15Accounts

Accounts with accounts type full.

Download
2018-02-07Accounts

Accounts with accounts type full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Appoint person director company with name date.

Download
2016-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.