This company is commonly known as Fieldcare Limited. The company was founded 51 years ago and was given the registration number 01113216. The firm's registered office is in CAMBRIDGE. You can find them at 2020 Cambourne Business Park, Cambourne, Cambridge, . This company's SIC code is 01610 - Support activities for crop production.
Name | : | FIELDCARE LIMITED |
---|---|---|
Company Number | : | 01113216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1973 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2020 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2020, Cambourne Business Park, Cambourne, Cambridge, CB23 6DW | Secretary | 16 January 2020 | Active |
2020, Cambourne Business Park, Cambourne, Cambridge, CB23 6DW | Director | 16 January 2020 | Active |
2020, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DW | Secretary | 30 July 1999 | Active |
48 Greendale Avenue, Edwinstowe, Mansfield, NG21 9NB | Secretary | - | Active |
Kendra Croft Heads, Sowerby, Thirsk, YO7 1NY | Secretary | 01 March 1996 | Active |
2020, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DW | Director | 01 May 1998 | Active |
Fairways, Toft Road, Bourn, Cambridge, CB23 2TT | Director | 10 January 1997 | Active |
Cromwell Cottage Barnby Lane, Claypole, Newark, NG23 5BD | Director | 01 March 1996 | Active |
Cromwell Cottage Barnby Lane, Claypole, Newark, NG23 5BD | Director | - | Active |
2020, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DW | Director | 01 May 1998 | Active |
33 Nethercross Drive, Warsop, Mansfield, NG20 0QR | Director | - | Active |
48 Greendale Avenue, Edwinstowe, Mansfield, NG21 9NB | Director | - | Active |
149 Skegby Lane, Mansfield, NG19 6PF | Director | - | Active |
Dale View Fairfield, Ripon Road Boroughbridge, York, YO5 9DP | Director | 10 January 1997 | Active |
28 Orchard Crescent, Tuxford, Newark, NG22 0LU | Director | 01 May 1998 | Active |
28 Orchard Crescent, Tuxford, Newark, NG22 0LU | Director | - | Active |
The Grange, Asenby, Thirsk, YO7 3QT | Director | 01 March 1996 | Active |
Vicarage Cottage, Main Street Laxton, Newark, NG22 0NX | Director | - | Active |
2020, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DW | Director | 01 May 1998 | Active |
Pro Cam Cp Ltd | ||
Notified on | : | 07 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2020, Cambourne Business Park, Cambourne, Cambridge, England, CB23 6DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-05 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-19 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-19 | Insolvency | Legacy. | Download |
2022-04-19 | Capital | Legacy. | Download |
2022-04-19 | Resolution | Resolution. | Download |
2022-01-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-16 | Officers | Termination secretary company with name termination date. | Download |
2020-01-16 | Officers | Termination director company with name termination date. | Download |
2020-01-16 | Officers | Appoint person secretary company with name date. | Download |
2020-01-16 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-14 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.