UKBizDB.co.uk

FIELDENS (WHEELS, TYRES & ATVS) LIMITED

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

This company is commonly known as Fieldens (wheels, Tyres & Atvs) Limited. The company was founded 21 years ago and was given the registration number 04516167. The firm's registered office is in LONDON. You can find them at Mazars Llp Tower Bridge House, St. Katharines Way, London, . This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:FIELDENS (WHEELS, TYRES & ATVS) LIMITED
Company Number:04516167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 August 2002
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Manor Park, Church Road, Gt Barton, Bury St Edmunds, United Kingdom, IP31 2QR

Secretary11 April 2003Active
Star House, Starhouse Lane, Onehouse, Stowmarket, England, IP14 3EL

Director21 August 2002Active
37-41 Bedford Row, London, WC1R 4JH

Secretary21 August 2002Active
49 Baronsmere Road, London, N2 9QG

Secretary01 January 2003Active
Church View 2-3 Stone Cottages, Church Street, Great Maplestead, Halstead, CO9 2RG

Secretary11 October 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary21 August 2002Active
Star House, Starhouse Lane, Onehouse, Stowmarket, England, IP14 3EL

Director24 November 2003Active
66 Panton Street, Cambridge, CB2 1HS

Director11 October 2002Active
120 East Road, London, N1 6AA

Corporate Nominee Director21 August 2002Active

People with Significant Control

Mr Neil Rosenthal
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Star House, Starhouse Lane, Stowmarket, England, IP14 3EL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Ruth Jampel
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:49 Baronsmere Road, London, United Kingdom, N2 9QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-05-13Insolvency

Liquidation in administration automatic end of case.

Download
2019-12-03Insolvency

Liquidation in administration progress report.

Download
2019-05-14Insolvency

Liquidation in administration extension of period.

Download
2018-12-20Insolvency

Liquidation in administration progress report.

Download
2018-08-07Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-07-09Insolvency

Liquidation in administration proposals.

Download
2018-05-30Address

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

Download
2018-05-26Insolvency

Liquidation in administration appointment of administrator.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2016-09-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download
2016-08-04Mortgage

Mortgage satisfy charge full.

Download
2015-09-28Officers

Change person secretary company with change date.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-04Accounts

Accounts with accounts type total exemption small.

Download
2014-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.