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.
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 | : |
|
Registered Address | : | Mazars Llp Tower Bridge House, St. Katharines Way, London, E1W 1DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Manor Park, Church Road, Gt Barton, Bury St Edmunds, United Kingdom, IP31 2QR | Secretary | 11 April 2003 | Active |
Star House, Starhouse Lane, Onehouse, Stowmarket, England, IP14 3EL | Director | 21 August 2002 | Active |
37-41 Bedford Row, London, WC1R 4JH | Secretary | 21 August 2002 | Active |
49 Baronsmere Road, London, N2 9QG | Secretary | 01 January 2003 | Active |
Church View 2-3 Stone Cottages, Church Street, Great Maplestead, Halstead, CO9 2RG | Secretary | 11 October 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 21 August 2002 | Active |
Star House, Starhouse Lane, Onehouse, Stowmarket, England, IP14 3EL | Director | 24 November 2003 | Active |
66 Panton Street, Cambridge, CB2 1HS | Director | 11 October 2002 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 21 August 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-05-13 | Insolvency | Liquidation in administration automatic end of case. | Download |
2019-12-03 | Insolvency | Liquidation in administration progress report. | Download |
2019-05-14 | Insolvency | Liquidation in administration extension of period. | Download |
2018-12-20 | Insolvency | Liquidation in administration progress report. | Download |
2018-08-07 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-07-09 | Insolvency | Liquidation in administration proposals. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-26 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2016-09-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-09-28 | Officers | Change person secretary company with change date. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-09-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.