UKBizDB.co.uk

FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED

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

This company is commonly known as Fieldfare International Ecological Development Limited. The company was founded 28 years ago and was given the registration number 03164227. The firm's registered office is in NEWBURY. You can find them at 2c Votec Centre, Hambridge Lane, Newbury, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:FIELDFARE INTERNATIONAL ECOLOGICAL DEVELOPMENT LIMITED
Company Number:03164227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:2c Votec Centre, Hambridge Lane, Newbury, England, RG14 5TN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cot Hayes, Shop Lane, Leckhampstead, Newbury, RG20 8QG

Secretary16 July 2003Active
6, Eskside West, Musselburgh, Scotland, EH21 6HZ

Director05 November 2003Active
Kemerton Court, Kemerton, Tewkesbury, GL20 7HY

Director04 March 1999Active
37 Greenham Road, Newbury, RG14 7HY

Director28 February 1996Active
37 Greenham Road, Newbury, RG14 7HY

Director28 February 1996Active
23, Arlington Road, London, United Kingdom, NW1 7ER

Director15 August 2012Active
Dorfstrasse 8, Haringsee, A-2286 Austria, FOREIGN

Director28 February 1996Active
2c Votec Centre, Hambridge Lane, Newbury, England, RG14 5TN

Director25 October 2016Active
3 Flint Cottages Jevington, Polegate, BN26 5QF

Secretary28 February 1996Active
The Old School 51 Princes Road, Weybridge, KT13 9DA

Corporate Secretary26 February 1996Active
22 Warner Street, St Augustine, Trindad & Tobago,

Director06 January 1999Active
Commelinstraat 33 Iii, Amsterdam, The Netherlands, FOREIGN

Director31 January 2003Active
Javastraat 145b, Amsterdam, Netherlands, FOREIGN

Director03 August 2005Active
3 Flint Cottages Jevington, Polegate, BN26 5QF

Director16 July 2003Active
3 Flint Cottages Jevington, Polegate, BN26 5QF

Director28 February 1996Active
9/2/14 Plankenwehr Str, Schwechat, Austria, Austria, FOREIGN

Director06 January 1999Active
The Old School 51 Princes Road, Weybridge, KT13 9DA

Corporate Director26 February 1996Active

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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Address

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

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Incorporation

Re registration memorandum articles.

Download
2018-07-13Change of name

Certificate re registration public limited company to private.

Download
2018-07-13Change of name

Reregistration public to private company.

Download
2018-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Capital

Capital cancellation shares.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-05Capital

Capital allotment shares.

Download
2017-05-30Accounts

Accounts with accounts type group.

Download
2017-03-13Capital

Capital allotment shares.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Capital

Capital allotment shares.

Download
2016-12-06Capital

Capital cancellation shares.

Download
2016-10-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.