This company is commonly known as Fieldhead Beverages And Distribution Limited. The company was founded 3 years ago and was given the registration number 12735150. The firm's registered office is in SHIPLEY. You can find them at 1 Park View Court, St. Pauls Road, Shipley, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | FIELDHEAD BEVERAGES AND DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 12735150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2020 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ | Director | 16 October 2023 | Active |
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ | Director | 16 March 2021 | Active |
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ | Director | 23 February 2022 | Active |
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ | Director | 06 October 2021 | Active |
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ | Director | 07 July 2022 | Active |
1, Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ | Director | 10 July 2020 | Active |
Mr Andrew Atkins | ||
Notified on | : | 16 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Park View Court, Shipley, England, BD18 3DZ |
Nature of control | : |
|
Miss Kelly Anne Mcdermott | ||
Notified on | : | 07 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Park View Court, Shipley, England, BD18 3DZ |
Nature of control | : |
|
Mr Dylan Nicholas Maurice Keogh | ||
Notified on | : | 23 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1999 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Park View Court, Shipley, England, BD18 3DZ |
Nature of control | : |
|
Miss Loretta Louise Lindsay | ||
Notified on | : | 06 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Park View Court, Shipley, England, BD18 3DZ |
Nature of control | : |
|
Mr Zico Remi Coleman | ||
Notified on | : | 16 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Park View Court, Shipley, England, BD18 3DZ |
Nature of control | : |
|
Mr Gary Rothwell | ||
Notified on | : | 10 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Park View Court, Shipley, England, BD18 3DZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-16 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Change of name | Certificate change of name company. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-07 | Officers | Appoint person director company with name date. | Download |
2022-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Appoint person director company with name date. | Download |
2022-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Officers | Termination director company with name termination date. | Download |
2021-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-06 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.