This company is commonly known as Fieldmotion Ltd. The company was founded 11 years ago and was given the registration number NI615414. The firm's registered office is in NEWRY. You can find them at 75 Unit 4a, 75 Belfast Road, Newry, County Down. This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | FIELDMOTION LTD |
---|---|---|
Company Number | : | NI615414 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 75 Unit 4a, 75 Belfast Road, Newry, County Down, BT34 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Carney Hall, Newry, Northern Ireland, BT34 1EA | Director | 09 November 2012 | Active |
75, Unit 4a, 75 Belfast Road, Newry, BT34 1QH | Director | 08 August 2015 | Active |
75, Unit 4a, 75 Belfast Road, Newry, BT34 1QH | Director | 08 August 2015 | Active |
75, Unit 4a, 75 Belfast Road, Newry, BT34 1QH | Director | 01 January 2014 | Active |
Mr Jim Finnegan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | Irish |
Address | : | 75, Unit 4a, Newry, BT34 1QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-10 | Resolution | Resolution. | Download |
2017-07-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-13 | Capital | Capital allotment shares. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-25 | Officers | Appoint person director company with name date. | Download |
2015-08-25 | Officers | Appoint person director company with name date. | Download |
2015-01-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.