This company is commonly known as Fieldpound Limited. The company was founded 21 years ago and was given the registration number 04703433. The firm's registered office is in NORTHAMPTON. You can find them at 6 The Woodyard, Castle Ashby, Northampton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | FIELDPOUND LIMITED |
---|---|---|
Company Number | : | 04703433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2003 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tattershall Way, Fairfield Industrial Estate, Louth, England, LN11 0YZ | Secretary | 26 June 2020 | Active |
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR | Director | 15 June 2022 | Active |
Tattershall Way, Fairfield Industrial Estate, Louth, England, LN11 0YZ | Director | 08 September 2021 | Active |
1 Cloth Court, Cloth Fair, London, EC1A 7LS | Secretary | 01 April 2003 | Active |
5 Glebe Close, Donington On Bain, Louth, LN11 9TS | Secretary | 14 August 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 March 2003 | Active |
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF | Director | 26 June 2020 | Active |
1 Cloth Court, Cloth Fair, London, EC1A 7LS | Director | 01 April 2003 | Active |
Tattershall Way, Fairfield Industrial Estate, Louth, England, LN11 0YZ | Director | 26 June 2020 | Active |
5 Glebe Close, Donington On Bain, Louth, LN11 9TS | Director | 04 August 2003 | Active |
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF | Director | 14 September 2020 | Active |
6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF | Director | 26 June 2020 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 March 2003 | Active |
Backs Enterprises Limited | ||
Notified on | : | 26 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF |
Nature of control | : |
|
Mr David Robert Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | Tattershall Way, Louth, LN11 0YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-20 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2022-01-17 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Officers | Change person director company with change date. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Address | Change registered office address company with date old address new address. | Download |
2020-06-29 | Officers | Appoint person secretary company with name date. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Officers | Termination secretary company with name termination date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Officers | Appoint person director company with name date. | Download |
2020-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.