UKBizDB.co.uk

FIELDS ASSOCIATES LIMITED

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

This company is commonly known as Fields Associates Limited. The company was founded 22 years ago and was given the registration number 04441396. The firm's registered office is in BRIDGEND. You can find them at 18/21 Old Field Road, Pencoed, Bridgend, Mid Glamorgan. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FIELDS ASSOCIATES LIMITED
Company Number:04441396
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:18/21 Old Field Road, Pencoed, Bridgend, Mid Glamorgan, CF35 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18/21, Old Field Road, Pencoed, Bridgend, CF35 5LJ

Director24 May 2021Active
18-21, Old Field Road, Pencoed, Bridgend, Wales, CF35 5LJ

Director01 January 2020Active
18/21, Old Field Road, Pencoed, Bridgend, CF35 5LJ

Director15 November 2019Active
8 Heol Plousane, Pencoed, CF35 5LN

Secretary24 September 2007Active
42 Ryder Street, Canton, Cardiff, CF11 9BT

Secretary10 June 2004Active
City House, Bettws, CF32 8UW

Secretary17 May 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary17 May 2002Active
8 Heol Plousane, Pencoed, CF35 5LN

Director01 January 2005Active
25, Heol Y Dolau, Pencoed, Bridgend, United Kingdom, CF35 5LQ

Director01 August 2007Active
9 Rogers Lane, Laleston, Bridgend, CF32 0LB

Director15 April 2005Active
42 Ryder Street, Canton, Cardiff, CF11 9BT

Director10 June 2004Active
18/21, Old Field Road, Pencoed, Bridgend, Wales, CF35 5LJ

Director17 July 2014Active
16, Danygraig Avenue, Porthcawl, United Kingdom, CF36 5AA

Director17 May 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director17 May 2002Active

People with Significant Control

Mr Christian Joshua Samuel Hamilton Wallis
Notified on:31 December 2021
Status:Active
Date of birth:February 1984
Nationality:British
Address:18/21, Old Field Road, Bridgend, CF35 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Kirsty Anne Hamilton Wallis
Notified on:31 December 2021
Status:Active
Date of birth:July 1985
Nationality:British
Address:18/21, Old Field Road, Bridgend, CF35 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jamie Wallis
Notified on:06 April 2017
Status:Active
Date of birth:June 1984
Nationality:British
Address:18/21, Old Field Road, Bridgend, CF35 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Accounts

Accounts with accounts type small.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-18Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type small.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.