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.
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 | : |
|
Registered Address | : | 18/21 Old Field Road, Pencoed, Bridgend, Mid Glamorgan, CF35 5LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18/21, Old Field Road, Pencoed, Bridgend, CF35 5LJ | Director | 24 May 2021 | Active |
18-21, Old Field Road, Pencoed, Bridgend, Wales, CF35 5LJ | Director | 01 January 2020 | Active |
18/21, Old Field Road, Pencoed, Bridgend, CF35 5LJ | Director | 15 November 2019 | Active |
8 Heol Plousane, Pencoed, CF35 5LN | Secretary | 24 September 2007 | Active |
42 Ryder Street, Canton, Cardiff, CF11 9BT | Secretary | 10 June 2004 | Active |
City House, Bettws, CF32 8UW | Secretary | 17 May 2002 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 17 May 2002 | Active |
8 Heol Plousane, Pencoed, CF35 5LN | Director | 01 January 2005 | Active |
25, Heol Y Dolau, Pencoed, Bridgend, United Kingdom, CF35 5LQ | Director | 01 August 2007 | Active |
9 Rogers Lane, Laleston, Bridgend, CF32 0LB | Director | 15 April 2005 | Active |
42 Ryder Street, Canton, Cardiff, CF11 9BT | Director | 10 June 2004 | Active |
18/21, Old Field Road, Pencoed, Bridgend, Wales, CF35 5LJ | Director | 17 July 2014 | Active |
16, Danygraig Avenue, Porthcawl, United Kingdom, CF36 5AA | Director | 17 May 2002 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 17 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-30 | Accounts | Accounts with accounts type small. | Download |
2023-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type small. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.