Warning: file_put_contents(c/657551e8b6bc440293ac7582c61114f4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fieldway Supplies Limited, L36 6AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FIELDWAY SUPPLIES LIMITED

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

This company is commonly known as Fieldway Supplies Limited. The company was founded 18 years ago and was given the registration number 05743944. The firm's registered office is in LIVERPOOL. You can find them at 12 Paramount Business Park, Wilson Road, Liverpool, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:FIELDWAY SUPPLIES LIMITED
Company Number:05743944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications

Office Address & Contact

Registered Address:12 Paramount Business Park, Wilson Road, Liverpool, L36 6AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Paramount Business Park, Wilson Road, Liverpool, L36 6AW

Director19 March 2012Active
12, Paramount Business Park, Wilson Road, Liverpool, L36 6AW

Director15 March 2006Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary15 March 2006Active
12, Paramount Business Park, Wilson Road, Liverpool, L36 6AW

Secretary15 March 2006Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director15 March 2006Active
12, Paramount Business Park, Wilson Road, Liverpool, L36 6AW

Director12 October 2018Active

People with Significant Control

Fieldway Group Limited
Notified on:12 October 2018
Status:Active
Country of residence:England
Address:12 Paramount Business Park, Wilson Road, Liverpool, England, L36 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Brian Arthur Murphy
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:British
Country of residence:England
Address:Clock Tower House, Trueman Street, Liverpool, England, L3 2BA
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Resolution

Resolution.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2018-11-02Resolution

Resolution.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Officers

Appoint person director company with name date.

Download
2018-10-25Officers

Termination secretary company with name termination date.

Download
2018-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-09-14Mortgage

Mortgage satisfy charge full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.