UKBizDB.co.uk

FIFIELDS LIMITED

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

This company is commonly known as Fifields Limited. The company was founded 22 years ago and was given the registration number 04443109. The firm's registered office is in EXETER. You can find them at Unit 1, 6 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FIFIELDS LIMITED
Company Number:04443109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 1, 6 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, Devon, England, EX2 8NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 6 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, England, EX2 8NY

Director25 November 2014Active
Unit 1, 6 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, England, EX2 8NY

Director14 September 2022Active
2, Riviera Terrace, Exminster, Exeter, England, EX6 8DS

Director21 November 2013Active
50 Western Lea, Crediton, EX17 3JE

Secretary28 May 2002Active
1 Meadow View, Westwood, Crediton, EX17 3PF

Secretary30 April 2003Active
Matford Mill, Trood Lane, Dawlish Road, Exeter, EX2 8XW

Secretary09 June 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary20 May 2002Active
Matford Mill, Trood Lane, Dawlish Road, Exeter, EX2 8XW

Director28 May 2002Active
Heather Brae, Barnfield, Crediton, EX17 3JA

Director30 April 2003Active
7, Woodville Road, Exeter, United Kingdom, EX2 8JW

Director16 May 2011Active
25 Cowick Hill, St Thomas, Exeter, EX2 9NQ

Director01 March 2007Active
5, Mead Close, Cullompton, United Kingdom, EX15 1RT

Director19 May 2009Active
14 Mill End, Kingsteignton, Newton Abbot, TQ12 3TW

Director01 March 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director20 May 2002Active

People with Significant Control

Mr David John Hitt
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Unit 1, 6 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, England, EX2 8NY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Appoint person director company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Address

Change registered office address company with date old address new address.

Download
2018-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-10Accounts

Accounts with accounts type total exemption full.

Download
2015-01-22Officers

Termination director company with name termination date.

Download
2015-01-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.