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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 6 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, England, EX2 8NY | Director | 25 November 2014 | Active |
Unit 1, 6 Marsh Green Road North, Marsh Barton Trading Estate, Exeter, England, EX2 8NY | Director | 14 September 2022 | Active |
2, Riviera Terrace, Exminster, Exeter, England, EX6 8DS | Director | 21 November 2013 | Active |
50 Western Lea, Crediton, EX17 3JE | Secretary | 28 May 2002 | Active |
1 Meadow View, Westwood, Crediton, EX17 3PF | Secretary | 30 April 2003 | Active |
Matford Mill, Trood Lane, Dawlish Road, Exeter, EX2 8XW | Secretary | 09 June 2006 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 20 May 2002 | Active |
Matford Mill, Trood Lane, Dawlish Road, Exeter, EX2 8XW | Director | 28 May 2002 | Active |
Heather Brae, Barnfield, Crediton, EX17 3JA | Director | 30 April 2003 | Active |
7, Woodville Road, Exeter, United Kingdom, EX2 8JW | Director | 16 May 2011 | Active |
25 Cowick Hill, St Thomas, Exeter, EX2 9NQ | Director | 01 March 2007 | Active |
5, Mead Close, Cullompton, United Kingdom, EX15 1RT | Director | 19 May 2009 | Active |
14 Mill End, Kingsteignton, Newton Abbot, TQ12 3TW | Director | 01 March 2007 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 20 May 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-14 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-22 | Officers | Termination director company with name termination date. | Download |
2015-01-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.