UKBizDB.co.uk

FITFIELD LIMITED

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

This company is commonly known as Fitfield Limited. The company was founded 19 years ago and was given the registration number 05482513. The firm's registered office is in ATHERTON MANCHESTER. You can find them at Unit 21 Trencher Close, Chanters Industrial Estate, Atherton Manchester, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:FITFIELD LIMITED
Company Number:05482513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Unit 21 Trencher Close, Chanters Industrial Estate, Atherton Manchester, M46 9BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 21, Trencher Close, Atherton, Manchester, United Kingdom, M46 9BE

Director28 June 2005Active
Unit 21, Trencher Close, Atherton, Manchester, United Kingdom, M46 9BE

Director28 June 2005Active
18 Wash Lane, Leigh, WN7 2TE

Secretary28 June 2005Active
Unit 21, Trencher Close, Atherton, Manchester, United Kingdom, M46 9BE

Secretary10 December 2006Active
Unit 21, Trencher Close, Chanters Ind Estate, Atherton, M46 9BE

Secretary09 November 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary16 June 2005Active
Unit 21, Trencher Close, Atherton, Manchester, United Kingdom, M46 9BE

Director28 June 2005Active
18 Wash Lane, Leigh, WN7 2TE

Director28 June 2005Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director16 June 2005Active

People with Significant Control

Fitfield (Eot) Limited
Notified on:29 January 2021
Status:Active
Country of residence:England
Address:Unit 21 Trencher Close, Chanters Industrial Estate, Manchester, England, M46 9BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Maureen Rita Morrow
Notified on:09 August 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Trencher Close, Manchester, United Kingdom, M46 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Patrick Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Trencher Close, Manchester, United Kingdom, M46 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nora Josephine Maxwell
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:Unit 21, Trencher Close, Manchester, United Kingdom, M46 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2021-02-08Incorporation

Memorandum articles.

Download
2021-02-08Resolution

Resolution.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Change to a person with significant control.

Download
2018-06-22Persons with significant control

Cessation of a person with significant control.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-04Capital

Capital alter shares subdivision.

Download
2017-09-04Resolution

Resolution.

Download
2017-09-04Capital

Capital cancellation shares.

Download
2017-09-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.