UKBizDB.co.uk

SITE AND FIELD SERVICES LIMITED

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

This company is commonly known as Site And Field Services Limited. The company was founded 19 years ago and was given the registration number 05211703. The firm's registered office is in ASHINGTON. You can find them at 1 Freeman Way, North Seaton Industrial Estate, Ashington, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:SITE AND FIELD SERVICES LIMITED
Company Number:05211703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:1 Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB

Director01 August 2019Active
1 Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB

Director01 September 2015Active
1 Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB

Director01 November 2018Active
The Dairy, Longhirst, Morpeth, Northumberland, NE61 3LJ

Secretary23 August 2004Active
13 Herring Gull Close Links, Blyth, NE24 3RH

Secretary30 June 2007Active
42 Bamburgh Close, Pegswood, Northumberland, NE61 6TT

Secretary17 March 2005Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Secretary23 August 2004Active
Case Carioca Appartado 1358, Praia De Carvoerio, Lagoa, Portugal, 8400

Director23 August 2004Active
13 Herring Gull Close Links, Blyth, NE24 3RH

Director30 June 2007Active
1 Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB

Director03 August 2015Active
42 Bamburgh Close, Pegswood, Northumberland, NE61 6TT

Director17 March 2005Active
10, North Farm, Pegswood, Morpeth, United Kingdom, NE61 6RE

Director23 August 2004Active
2 Speedwell Court, Riversdale, Ashington, NE63 8EY

Director01 August 2008Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director23 August 2004Active
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN

Corporate Nominee Director23 August 2004Active

People with Significant Control

Offshore Mechanical Engineering Ltd
Notified on:21 June 2019
Status:Active
Country of residence:United Kingdom
Address:C/O Site & Field Services Ltd, Freeman Way, Ashington, United Kingdom, NE63 0YB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Tighe
Notified on:01 August 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:1 Freeman Way, Ashington, NE63 0YB
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-08-07Officers

Appoint person director company with name date.

Download
2019-07-09Resolution

Resolution.

Download
2019-07-02Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Mortgage

Mortgage satisfy charge full.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.