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.
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 | : |
|
Registered Address | : | 1 Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB | Director | 01 August 2019 | Active |
1 Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB | Director | 01 September 2015 | Active |
1 Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB | Director | 01 November 2018 | Active |
The Dairy, Longhirst, Morpeth, Northumberland, NE61 3LJ | Secretary | 23 August 2004 | Active |
13 Herring Gull Close Links, Blyth, NE24 3RH | Secretary | 30 June 2007 | Active |
42 Bamburgh Close, Pegswood, Northumberland, NE61 6TT | Secretary | 17 March 2005 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Secretary | 23 August 2004 | Active |
Case Carioca Appartado 1358, Praia De Carvoerio, Lagoa, Portugal, 8400 | Director | 23 August 2004 | Active |
13 Herring Gull Close Links, Blyth, NE24 3RH | Director | 30 June 2007 | Active |
1 Freeman Way, North Seaton Industrial Estate, Ashington, NE63 0YB | Director | 03 August 2015 | Active |
42 Bamburgh Close, Pegswood, Northumberland, NE61 6TT | Director | 17 March 2005 | Active |
10, North Farm, Pegswood, Morpeth, United Kingdom, NE61 6RE | Director | 23 August 2004 | Active |
2 Speedwell Court, Riversdale, Ashington, NE63 8EY | Director | 01 August 2008 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 23 August 2004 | Active |
Vanterpool Plaza, Wickhams Quay 1, Road Town, Tortola, British Virgin Islands, FOREIGN | Corporate Nominee Director | 23 August 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-07 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Resolution | Resolution. | Download |
2019-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.