Company number 07596248
Status Active
Incorporation Date 7 April 2011
Company Type Private Limited Company
Address BROADBENTS ACCOUNTANTS, 21 CLARE ROAD, HALIFAX, WEST YORKSHIRE, HX1 2HX
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 1
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FIELD PENNY LIMITED are www.fieldpenny.co.uk, and www.field-penny.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Field Penny Limited is a Private Limited Company.
The company registration number is 07596248. Field Penny Limited has been working since 07 April 2011.
The present status of the company is Active. The registered address of Field Penny Limited is Broadbents Accountants 21 Clare Road Halifax West Yorkshire Hx1 2hx. . FIELD, Andrew Gordon is a Director of the company. FIELD, Martyn Frederick is a Director of the company. Secretary FIELD, Andrew Gordon has been resigned. Secretary RICHARDSON, Clive David has been resigned. Director PENNY, Gillian Claire has been resigned. The company operates in "Wholesale of clothing and footwear".
Current Directors
Resigned Directors
FIELD PENNY LIMITED Events
30 Jan 2017
Micro company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
21 Sep 2015
Termination of appointment of Gillian Claire Penny as a director on 17 September 2015
29 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
...
... and 23 more events
10 Dec 2012
Company name changed baggz LIMITED\certificate issued on 10/12/12
-
RES15 ‐
Change company name resolution on 2012-12-10
-
NM01 ‐
Change of name by resolution
03 Dec 2012
Appointment of Mr Martyn Frederick Field as a director
22 Jun 2012
Annual return made up to 7 April 2012 with full list of shareholders
22 Jun 2012
Registered office address changed from White Rose Mill Holdsworth Road Holmfield Halifax HX3 6SN England on 22 June 2012
07 Apr 2011
Incorporation
3 July 2013
Charge code 0759 6248 0003
Delivered: 5 July 2013
Status: Satisfied
on 7 January 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
3 July 2013
Charge code 0759 6248 0002
Delivered: 5 July 2013
Status: Satisfied
on 13 February 2015
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge…
16 May 2013
Charge code 0759 6248 0001
Delivered: 25 May 2013
Status: Satisfied
on 13 February 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…