FIELD ELECTRONICS LIMITED
SMALL DOLE

Hellopages » West Sussex » Horsham » BN5 9XR

Company number 02812849
Status Active
Incorporation Date 26 April 1993
Company Type Private Limited Company
Address UNIT 75 MACKLEY INDUSTRIAL ESTATE, HENFIELD ROAD, SMALL DOLE, WEST SUSSEX, BN5 9XR
Home Country United Kingdom
Nature of Business 26512 - Manufacture of electronic industrial process control equipment
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 860 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of FIELD ELECTRONICS LIMITED are www.fieldelectronics.co.uk, and www.field-electronics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Field Electronics Limited is a Private Limited Company. The company registration number is 02812849. Field Electronics Limited has been working since 26 April 1993. The present status of the company is Active. The registered address of Field Electronics Limited is Unit 75 Mackley Industrial Estate Henfield Road Small Dole West Sussex Bn5 9xr. The company`s financial liabilities are £177.45k. It is £-4.15k against last year. The cash in hand is £158.94k. It is £22.6k against last year. And the total assets are £217.47k, which is £-28.9k against last year. AWCOCK, Gail Miranda is a Secretary of the company. AWCOCK, Lee is a Director of the company. Secretary AWCOCK, Kenneth James has been resigned. Secretary WHITE, Tessa Jane has been resigned. Secretary WITHRINGTON, Geoffrey Alan has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director PARSONS, Justin Gregory has been resigned. Director WHITE, Roger Stanley has been resigned. Director WHITE, Tessa Jane has been resigned. Director WITHRINGTON, Geoffrey Alan has been resigned. Director WITHRINGTON, Shirley Ann has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of electronic industrial process control equipment".


field electronics Key Finiance

LIABILITIES £177.45k
-3%
CASH £158.94k
+16%
TOTAL ASSETS £217.47k
-12%
All Financial Figures

Current Directors

Secretary
AWCOCK, Gail Miranda
Appointed Date: 01 April 2015

Director
AWCOCK, Lee
Appointed Date: 15 August 2001
57 years old

Resigned Directors

Secretary
AWCOCK, Kenneth James
Resigned: 01 April 2015
Appointed Date: 27 January 2004

Secretary
WHITE, Tessa Jane
Resigned: 21 January 2004
Appointed Date: 15 August 2001

Secretary
WITHRINGTON, Geoffrey Alan
Resigned: 15 August 2001
Appointed Date: 30 June 1993

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 30 June 1993
Appointed Date: 26 April 1993

Director
PARSONS, Justin Gregory
Resigned: 02 January 1997
Appointed Date: 10 August 1993
83 years old

Director
WHITE, Roger Stanley
Resigned: 12 September 2003
Appointed Date: 15 August 2001
80 years old

Director
WHITE, Tessa Jane
Resigned: 12 September 2003
Appointed Date: 15 August 2001
79 years old

Director
WITHRINGTON, Geoffrey Alan
Resigned: 15 August 2001
Appointed Date: 01 August 1993
82 years old

Director
WITHRINGTON, Shirley Ann
Resigned: 15 August 2001
Appointed Date: 30 June 1993
82 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 30 June 1993
Appointed Date: 26 April 1993

FIELD ELECTRONICS LIMITED Events

03 Jul 2016
Total exemption small company accounts made up to 31 October 2015
26 Apr 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 860

20 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Apr 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 860

17 Apr 2015
Termination of appointment of Kenneth James Awcock as a secretary on 1 April 2015
...
... and 76 more events
23 Aug 1993
Company name changed\certificate issued on 23/08/93
14 Jul 1993
Director resigned;new director appointed

14 Jul 1993
Secretary resigned;new secretary appointed

14 Jul 1993
Registered office changed on 14/07/93 from: 372 old street london EC1V 9LT

26 Apr 1993
Incorporation

FIELD ELECTRONICS LIMITED Charges

1 October 1993
Fixed and floating charge
Delivered: 5 October 1993
Status: Satisfied on 23 August 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…