FIELDENS (WHEELS, TYRES & ATVS) LIMITED
SUFFOLK NEWCO (ATV, TYRES & WHEELS) LIMITED FIELDENS (ATV, TYRES & WHEELS) LIMITED

Hellopages » Suffolk » Mid Suffolk » IP14 3EL

Company number 04516167
Status Active
Incorporation Date 21 August 2002
Company Type Private Limited Company
Address STARHOUSE, ONEHOUSE, SUFFOLK, STOWMARKET, IP14 3EL
Home Country United Kingdom
Nature of Business 28302 - Manufacture of agricultural and forestry machinery other than tractors, 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 10 August 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of FIELDENS (WHEELS, TYRES & ATVS) LIMITED are www.fieldenswheelstyresatvs.co.uk, and www.fieldens-wheels-tyres-atvs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Elmswell Rail Station is 3.8 miles; to Needham Market Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fieldens Wheels Tyres Atvs Limited is a Private Limited Company. The company registration number is 04516167. Fieldens Wheels Tyres Atvs Limited has been working since 21 August 2002. The present status of the company is Active. The registered address of Fieldens Wheels Tyres Atvs Limited is Starhouse Onehouse Suffolk Stowmarket Ip14 3el. . FORD, Jason Neil is a Secretary of the company. ROSENTHAL, Neil is a Director of the company. Secretary MARGOLIS, Ilan Gavriel has been resigned. Secretary ROSENTHAL, Neil has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary SMITH, Simon John has been resigned. Director JAMPEL, Michael Benjamin, Dr has been resigned. Director MORLEY, David Philip has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of agricultural and forestry machinery other than tractors".


Current Directors

Secretary
FORD, Jason Neil
Appointed Date: 11 April 2003

Director
ROSENTHAL, Neil
Appointed Date: 21 August 2002
63 years old

Resigned Directors

Secretary
MARGOLIS, Ilan Gavriel
Resigned: 11 October 2002
Appointed Date: 21 August 2002

Secretary
ROSENTHAL, Neil
Resigned: 11 April 2003
Appointed Date: 01 January 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Secretary
SMITH, Simon John
Resigned: 27 November 2002
Appointed Date: 11 October 2002

Director
JAMPEL, Michael Benjamin, Dr
Resigned: 21 August 2013
Appointed Date: 24 November 2003
57 years old

Director
MORLEY, David Philip
Resigned: 14 March 2003
Appointed Date: 11 October 2002
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 21 August 2002
Appointed Date: 21 August 2002

Persons With Significant Control

Mr Neil Rosenthal
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

FIELDENS (WHEELS, TYRES & ATVS) LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Sep 2016
Confirmation statement made on 10 August 2016 with updates
04 Aug 2016
Satisfaction of charge 1 in full
04 Aug 2016
Satisfaction of charge 2 in full
28 Sep 2015
Secretary's details changed for Mr Jason Neil Ford on 9 June 2015
...
... and 56 more events
03 Sep 2002
Secretary resigned
03 Sep 2002
New secretary appointed
03 Sep 2002
New director appointed
27 Aug 2002
Company name changed fieldens (atv, tyres & wheels) l imited\certificate issued on 27/08/02
21 Aug 2002
Incorporation

FIELDENS (WHEELS, TYRES & ATVS) LIMITED Charges

4 December 2014
Charge code 0451 6167 0007
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 November 2014
Charge code 0451 6167 0006
Delivered: 15 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 May 2014
Charge code 0451 6167 0005
Delivered: 14 May 2014
Status: Outstanding
Persons entitled: Specialised Wheel Services LTD Sws LTD
Description: Stock debt cash plant and machinery and vehicles.
5 June 2009
Composite guarantee and debentures
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
5 June 2009
Debenture
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Charge on sub hire agreements
Delivered: 3 April 2008
Status: Satisfied on 4 August 2016
Persons entitled: Surrey Asset Finance LTD
Description: A fixed charge over all rights and interest in any sub hire…
11 October 2002
Fixed and floating charge over all assets
Delivered: 22 October 2002
Status: Satisfied on 4 August 2016
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…