Company number 00975890
Status Active
Incorporation Date 31 March 1970
Company Type Private Limited Company
Address RUTHLYN HOUSE, 90 LINCOLN ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE1 2SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 December 2015; First Gazette notice for compulsory strike-off. The most likely internet sites of FIELDS END TRUCKS LIMITED are www.fieldsendtrucks.co.uk, and www.fields-end-trucks.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and eleven months. Fields End Trucks Limited is a Private Limited Company.
The company registration number is 00975890. Fields End Trucks Limited has been working since 31 March 1970.
The present status of the company is Active. The registered address of Fields End Trucks Limited is Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire Pe1 2sp. The company`s financial liabilities are £30.63k. It is £0.09k against last year. The cash in hand is £39.45k. It is £-4.88k against last year. And the total assets are £53.47k, which is £-6.2k against last year. COLE, Kerri is a Secretary of the company. COLE, Richard is a Director of the company. Secretary COLE, Irene Florence has been resigned. Director COLE, Irene Florence has been resigned. The company operates in "Other business support service activities n.e.c.".
fields end trucks Key Finiance
LIABILITIES
£30.63k
+0%
CASH
£39.45k
-12%
TOTAL ASSETS
£53.47k
-11%
All Financial Figures
Current Directors
Resigned Directors
FIELDS END TRUCKS LIMITED Events
24 Dec 2016
Compulsory strike-off action has been discontinued
23 Dec 2016
Total exemption small company accounts made up to 31 December 2015
06 Dec 2016
First Gazette notice for compulsory strike-off
28 Jul 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
20 Jan 2016
Compulsory strike-off action has been discontinued
...
... and 73 more events
15 Jul 1988
Company name changed box-o-freight LIMITED\certificate issued on 18/07/88
08 Jul 1988
Registered office changed on 08/07/88 from: 48 whitmore street whittlesey peterborough
08 Jul 1988
Registered office changed on 08/07/88 from: 48 whitmore street, whittlesey, peterborough
12 Jan 1988
Accounting reference date shortened from 30/06 to 31/12
03 May 1986
Return made up to 29/12/82; full list of members