Company number 03498784
Status Active
Incorporation Date 26 January 1998
Company Type Private Limited Company
Address 55 DENMARK HILL, CAMBERWELL, LONDON, SE5 8RS
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 10
. The most likely internet sites of FIELDHOUSE SERVICES LIMITED are www.fieldhouseservices.co.uk, and www.fieldhouse-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Fieldhouse Services Limited is a Private Limited Company.
The company registration number is 03498784. Fieldhouse Services Limited has been working since 26 January 1998.
The present status of the company is Active. The registered address of Fieldhouse Services Limited is 55 Denmark Hill Camberwell London Se5 8rs. The company`s financial liabilities are £38.19k. It is £0.02k against last year. The cash in hand is £42.51k. It is £2.27k against last year. And the total assets are £42.51k, which is £2.27k against last year. DAM, Sharon is a Secretary of the company. LAWRENCE, James Benedict Saunders is a Director of the company. Secretary LAWRENCE, James Benedict Saunders has been resigned. Secretary YOUD, Brian Michael Frank has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CROWNE, Christopher George has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".
fieldhouse services Key Finiance
LIABILITIES
£38.19k
+0%
CASH
£42.51k
+5%
TOTAL ASSETS
£42.51k
+5%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 09 April 1999
Appointed Date: 26 January 1998
Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 13 March 1998
Appointed Date: 26 January 1998
Persons With Significant Control
FIELDHOUSE SERVICES LIMITED Events
09 Feb 2017
Confirmation statement made on 26 January 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
...
... and 46 more events
26 Feb 1999
Return made up to 26/01/99; full list of members
-
363(288) ‐
Director resigned
15 Jun 1998
Registered office changed on 15/06/98 from: unit 19 parmiter ind estate parmiter street london E2
31 Mar 1998
New director appointed
26 Mar 1998
Registered office changed on 26/03/98 from: suite 18774 72 new bond street london W1Y 9DD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 Jan 1998
Incorporation