About

Registered Number: 05622577
Date of Incorporation: 15/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Unit A, Brook Park East, Shirebrook, NG20 8RY

 

Established in 2005, Field & Trek (UK) Ltd are based in Shirebrook, it's status at Companies House is "Active". There are 2 directors listed for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PIPER, Thomas James 01 July 2019 - 1
OLSEN, Cameron John 04 December 2013 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 16 December 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
AP01 - Appointment of director 22 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 15 January 2019
AA - Annual Accounts 07 February 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 03 February 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
TM01 - Termination of appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AUD - Auditor's letter of resignation 01 April 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 31 January 2014
AP01 - Appointment of director 14 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 09 December 2013
AP03 - Appointment of secretary 09 December 2013
CH01 - Change of particulars for director 13 August 2013
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 30 January 2013
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 27 January 2012
CH03 - Change of particulars for secretary 03 August 2011
CH01 - Change of particulars for director 01 August 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 01 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 30 January 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 28 August 2008
353 - Register of members 03 June 2008
225 - Change of Accounting Reference Date 16 April 2008
287 - Change in situation or address of Registered Office 11 April 2008
AA - Annual Accounts 11 April 2008
225 - Change of Accounting Reference Date 11 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
225 - Change of Accounting Reference Date 29 January 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 11 November 2006
395 - Particulars of a mortgage or charge 23 September 2006
395 - Particulars of a mortgage or charge 12 September 2006
395 - Particulars of a mortgage or charge 12 January 2006
225 - Change of Accounting Reference Date 15 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
NEWINC - New incorporation documents 15 November 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 September 2006 Fully Satisfied

N/A

Rent security deposit deed 06 September 2006 Fully Satisfied

N/A

Debenture 06 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.