About

Registered Number: 03649031
Date of Incorporation: 13/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: Windycote, Rudyard, Leek, Staffordshire, ST13 8RP

 

Field Dynamics Ltd was registered on 13 October 1998 and has its registered office in Leek. Morris, Eraine, Szabunia, Bogdan Julian, Beckmann, Jane Alison are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Eraine 01 January 2002 - 1
SZABUNIA, Bogdan Julian 22 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BECKMANN, Jane Alison 13 October 1998 23 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 29 November 2019
CS01 - N/A 17 October 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 15 October 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 28 October 2014
AD01 - Change of registered office address 03 July 2014
AD01 - Change of registered office address 02 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 12 November 2010
AD01 - Change of registered office address 12 November 2010
MG01 - Particulars of a mortgage or charge 17 July 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 07 November 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 20 December 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 28 July 2007
AA - Annual Accounts 17 July 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 08 October 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
287 - Change in situation or address of Registered Office 03 February 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 30 July 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
363s - Annual Return 07 November 2001
CERTNM - Change of name certificate 21 September 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 07 September 2000
363s - Annual Return 05 November 1999
NEWINC - New incorporation documents 13 October 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 14 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.