About

Registered Number: 05235313
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Field View, Willington Road Etwall, Derby, Derbyshire, DE65 6NR

 

Established in 2004, Field Supplies (Etwall) Ltd has its registered office in Derbyshire. There are 3 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLINGWORTH, Angela Suzanne 14 March 2006 - 1
HOLLINGWORTH, Richard 22 September 2004 - 1
WEBB, Pamela Barbara 22 September 2004 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 26 September 2018
AAMD - Amended Accounts 28 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
CH01 - Change of particulars for director 09 October 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 21 September 2016
MR04 - N/A 11 August 2016
CH01 - Change of particulars for director 23 October 2015
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 October 2015
AA - Annual Accounts 02 December 2014
MR04 - N/A 02 October 2014
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 01 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2013
DISS40 - Notice of striking-off action discontinued 31 July 2013
AA - Annual Accounts 30 July 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
MR01 - N/A 01 July 2013
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 18 October 2011
AA01 - Change of accounting reference date 23 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2011
MG01 - Particulars of a mortgage or charge 23 July 2011
AA - Annual Accounts 08 February 2011
RESOLUTIONS - N/A 03 February 2011
RESOLUTIONS - N/A 27 January 2011
SH01 - Return of Allotment of shares 27 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 04 June 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 12 June 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 11 June 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 05 June 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 29 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
363a - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 22 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 07 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2013 Fully Satisfied

N/A

Debenture 22 July 2011 Fully Satisfied

N/A

Debenture 21 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.