About

Registered Number: 01980050
Date of Incorporation: 20/01/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: 1515 Melton Road, Queniborough, Leicestershire, LE7 3FP

 

Fielde Engineering Ltd was registered on 20 January 1986 and are based in Leicestershire, it's status at Companies House is "Active". The current directors of the organisation are listed as Peberdy, Jason, Peberdy, Muriel Audrey, Peberdy, Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEBERDY, Jason 15 July 2001 - 1
PEBERDY, Muriel Audrey 15 July 2001 - 1
PEBERDY, Michael N/A 15 July 2001 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 19 September 2019
AA01 - Change of accounting reference date 08 January 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 27 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 08 October 2010
MG01 - Particulars of a mortgage or charge 05 February 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 30 March 2009
363s - Annual Return 17 October 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 27 October 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 20 October 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 25 September 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 10 October 2002
363s - Annual Return 21 September 2001
AA - Annual Accounts 28 August 2001
288b - Notice of resignation of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 14 September 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 27 August 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 24 September 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 10 September 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 24 October 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 20 September 1994
AA - Annual Accounts 18 August 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 27 September 1993
363s - Annual Return 17 October 1992
AA - Annual Accounts 25 September 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 03 September 1991
AA - Annual Accounts 23 November 1990
363a - Annual Return 12 October 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 December 1988
AA - Annual Accounts 01 December 1987
363 - Annual Return 16 September 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 18 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.