About

Registered Number: 04193745
Date of Incorporation: 04/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1007 London Road, Leigh-On-Sea, Essex, SS9 3JY

 

Based in Essex, Fielding Transport (Grays) Ltd was setup in 2001, it has a status of "Active". The companies directors are listed as Fielding, James Edward William, Fielding, Jacqueline Grace. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, James Edward William 04 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
FIELDING, Jacqueline Grace 04 April 2001 13 March 2003 1

Filing History

Document Type Date
CH01 - Change of particulars for director 12 May 2020
CH01 - Change of particulars for director 12 May 2020
AA - Annual Accounts 24 January 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 30 January 2019
CS01 - N/A 16 January 2019
PSC01 - N/A 17 January 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 24 August 2017
AA - Annual Accounts 24 January 2017
CS01 - N/A 17 January 2017
MR04 - N/A 15 August 2016
MR01 - N/A 27 July 2016
MR04 - N/A 06 July 2016
MR04 - N/A 06 July 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 21 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 29 January 2015
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 16 January 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 19 January 2013
CH04 - Change of particulars for corporate secretary 24 October 2012
AD01 - Change of registered office address 30 September 2012
MG01 - Particulars of a mortgage or charge 24 May 2012
CH01 - Change of particulars for director 09 May 2012
AR01 - Annual Return 12 April 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 11 January 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH04 - Change of particulars for corporate secretary 08 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 17 July 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 25 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288b - Notice of resignation of directors or secretaries 27 March 2003
AA - Annual Accounts 06 November 2002
287 - Change in situation or address of Registered Office 18 July 2002
363s - Annual Return 16 April 2002
288a - Notice of appointment of directors or secretaries 18 May 2001
288a - Notice of appointment of directors or secretaries 18 May 2001
287 - Change in situation or address of Registered Office 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 04 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Outstanding

N/A

All assets debenture 22 May 2012 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 13 March 2012 Fully Satisfied

N/A

Debenture 18 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.