About

Registered Number: 04898479
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Swan Court, Lamport, Northampton, NN6 9EZ

 

Having been setup in 2003, Fieldcall Ltd are based in Northampton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This business has 6 directors listed as Fowler, Andrew John, Williams, Samantha, Wilson, Peter Brian, Johnson, Steven Leslie, Poundes, Geoffrey Alan, Rix, Laurence in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Steven Leslie 04 February 2007 19 August 2009 1
POUNDES, Geoffrey Alan 16 March 2004 31 May 2008 1
RIX, Laurence 01 September 2009 21 February 2011 1
Secretary Name Appointed Resigned Total Appointments
FOWLER, Andrew John 01 June 2015 26 February 2016 1
WILLIAMS, Samantha 15 September 2003 04 February 2007 1
WILSON, Peter Brian 26 February 2016 01 March 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 30 November 2018
RESOLUTIONS - N/A 13 November 2018
RESOLUTIONS - N/A 21 February 2018
PSC02 - N/A 08 February 2018
PSC07 - N/A 07 February 2018
AP01 - Appointment of director 01 February 2018
MR04 - N/A 01 February 2018
MR01 - N/A 23 January 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 01 December 2017
TM02 - Termination of appointment of secretary 01 March 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 06 January 2017
AP03 - Appointment of secretary 27 April 2016
TM02 - Termination of appointment of secretary 26 April 2016
MR01 - N/A 09 March 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 22 December 2015
AR01 - Annual Return 13 October 2015
SH01 - Return of Allotment of shares 18 August 2015
SH01 - Return of Allotment of shares 18 August 2015
SH01 - Return of Allotment of shares 18 August 2015
AP03 - Appointment of secretary 17 August 2015
AD01 - Change of registered office address 08 August 2015
AA01 - Change of accounting reference date 04 August 2015
TM02 - Termination of appointment of secretary 02 July 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 16 September 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 29 September 2011
CH03 - Change of particulars for secretary 29 September 2011
AA - Annual Accounts 16 August 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
RESOLUTIONS - N/A 28 February 2011
SH08 - Notice of name or other designation of class of shares 28 February 2011
CC04 - Statement of companies objects 28 February 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 13 July 2010
AA - Annual Accounts 12 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 09 October 2009
CH03 - Change of particulars for secretary 09 October 2009
363a - Annual Return 29 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 02 December 2007
225 - Change of Accounting Reference Date 19 June 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
287 - Change in situation or address of Registered Office 18 February 2007
225 - Change of Accounting Reference Date 18 February 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 27 October 2005
AA - Annual Accounts 10 October 2005
363a - Annual Return 31 May 2005
287 - Change in situation or address of Registered Office 14 April 2005
363s - Annual Return 19 November 2004
CERTNM - Change of name certificate 13 October 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2018 Outstanding

N/A

A registered charge 07 March 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.