ADVANCED FIELD APPLICATIONS LTD

Register to unlock more data on OkredoRegister

ADVANCED FIELD APPLICATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06007009

Incorporation date

22/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2006)
dot icon13/02/2026
Micro company accounts made up to 2025-03-31
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon06/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon15/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/03/2024
Current accounting period extended from 2023-11-30 to 2024-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon13/04/2023
Accounts for a dormant company made up to 2022-11-30
dot icon08/03/2023
Change of details for Mr Martin Myer Solomon as a person with significant control on 2023-03-07
dot icon08/03/2023
Termination of appointment of Amanda Jayne Johnson as a secretary on 2023-03-07
dot icon08/03/2023
Cessation of Clive Robert Johnson as a person with significant control on 2023-03-07
dot icon08/03/2023
Termination of appointment of Clive Robert Johnson as a director on 2023-03-07
dot icon23/02/2023
Registered office address changed from Virginia House 56 Warwick Road Solihull United Kingdom West Midlands B92 7HX to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Martin Myer Solomon on 2023-02-13
dot icon23/02/2023
Change of details for Mr Martin Myer Solomon as a person with significant control on 2023-02-13
dot icon08/11/2022
Change of details for Mr Clive Robert Johnson as a person with significant control on 2022-11-01
dot icon07/11/2022
Change of details for Mr Martin Myer Solomon as a person with significant control on 2022-11-01
dot icon04/11/2022
Appointment of Mr Martin Myer Solomon as a director on 2022-11-01
dot icon04/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon04/11/2022
Change of details for Mr Clive Robert Johnson as a person with significant control on 2022-11-01
dot icon04/11/2022
Director's details changed for Mr Martin Myer Solomon on 2022-11-04
dot icon04/11/2022
Notification of Martin Myer Solomon as a person with significant control on 2022-11-01
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon02/11/2022
Certificate of change of name
dot icon25/01/2022
Micro company accounts made up to 2021-11-30
dot icon23/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon23/06/2021
Micro company accounts made up to 2020-11-30
dot icon25/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon13/01/2020
Micro company accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon07/02/2019
Micro company accounts made up to 2018-11-30
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon15/05/2018
Micro company accounts made up to 2017-11-30
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with updates
dot icon15/03/2017
Director's details changed for Mr Clive Robert Johnson on 2016-11-21
dot icon15/03/2017
Secretary's details changed for Mrs Amanda Jayne Johnson on 2016-11-21
dot icon28/02/2017
Accounts for a dormant company made up to 2016-11-30
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon06/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon10/06/2015
Secretary's details changed for Mrs Amanda Jayne Johnson on 2015-06-10
dot icon10/06/2015
Director's details changed for Mr Clive Robert Johnson on 2015-06-10
dot icon21/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon24/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon05/09/2014
Secretary's details changed for Amanda Jayne Archer on 2014-08-29
dot icon01/05/2014
Accounts for a dormant company made up to 2013-11-30
dot icon25/11/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon19/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon21/01/2013
Registered office address changed from Wellsbourne House 1157, Warwick Road, Acocks Green Birmingham B27 6RG on 2013-01-21
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon18/07/2012
Accounts for a dormant company made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon07/11/2011
Director's details changed for Mr Clive Robert Johnson on 2011-05-25
dot icon07/11/2011
Secretary's details changed for Amanda Jayne Archer on 2011-05-25
dot icon07/11/2011
Director's details changed for Mr Clive Robert Johnson on 2011-05-25
dot icon22/02/2011
Accounts for a dormant company made up to 2010-11-30
dot icon25/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon27/01/2010
Accounts for a dormant company made up to 2009-11-30
dot icon25/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon26/06/2009
Accounts for a dormant company made up to 2008-11-30
dot icon27/02/2009
Return made up to 22/11/08; full list of members
dot icon04/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon14/12/2007
Return made up to 22/11/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
Secretary's particulars changed
dot icon10/01/2007
Certificate of change of name
dot icon03/01/2007
New director appointed
dot icon03/01/2007
New secretary appointed
dot icon20/12/2006
Certificate of change of name
dot icon29/11/2006
Registered office changed on 29/11/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon29/11/2006
Director resigned
dot icon29/11/2006
Secretary resigned
dot icon22/11/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-
2022
1
100.00
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

100.00 £Ascended9.90K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Martin Myer Solomon
Director
01/11/2022 - Present
11
QA REGISTRARS LIMITED
Nominee Secretary
22/11/2006 - 22/11/2006
9026
QA NOMINEES LIMITED
Nominee Director
22/11/2006 - 22/11/2006
8850
Johnson, Clive Robert
Director
22/11/2006 - 07/03/2023
5
Johnson, Amanda Jayne
Secretary
22/11/2006 - 07/03/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED FIELD APPLICATIONS LTD

ADVANCED FIELD APPLICATIONS LTD is an(a) Active company incorporated on 22/11/2006 with the registered office located at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED FIELD APPLICATIONS LTD?

toggle

ADVANCED FIELD APPLICATIONS LTD is currently Active. It was registered on 22/11/2006 .

Where is ADVANCED FIELD APPLICATIONS LTD located?

toggle

ADVANCED FIELD APPLICATIONS LTD is registered at Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, West Midlands B90 8AH.

What does ADVANCED FIELD APPLICATIONS LTD do?

toggle

ADVANCED FIELD APPLICATIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ADVANCED FIELD APPLICATIONS LTD have?

toggle

ADVANCED FIELD APPLICATIONS LTD had 1 employees in 2022.

What is the latest filing for ADVANCED FIELD APPLICATIONS LTD?

toggle

The latest filing was on 13/02/2026: Micro company accounts made up to 2025-03-31.