FIELD SERVICE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FIELD SERVICE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05707098

Incorporation date

13/02/2006

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon21/07/2024
Final Gazette dissolved following liquidation
dot icon21/04/2024
Return of final meeting in a members' voluntary winding up
dot icon24/10/2023
Liquidators' statement of receipts and payments to 2023-09-12
dot icon22/06/2023
Termination of appointment of Pierangelo Cestra as a secretary on 2023-05-22
dot icon22/06/2023
Termination of appointment of Pierangelo Cestra as a director on 2023-05-22
dot icon19/05/2023
Registered office address changed from Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-19
dot icon27/09/2022
Declaration of solvency
dot icon27/09/2022
Resolutions
dot icon26/09/2022
Registered office address changed from Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England to Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-09-26
dot icon26/09/2022
Appointment of a voluntary liquidator
dot icon01/03/2022
Confirmation statement made on 2022-02-18 with updates
dot icon08/02/2022
Full accounts made up to 2020-12-31
dot icon13/10/2021
Full accounts made up to 2019-12-31
dot icon18/02/2021
Confirmation statement made on 2021-02-18 with updates
dot icon17/12/2020
Statement of capital on 2020-12-17
dot icon17/12/2020
Resolutions
dot icon17/12/2020
Statement by Directors
dot icon17/12/2020
Solvency Statement dated 04/12/20
dot icon27/02/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon15/01/2020
Full accounts made up to 2018-12-31
dot icon07/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon25/10/2019
Termination of appointment of Anders Magnus Lindholm as a director on 2019-10-12
dot icon07/10/2019
Appointment of Mr Pierangelo Cestra as a director on 2019-10-07
dot icon18/09/2019
Registered office address changed from Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ England to Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA on 2019-09-18
dot icon10/07/2019
Appointment of Mr Pierangelo Cestra as a secretary on 2019-07-09
dot icon10/07/2019
Termination of appointment of Kevin Dennis Fletcher as a secretary on 2019-07-09
dot icon13/06/2019
Appointment of Mr Alan Wallace Laing as a director on 2019-06-13
dot icon13/06/2019
Termination of appointment of Mark Soden as a director on 2019-06-13
dot icon27/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon11/10/2018
Appointment of Mr Kevin Dennis Fletcher as a secretary on 2018-10-11
dot icon11/10/2018
Termination of appointment of Paul Charles Massey as a director on 2018-10-11
dot icon11/10/2018
Termination of appointment of Garry Peat as a secretary on 2018-10-10
dot icon11/10/2018
Director's details changed for Mr Anders Magnus Lindholm on 2018-10-11
dot icon10/10/2018
Appointment of Mr Anders Magnus Lindholm as a director on 2018-10-10
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon12/04/2018
Confirmation statement made on 2018-02-13 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/07/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon26/07/2017
Termination of appointment of Stephen Barry Hurst as a director on 2017-07-19
dot icon26/07/2017
Termination of appointment of Robert Gwilliam Church as a director on 2017-07-19
dot icon26/07/2017
Termination of appointment of Paul Ducarreaux as a director on 2017-07-19
dot icon26/07/2017
Appointment of Garry Peat as a secretary on 2017-07-19
dot icon26/07/2017
Appointment of Mr Mark Soden as a director on 2017-07-19
dot icon26/07/2017
Appointment of Paul Charles Massey as a director on 2017-07-19
dot icon20/07/2017
Notification of Industrial and Financial Systems, Ifs Uk Ltd as a person with significant control on 2017-07-19
dot icon20/07/2017
Cessation of Paul Duccarreaux as a person with significant control on 2017-07-19
dot icon20/07/2017
Cessation of Stephen Barry Hurst as a person with significant control on 2017-07-19
dot icon20/07/2017
Cessation of Robert Gwilliam Church as a person with significant control on 2017-07-19
dot icon20/07/2017
Registered office address changed from Unit 12 First Floor Compass Point, Ensign Way Hamble Southampton SO31 4RA England to Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ on 2017-07-20
dot icon17/03/2017
Registered office address changed from 1st Floor Unit 12 Compass Point, Ensign Way Hamble Southampton SO31 4RA England to Unit 12 First Floor Compass Point, Ensign Way Hamble Southampton SO31 4RA on 2017-03-17
dot icon17/03/2017
Registered office address changed from C/O Accountably Lted 1st Floor Unit 12 Compass Point Ensign Way Hamble Southampton Hampshire SO31 4RF to 1st Floor Unit 12 Compass Point, Ensign Way Hamble Southampton SO31 4RA on 2017-03-17
dot icon17/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/06/2016
Termination of appointment of William David Church as a secretary on 2016-04-29
dot icon02/06/2016
Termination of appointment of William David Church as a director on 2016-04-29
dot icon24/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon01/03/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon04/10/2011
Registered office address changed from 110 Hamble Lane Hamble Southampton Hants SO31 4HT on 2011-10-04
dot icon17/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon22/09/2010
Statement of capital following an allotment of shares on 2010-06-18
dot icon15/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon26/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon26/03/2010
Director's details changed for Paul Ducarreaux on 2010-03-25
dot icon26/03/2010
Director's details changed for Robert Gwilliam Church on 2010-03-26
dot icon26/03/2010
Director's details changed for Stephen Barry Hurst on 2010-03-25
dot icon24/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon20/03/2009
Return made up to 13/02/09; full list of members
dot icon05/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon13/05/2008
Registered office changed on 13/05/2008 from 33 graham road malvern worcestershire WR14 2HU
dot icon14/03/2008
Return made up to 13/02/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon05/03/2007
Ad 22/03/06--------- £ si 40000@1
dot icon23/02/2007
Return made up to 13/02/07; full list of members
dot icon24/03/2006
Registered office changed on 24/03/06 from: forrester & co 33 graham lane malvern worcestershire WR14 1UR
dot icon13/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, Alan Wallace
Director
13/06/2019 - Present
17
Cestra, Pierangelo
Director
07/10/2019 - 22/05/2023
15
Lindholm, Anders Magnus
Director
10/10/2018 - 12/10/2019
16
Cestra, Pierangelo
Secretary
09/07/2019 - 22/05/2023
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About FIELD SERVICE MANAGEMENT LIMITED

FIELD SERVICE MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 13/02/2006 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIELD SERVICE MANAGEMENT LIMITED?

toggle

FIELD SERVICE MANAGEMENT LIMITED is currently Dissolved. It was registered on 13/02/2006 and dissolved on 21/07/2024.

Where is FIELD SERVICE MANAGEMENT LIMITED located?

toggle

FIELD SERVICE MANAGEMENT LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does FIELD SERVICE MANAGEMENT LIMITED do?

toggle

FIELD SERVICE MANAGEMENT LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for FIELD SERVICE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/07/2024: Final Gazette dissolved following liquidation.