FIELDBECK LIMITED

Register to unlock more data on OkredoRegister

FIELDBECK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11651581

Incorporation date

31/10/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11651581 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2018)
dot icon27/05/2025
Final Gazette dissolved via compulsory strike-off
dot icon12/11/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Registered office address changed to PO Box 4385, 11651581 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Ceri Richard John changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Nazem Saddiq changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Mohammed Harris Shahpal changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Jeremy Adam Spencer changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Jacob Thomas changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Oscar William changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Nazem Saddiq changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Mohammed Harris Shahpal changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Jeremy Adam Spencer changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Jacob Thomas changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Oscar William changed to 11651581 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon18/07/2024
Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 141 Katherine Street Ashton-Under-Lyne OL6 7AW on 2024-07-18
dot icon11/06/2024
Registered office address changed from 141 Katherine Street Ashton-Under-Lyne OL6 7AW England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-06-11
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon21/03/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon21/02/2024
Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to 141 Katherine Street Ashton-Under-Lyne OL6 7AW on 2024-02-21
dot icon27/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon07/06/2023
Withdraw the company strike off application
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon06/05/2023
Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-05-06
dot icon06/05/2023
Application to strike the company off the register
dot icon06/05/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon10/02/2023
Notification of Ekaterina Marmy as a person with significant control on 2023-02-02
dot icon10/02/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon05/02/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon05/02/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon02/02/2023
Appointment of Ms Ekaterina Marmy as a director on 2023-02-02
dot icon02/02/2023
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon01/02/2023
Termination of appointment of Nazem Saddiq as a director on 2023-02-02
dot icon01/02/2023
Cessation of Nazem Saddiq as a person with significant control on 2023-02-02
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon05/09/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon17/06/2022
Micro company accounts made up to 2020-10-31
dot icon13/06/2022
Amended accounts made up to 2019-10-31
dot icon04/05/2022
Compulsory strike-off action has been discontinued
dot icon03/05/2022
Confirmation statement made on 2021-07-11 with updates
dot icon30/04/2022
Cessation of Jeremy Adam Spencer as a person with significant control on 2020-11-16
dot icon26/04/2022
Notification of Nazem Saddiq as a person with significant control on 2020-11-16
dot icon26/04/2022
Termination of appointment of Jeremy Adam Spencer as a director on 2020-11-16
dot icon26/04/2022
Appointment of Mr Nazem Saddiq as a director on 2020-11-16
dot icon21/03/2022
Registered office address changed from 20 Markington Street Manchester M14 7JB to Mount Street Mills Mount Street Bradford BD3 9RJ on 2022-03-21
dot icon16/03/2022
Registered office address changed from Office 27 Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ England to 20 Markington Street Manchester M14 7JB on 2022-03-16
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon08/11/2020
Termination of appointment of Mohammed Harris Shahpal as a director on 2020-11-08
dot icon08/11/2020
Cessation of Mohammed Harris Shahpal as a person with significant control on 2020-11-08
dot icon08/11/2020
Notification of Jeremy Adam Spencer as a person with significant control on 2020-11-08
dot icon08/11/2020
Appointment of Mr Jeremy Adam Spencer as a director on 2020-11-08
dot icon24/09/2020
Change of details for Mr Mohammed Harris Shahpal as a person with significant control on 2020-07-11
dot icon23/09/2020
Change of details for Mr Mohammed Harris Shahpal as a person with significant control on 2020-07-11
dot icon17/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon17/08/2020
Notification of Mohammed Harris Shahpal as a person with significant control on 2020-07-11
dot icon17/08/2020
Appointment of Mr Mohammed Harris Shahpal as a director on 2020-07-03
dot icon17/08/2020
Cessation of Oscar William as a person with significant control on 2020-07-11
dot icon17/08/2020
Termination of appointment of Oscar William as a director on 2020-07-11
dot icon17/08/2020
Cessation of Jacob Thomas as a person with significant control on 2020-07-11
dot icon17/08/2020
Termination of appointment of Jacob Thomas as a director on 2020-07-11
dot icon17/07/2020
Registered office address changed from Unit 26 Greyhound Retail Park Sealand Road Chester CH1 4QG United Kingdom to Office 27 Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ on 2020-07-17
dot icon06/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon06/07/2020
Statement of capital following an allotment of shares on 2018-10-31
dot icon06/12/2019
Notification of Jacob Thomas as a person with significant control on 2018-10-31
dot icon06/12/2019
Notification of Oscar William as a person with significant control on 2018-10-31
dot icon06/12/2019
Withdrawal of a person with significant control statement on 2019-12-06
dot icon15/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon14/11/2019
Termination of appointment of Ceri Richard John as a director on 2018-10-31
dot icon14/11/2019
Appointment of Mr Jacob Thomas as a director on 2018-10-31
dot icon14/11/2019
Appointment of Mr Oscar William as a director on 2018-10-31
dot icon10/11/2019
Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Unit 26 Greyhound Retail Park Sealand Road Chester CH1 4QG on 2019-11-10
dot icon31/10/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
11/07/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
270.70K
-
0.00
35.38K
-
2022
2
182.57K
-
0.00
37.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Ceri Richard
Director
31/10/2018 - 31/10/2018
4151
Mr Nazem Saddiq
Director
16/11/2020 - 02/02/2023
22
Spencer, Jeremy Adam
Director
08/11/2020 - 16/11/2020
16
William, Oscar
Director
31/10/2018 - 11/07/2020
-
Thomas, Jacob
Director
31/10/2018 - 11/07/2020
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIELDBECK LIMITED

FIELDBECK LIMITED is an(a) Dissolved company incorporated on 31/10/2018 with the registered office located at 4385, 11651581 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 FIELDBECK LIMITED?

toggle

FIELDBECK LIMITED is currently Dissolved. It was registered on 31/10/2018 and dissolved on 27/05/2025.

Where is FIELDBECK LIMITED located?

toggle

FIELDBECK LIMITED is registered at 4385, 11651581 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does FIELDBECK LIMITED do?

toggle

FIELDBECK LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for FIELDBECK LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via compulsory strike-off.