Sandycroft
Deeside
Flintshire
CH5 2QJ
Wales
Secretary Name | Lisa Michelle Field |
---|---|
Status | Current |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Director Name | Mrs Lisa Michelle Field |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
Director Name | Mrs Lisa Michelle Field |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 April 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Wordsworth Close Hawarden Deeside Flintshire CH5 3TF Wales |
Director Name | Mr Steven John Harrison |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Herriot Grove Ewloe Deeside Flintshire CH5 3UR Wales |
Website | ajfieldelectrical.co.uk |
---|---|
Telephone | 01244 536441 |
Telephone region | Chester |
Registered Address | Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Queensferry |
Ward | Queensferry |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | A J Field Electrical Limited 50.00% Ordinary |
---|---|
10 at £1 | Alan James Field 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £259,696 |
Cash | £89,368 |
Current Liabilities | £834,045 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
15 August 2019 | Delivered on: 20 August 2019 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Outstanding |
---|---|
15 August 2019 | Delivered on: 19 August 2019 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Outstanding |
12 June 2015 | Delivered on: 18 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 August 2013 | Delivered on: 14 August 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 August 2019 | Delivered on: 19 August 2019 Satisfied on: 20 August 2019 Persons entitled: Dbw Investments (14) Limited Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company. Fully Satisfied |
11 November 2010 | Delivered on: 16 November 2010 Satisfied on: 28 February 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
13 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
8 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
24 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
20 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
20 August 2019 | Registration of charge 065384260006, created on 15 August 2019 (12 pages) |
20 August 2019 | Satisfaction of charge 065384260004 in full (1 page) |
19 August 2019 | Registration of charge 065384260005, created on 15 August 2019 (21 pages) |
19 August 2019 | Registration of charge 065384260004, created on 15 August 2019 (13 pages) |
4 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
7 March 2018 | Secretary's details changed for Lisa Michelle Field on 6 March 2018 (1 page) |
7 March 2018 | Director's details changed for Mr Alan James Field on 6 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Mrs Lisa Michelle Field on 6 March 2018 (2 pages) |
7 March 2018 | Change of details for Mr Alan James Field as a person with significant control on 6 March 2018 (2 pages) |
11 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 June 2017 | Appointment of Mrs Lisa Michelle Field as a director on 9 June 2017 (2 pages) |
13 June 2017 | Appointment of Mrs Lisa Michelle Field as a director on 9 June 2017 (2 pages) |
22 April 2017 | Satisfaction of charge 065384260002 in full (4 pages) |
22 April 2017 | Satisfaction of charge 065384260002 in full (4 pages) |
3 April 2017 | Termination of appointment of Lisa Michelle Field as a director on 1 April 2017 (1 page) |
3 April 2017 | Termination of appointment of Lisa Michelle Field as a director on 1 April 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Steven John Harrison as a director on 1 July 2015 (1 page) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Steven John Harrison as a director on 1 July 2015 (1 page) |
29 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Termination of appointment of Steven John Harrison as a director on 1 July 2015 (1 page) |
18 June 2015 | Registration of charge 065384260003, created on 12 June 2015 (5 pages) |
18 June 2015 | Registration of charge 065384260003, created on 12 June 2015 (5 pages) |
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 January 2015 | Registered office address changed from Unit 2 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ to Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Unit 2 Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ to Unit 9, Holland Park Factory Road Sandycroft Deeside Flintshire CH5 2QJ on 19 January 2015 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
14 August 2013 | Registration of charge 065384260002 (26 pages) |
14 August 2013 | Registration of charge 065384260002 (26 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
18 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Director's details changed for Steven John Harrison on 18 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Director's details changed for Steven John Harrison on 18 March 2012 (3 pages) |
22 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Registered office address changed from 10 Wordsworth Close Hawarden Flintshire CH5 3TF on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from 10 Wordsworth Close Hawarden Flintshire CH5 3TF on 12 March 2012 (1 page) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Alan James Field on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Alan James Field on 1 January 2010 (2 pages) |
29 March 2010 | Director's details changed for Alan James Field on 1 January 2010 (2 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
23 March 2010 | Appointment of Steven John Harrison as a director (2 pages) |
23 March 2010 | Appointment of Steven John Harrison as a director (2 pages) |
5 March 2010 | Secretary's details changed for Lisa Michelle Johnson on 1 January 2010 (2 pages) |
5 March 2010 | Appointment of Lisa Michelle Field as a director (2 pages) |
5 March 2010 | Secretary's details changed for Lisa Michelle Johnson on 1 January 2010 (2 pages) |
5 March 2010 | Appointment of Lisa Michelle Field as a director (2 pages) |
5 March 2010 | Secretary's details changed for Lisa Michelle Johnson on 1 January 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
1 June 2009 | Return made up to 18/03/09; full list of members (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 33 chester road west queensferry deeside flintshire CH5 1SA united kingdom (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 33 chester road west queensferry deeside flintshire CH5 1SA united kingdom (1 page) |
18 March 2008 | Incorporation (12 pages) |
18 March 2008 | Incorporation (12 pages) |