Company NameFieldstyle Trading Limited
DirectorPaul Arthur Fisher
Company StatusActive
Company Number02144748
CategoryPrivate Limited Company
Incorporation Date3 July 1987(36 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Paul Arthur Fisher
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 4 months
RoleManufacturing Optician
Country of ResidenceEngland
Correspondence AddressFieldings The Hurst
Winchfield
Hartley Witney
Hampshire
RG27 8DF
Director NameClive Robert Kay
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleOptician
Correspondence Address26 Clare Close
Elstree
Borehamwood
Hertfordshire
WD6 3NJ
Secretary NameGerald David Roy Price
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address25 Camborne Way
Hounslow
Middlesex
TW5 0PW
Secretary NameMrs Lynette Fisher
NationalityBritish
StatusResigned
Appointed04 July 2001(14 years after company formation)
Appointment Duration17 years, 12 months (resigned 27 June 2019)
RoleCompany Director
Correspondence AddressFieldings
The Hurst, Winchfield
Hook
Hampshire
RG27 8DF

Contact

Telephone020 89446493
Telephone regionLondon

Location

Registered Address265 Coombe Lane
London
SW20 0RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London

Shareholders

1 at £1Clive Kay LTD
50.00%
Ordinary
1 at £1Paul Fisher
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,657
Current Liabilities£42,667

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

6 March 2024Micro company accounts made up to 30 June 2023 (5 pages)
2 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
10 May 2023Withdrawal of a person with significant control statement on 10 May 2023 (2 pages)
10 May 2023Notification of Paul Arthur Fisher as a person with significant control on 10 May 2023 (2 pages)
7 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
7 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 30 June 2021 (5 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
19 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
31 December 2020Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
4 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 October 2019Termination of appointment of Lynette Fisher as a secretary on 27 June 2019 (1 page)
22 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
6 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
6 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
31 December 2015Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 2
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
26 March 2013Registered office address changed from 12 Aldenham Avenue Radlett Hertfordshire WD7 8HX United Kingdom on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 12 Aldenham Avenue Radlett Hertfordshire WD7 8HX United Kingdom on 26 March 2013 (1 page)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Registered office address changed from Stephen Starr Accountants 3Rd Floor 77-79 High Street Watford Hertfordshire WD17 2DJ England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Stephen Starr Accountants 3Rd Floor 77-79 High Street Watford Hertfordshire WD17 2DJ England on 7 June 2011 (1 page)
7 June 2011Registered office address changed from Stephen Starr Accountants 3Rd Floor 77-79 High Street Watford Hertfordshire WD17 2DJ England on 7 June 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 June 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 December 2010Secretary's details changed for Lynette Fisher on 31 December 2010 (1 page)
31 December 2010Secretary's details changed for Lynette Fisher on 31 December 2010 (1 page)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 January 2010Director's details changed for Mr Paul Arthur Fisher on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Paul Arthur Fisher on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Paul Arthur Fisher on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 June 2008Registered office changed on 20/06/2008 from stephen starr chartered accountants 4TH floor 26 the parade high street watford herts WD17 1AA (1 page)
20 June 2008Registered office changed on 20/06/2008 from stephen starr chartered accountants 4TH floor 26 the parade high street watford herts WD17 1AA (1 page)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 March 2007Return made up to 31/12/06; full list of members (6 pages)
5 March 2007Return made up to 31/12/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
6 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 06/03/06
(6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
12 April 2005Return made up to 31/12/04; full list of members (6 pages)
12 April 2005Return made up to 31/12/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 February 2004Return made up to 31/12/03; full list of members (6 pages)
16 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
25 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
5 April 2002Return made up to 31/12/01; full list of members (6 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
21 June 2001Return made up to 31/12/00; full list of members (7 pages)
21 June 2001Return made up to 31/12/00; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 October 2000Secretary resigned (1 page)
5 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
18 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
15 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
25 February 1999Return made up to 31/12/98; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 April 1998Return made up to 31/12/97; no change of members (4 pages)
11 April 1998Return made up to 31/12/97; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1997Registered office changed on 23/04/97 from: 87/89 market street watford hertfordshire WD1 7AT (1 page)
23 April 1997Return made up to 31/12/96; no change of members (4 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1997Return made up to 31/12/96; no change of members (4 pages)
23 April 1997Registered office changed on 23/04/97 from: 87/89 market street watford hertfordshire WD1 7AT (1 page)
20 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 March 1996Return made up to 31/12/95; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (8 pages)
20 March 1996Return made up to 31/12/95; full list of members (6 pages)
3 March 1995Return made up to 31/12/94; no change of members (4 pages)
3 March 1995Return made up to 31/12/94; no change of members (4 pages)
3 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
3 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)