General information

Name:

Fieldpine Ltd

Office Address:

3 Stirling Court Yard Stirling Way WD6 2FX Borehamwood

Number: 01478537

Incorporation date: 1980-02-11

Dissolution date: 2019-06-06

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 01478537 fourty four years ago, Fieldpine Limited had been a private limited company until 2019-06-06 - the day it was formally closed. The business official mailing address was 3 Stirling Court Yard, Stirling Way Borehamwood. The firm was known as Automotive & General Supply Company until 1998-05-19 at which point the name got changed.

Our database detailing this particular company's personnel shows us that the last two directors were: Sarah I. and Nicholas P. who became the part of the company on 1998-02-10.

Nicholas P. was the individual who had control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Fieldpine Limited 1998-05-19
  • Automotive & General Supply Company Limited 1980-02-11

Financial data based on annual reports

Company staff

William P.

Role: Secretary

Appointed: 01 January 2001

Latest update: 4 June 2023

Sarah I.

Role: Director

Appointed: 10 February 1998

Latest update: 4 June 2023

Nicholas P.

Role: Director

Appointed: 10 February 1998

Latest update: 4 June 2023

People with significant control

Nicholas P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 November 2018
Account last made up date 28 February 2017
Confirmation statement next due date 02 January 2019
Confirmation statement last made up date 19 December 2017
Annual Accounts 28 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 November 2014
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 29 November 2016
Annual Accounts 28 November 2017
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 28 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers
Free Download
Accounts for a micro company for the period ending on Tuesday 28th February 2017 (AA)
filed on: 28th, November 2017
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Riverside House 1 Place Farm

Post code:

AL4 8SB

City / Town:

Wheathampstead

HQ address,
2015

Address:

Riverside House 1 Place Farm

Post code:

AL4 8SB

City / Town:

Wheathampstead

HQ address,
2016

Address:

Riverside House 3 Place Farm

Post code:

AL4 8SB

City / Town:

Wheathampstead

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
39
Company Age

Closest Companies - by postcode