General information

Name:

Field Motors Ltd

Office Address:

Unit 10 Bottings Industrial Estate Curdridge SO30 2DY Southampton

Number: 05066797

Incorporation date: 2004-03-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Field Motors Limited is categorised as Private Limited Company, that is based in Unit 10 Bottings Industrial Estate, Curdridge, Southampton. The headquarters' postal code is SO30 2DY. The firm was formed on 2004-03-08. The business Companies House Registration Number is 05066797. Field Motors Limited was known four years from now as Commercial Vehicle Sales. The enterprise's declared SIC number is 45190: Sale of other motor vehicles. 30th April 2022 is the last time the accounts were filed.

Alan D. is this enterprise's individual managing director, that was arranged to perform management duties in 2014. The firm had been governed by Andrew T. until 2016. As a follow-up a different director, including Niall R. resigned on 2009-06-19.

Alan D. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Field Motors Limited 2020-05-07
  • Commercial Vehicle Sales Limited 2004-03-08

Financial data based on annual reports

Company staff

Alan D.

Role: Director

Appointed: 25 April 2014

Latest update: 21 February 2024

People with significant control

Alan D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 31 October 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 December 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 3 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Resolutions: RES15 - Change company name resolution on Thu, 7th May 2020 (RESOLUTIONS)
filed on: 7th, May 2020
resolution
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

34 Radway Road Upper Shirley

Post code:

SO15 7PJ

City / Town:

Southampton

HQ address,
2015

Address:

34 Radway Road Upper Shirley

Post code:

SO15 7PJ

City / Town:

Southampton

HQ address,
2016

Address:

34 Radway Road Upper Shirley

Post code:

SO15 7PJ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 45190 : Sale of other motor vehicles
  • 45200 : Maintenance and repair of motor vehicles
20
Company Age

Similar companies nearby

Closest companies