FIELDEN FACTORS (HOLDINGS) LIMITED

Salford Works Salford Works, Todmorden, OL14 7LF, Lancashire, England
StatusACTIVE
Company No.09357763
CategoryPrivate Limited Company
Incorporated17 Dec 2014
Age9 years, 5 months
JurisdictionEngland Wales

SUMMARY

FIELDEN FACTORS (HOLDINGS) LIMITED is an active private limited company with number 09357763. It was incorporated 9 years, 5 months ago, on 17 December 2014. The company address is Salford Works Salford Works, Todmorden, OL14 7LF, Lancashire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Whitehead

Change date: 2022-10-03

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Amy Elizabeth Halstead

Change date: 2022-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas James Whitehead

Change date: 2022-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-03

Officer name: Mr Philip Jonathan Clive May

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-01

Psc name: Thomas James Whitehead

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Thomas James Whitehead

Change date: 2020-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas James Whitehead

Change date: 2020-07-16

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Address

Type: AD01

Old address: Salford Works Salford Industrial Estate Salford Todmorden OL14 7LF

New address: Salford Works Salford Industrial Estate Todmorden Lancashire OL14 7LF

Change date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-02

Psc name: Mrs Jill Whitehead

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Whitehead

Cessation date: 2017-06-02

Documents

View document PDF

Capital return purchase own shares

Date: 21 Nov 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Nov 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-23

Capital : 6,954 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thomas James Whitehead

Appointment date: 2017-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Whitehead

Termination date: 2017-06-02

Documents

View document PDF

Capital cancellation shares

Date: 10 Jul 2017

Action Date: 02 Jun 2017

Category: Capital

Type: SH06

Date: 2017-06-02

Capital : 7,128 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-10

Officer name: Kenneth Whitehead

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-14

Officer name: Mr Thomas James Whitehead

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-07

Officer name: Mrs Amy Elizabeth Halstead

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas James Whitehead

Appointment date: 2015-04-07

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Jan 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2015

Action Date: 23 Dec 2014

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2014-12-23

Documents

View document PDF

Resolution

Date: 06 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 06 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 17 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAPTIONS LTD

CLEEVEWAYS BERRY HILL LANE,COALVILLE,LE67 2FB

Number:06492122
Status:ACTIVE
Category:Private Limited Company

ALFA PARTNERS LIMITED

50 CHEDDINGTON ROAD,LONDON,N18 1LR

Number:08131333
Status:ACTIVE
Category:Private Limited Company

ECCOLIFE. LTD

137 COUNTY ROAD,LIVERPOOL,L4 3QF

Number:09903681
Status:ACTIVE
Category:Private Limited Company

N & K MOTORS LIMITED

33 DIDDINGTON CLOSE,MILTON KEYNES,MK2 3EB

Number:11232874
Status:ACTIVE
Category:Private Limited Company

STAMINA GROUP LTD

33 IVEGATE,BRADFORD,BD1 1SR

Number:11502817
Status:ACTIVE
Category:Private Limited Company

SUN & SEED LIMITED

UNIT 2 LYON CLOSE UNIT 2 LYON CLOSE,KEPSTON,MK42 7SB

Number:05223487
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source