Field Motors Limited SOUTHAMPTON


Field Motors started in year 2004 as Private Limited Company with registration number 05066797. The Field Motors company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Southampton at Unit 10 Bottings Industrial Estate. Postal code: SO30 2DY. Since Thu, 7th May 2020 Field Motors Limited is no longer carrying the name Commercial Vehicle Sales.

The firm has one director. Alan D., appointed on 25 April 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Field Motors Limited Address / Contact

Office Address Unit 10 Bottings Industrial Estate
Office Address2 Curdridge
Town Southampton
Post code SO30 2DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05066797
Date of Incorporation Mon, 8th Mar 2004
Industry Sale of other motor vehicles
Industry Maintenance and repair of motor vehicles
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Alan D.

Position: Director

Appointed: 25 April 2014

Andrew T.

Position: Director

Appointed: 19 June 2009

Resigned: 31 December 2016

Sharon W.

Position: Secretary

Appointed: 01 January 2007

Resigned: 01 March 2010

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 08 March 2004

Resigned: 08 March 2004

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 08 March 2004

Resigned: 08 March 2004

Olwen R.

Position: Secretary

Appointed: 08 March 2004

Resigned: 31 December 2006

Niall R.

Position: Director

Appointed: 08 March 2004

Resigned: 19 June 2009

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Alan D. The abovementioned PSC and has 75,01-100% shares.

Alan D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Commercial Vehicle Sales May 7, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-30
Net Worth34 32519 0994 2095 534
Balance Sheet
Cash Bank In Hand6 4014 8543 041 
Current Assets50 54197 78688 72285 856
Debtors38 64088 43281 88178 356
Intangible Fixed Assets500   
Net Assets Liabilities Including Pension Asset Liability34 32519 0994 2095 534
Stocks Inventory5 5004 5003 8007 500
Tangible Fixed Assets57 38348 03540 70034 874
Reserves/Capital
Called Up Share Capital200200200200
Profit Loss Account Reserve34 12518 8994 0095 334
Shareholder Funds34 32519 0994 2095 534
Other
Creditors Due After One Year59638 68829 34420 887
Creditors Due Within One Year73 50388 03495 86994 309
Fixed Assets57 88348 03540 70034 874
Intangible Fixed Assets Aggregate Amortisation Impairment4 5005 0005 000 
Intangible Fixed Assets Amortisation Charged In Period 500  
Intangible Fixed Assets Cost Or Valuation5 0005 0005 000 
Net Current Assets Liabilities-22 9629 752-7 147-8 453
Number Shares Allotted 100100100
Par Value Share 111
Share Capital Allotted Called Up Paid100100100100
Tangible Fixed Assets Cost Or Valuation173 400173 400173 400 
Tangible Fixed Assets Depreciation116 017125 365132 700138 526
Tangible Fixed Assets Depreciation Charged In Period 9 3487 3355 826
Total Assets Less Current Liabilities34 92157 78733 55326 421

Company filings

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

Company search

Advertisements