Field Archaeology Specialists Limited YORK


Founded in 1993, Field Archaeology Specialists, classified under reg no. 02801722 is an active company. Currently registered at Unit 8 Fulford Business Centre YO10 4DZ, York the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Cecily S., Jonathan C. and Justin G.. In addition one secretary - Cecily S. - is with the company. At the moment 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 Archaeology Specialists Limited Address / Contact

Office Address Unit 8 Fulford Business Centre
Office Address2 35 Hospital Fields Road
Town York
Post code YO10 4DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02801722
Date of Incorporation Fri, 19th Mar 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Cecily S.

Position: Secretary

Appointed: 16 December 2015

Cecily S.

Position: Director

Appointed: 21 January 2003

Jonathan C.

Position: Director

Appointed: 07 July 2001

Justin G.

Position: Director

Appointed: 19 March 1993

Justin G.

Position: Secretary

Appointed: 03 October 2005

Resigned: 16 December 2015

Andrew C.

Position: Secretary

Appointed: 25 May 2003

Resigned: 01 September 2005

Rochelle R.

Position: Director

Appointed: 21 January 2003

Resigned: 02 September 2005

Stephen T.

Position: Director

Appointed: 07 July 2001

Resigned: 31 December 2004

Annette R.

Position: Secretary

Appointed: 23 October 1998

Resigned: 23 May 2003

Justin G.

Position: Secretary

Appointed: 25 May 1995

Resigned: 23 October 1998

Andrew C.

Position: Director

Appointed: 19 March 1993

Resigned: 01 September 2005

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 19 March 1993

Resigned: 19 March 1993

Martin C.

Position: Director

Appointed: 19 March 1993

Resigned: 22 August 2022

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 19 March 1993

Resigned: 19 March 1993

Annette R.

Position: Director

Appointed: 19 March 1993

Resigned: 14 March 2004

Catherine R.

Position: Secretary

Appointed: 19 March 1993

Resigned: 25 May 1995

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 Justin G. This PSC and has 25-50% shares.

Justin G.

Notified on 8 March 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 13334 16754 76445 92355 414
Current Assets79 623105 11091 562112 675127 560
Debtors68 49070 94336 79866 75272 146
Net Assets Liabilities53 81769 01495 186120 737119 633
Property Plant Equipment4 2131 22634 15150 26740 773
Other
Accrued Liabilities Deferred Income11 09611 84512 40917 16016 996
Accumulated Depreciation Impairment Property Plant Equipment70 45073 43766 42481 28797 276
Additions Other Than Through Business Combinations Property Plant Equipment  42 47230 9796 495
Average Number Employees During Period66666
Creditors30 01937 32230 52742 20548 700
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 557  
Disposals Property Plant Equipment  16 560  
Future Minimum Lease Payments Under Non-cancellable Operating Leases29 86723 46717 06710 6674 267
Increase From Depreciation Charge For Year Property Plant Equipment 2 9879 54414 86315 989
Net Current Assets Liabilities49 60467 78861 03570 47078 860
Other Taxation Social Security Payable18 51725 34214 79024 96531 602
Property Plant Equipment Gross Cost 74 663100 575131 554138 049
Total Assets Less Current Liabilities53 81769 01495 186120 737119 633
Trade Creditors Trade Payables4061353 32880102
Trade Debtors Trade Receivables68 49070 94336 79866 75272 146

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (7 pages)

Company search

Advertisements