Field Services (anglia) Limited ELY


Field Services (anglia) started in year 1998 as Private Limited Company with registration number 03530197. The Field Services (anglia) company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Ely at 7 Lower Road. Postal code: CB7 5YB. Since Wed, 8th Apr 1998 Field Services (anglia) Limited is no longer carrying the name Field Services Anglia.

The firm has 3 directors, namely Peter R., Simon R. and Oliver R.. Of them, Oliver R. has been with the company the longest, being appointed on 18 March 1998 and Peter R. and Simon R. have been with the company for the least time - from 20 March 1998. Currenlty, the firm lists one former director, whose name is Julie R. and who left the the firm on 1 November 2012. In addition, there is one former secretary - Costas E. who worked with the the firm until 29 October 2019.

Field Services (anglia) Limited Address / Contact

Office Address 7 Lower Road
Office Address2 Wicken
Town Ely
Post code CB7 5YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03530197
Date of Incorporation Wed, 18th Mar 1998
Industry Maintenance and repair of motor vehicles
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Peter R.

Position: Director

Appointed: 20 March 1998

Simon R.

Position: Director

Appointed: 20 March 1998

Oliver R.

Position: Director

Appointed: 18 March 1998

Julie R.

Position: Director

Appointed: 20 March 1998

Resigned: 01 November 2012

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 March 1998

Resigned: 18 March 1998

Costas E.

Position: Secretary

Appointed: 18 March 1998

Resigned: 29 October 2019

On Line Formations Limited

Position: Nominee Director

Appointed: 18 March 1998

Resigned: 18 March 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Peter R. The abovementioned PSC and has 75,01-100% shares.

Peter R.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Field Services Anglia April 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth258 550283 309260 025254 973    
Balance Sheet
Cash Bank On Hand    41 768100 03597 193156 310
Current Assets260 404296 104263 926235 798252 540303 046348 356434 705
Debtors91 066134 37275 77497 237108 09296 224142 240167 294
Net Assets Liabilities    221 893191 142201 922260 214
Other Debtors    7 7103 7107 3308 022
Property Plant Equipment    63 54257 02436 68929 857
Total Inventories    102 680106 787108 923 
Cash Bank In Hand47 56856 74278 19239 521    
Net Assets Liabilities Including Pension Asset Liability258 550283 309260 025254 973    
Stocks Inventory121 770104 990109 96099 040    
Tangible Fixed Assets55 05361 78962 698100 927    
Reserves/Capital
Called Up Share Capital200200200200    
Profit Loss Account Reserve258 350283 109259 825254 773    
Shareholder Funds258 550283 309260 025254 973    
Other
Accumulated Depreciation Impairment Property Plant Equipment    315 530338 463355 883374 123
Additions Other Than Through Business Combinations Property Plant Equipment     24 5143 53511 408
Average Number Employees During Period    11131111
Bank Borrowings Overdrafts     41 66731 66721 667
Creditors    83 21741 66731 66721 667
Increase From Depreciation Charge For Year Property Plant Equipment     25 54023 35218 240
Net Current Assets Liabilities260 404296 104197 327154 046169 323183 029200 604254 390
Other Creditors    27 89841 40156 61143 391
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 6075 932 
Other Disposals Property Plant Equipment     8 0996 450 
Other Taxation Social Security Payable    29 56544 66652 92993 237
Property Plant Equipment Gross Cost    379 072395 487392 572403 980
Provisions For Liabilities Balance Sheet Subtotal    10 9727 2443 7042 366
Total Assets Less Current Liabilities315 457283 309260 025254 973232 865240 053237 293284 247
Trade Creditors Trade Payables    25 75425 61728 21233 687
Trade Debtors Trade Receivables    100 38292 514134 910159 272
Creditors Due After One Year56 90774 584      
Creditors Due Within One Year 74 58466 59981 752    
Fixed Assets55 05361 78962 698100 927    
Number Shares Allotted 100100     
Par Value Share 11     
Share Capital Allotted Called Up Paid100100100     
Tangible Fixed Assets Additions 19 14915 59855 415    
Tangible Fixed Assets Cost Or Valuation283 443286 292296 390350 555    
Tangible Fixed Assets Depreciation228 390224 503233 692249 628    
Tangible Fixed Assets Depreciation Charged In Period 12 17113 99316 790    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 0584 804854    
Tangible Fixed Assets Disposals 16 3005 5001 250    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (11 pages)

Company search

Advertisements