You are here: bizstats.co.uk > a-z index > R list

R.m. Fields International Limited HUNTINGDON


Founded in 1997, R.m. Fields International, classified under reg no. 03472644 is an active company. Currently registered at 39 Stokes Drive PE29 2UW, Huntingdon the company has been in the business for twenty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 5th January 1998 R.m. Fields International Limited is no longer carrying the name Scenesouth.

There is a single director in the firm at the moment - David J., appointed on 9 December 1997. In addition, a secretary was appointed - William J., appointed on 30 October 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David J. who worked with the the firm until 30 October 2019.

R.m. Fields International Limited Address / Contact

Office Address 39 Stokes Drive
Office Address2 Godmanchester
Town Huntingdon
Post code PE29 2UW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03472644
Date of Incorporation Thu, 27th Nov 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

William J.

Position: Secretary

Appointed: 30 October 2019

David J.

Position: Director

Appointed: 09 December 1997

Joanne J.

Position: Director

Appointed: 01 October 2000

Resigned: 30 September 2019

David J.

Position: Secretary

Appointed: 09 December 1997

Resigned: 30 October 2019

Henry B.

Position: Director

Appointed: 09 December 1997

Resigned: 16 July 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 November 1997

Resigned: 09 December 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1997

Resigned: 09 December 1997

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is David J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Joanne J. This PSC owns 25-50% shares and has 25-50% voting rights.

David J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanne J.

Notified on 6 April 2016
Ceased on 29 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Scenesouth January 5, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 055968      
Balance Sheet
Current Assets27 70020 98120 09916 65411 50512 25516 7422 831
Net Assets Liabilities  47810-4 086-4 0983-19 373
Cash Bank In Hand1 06767      
Debtors26 63320 914      
Net Assets Liabilities Including Pension Asset Liability1 055968      
Tangible Fixed Assets1 242724      
Reserves/Capital
Shareholder Funds1 055968      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 698-1 429-1 385-1 385-1 385-1 422
Average Number Employees During Period  221122
Creditors  18 97315 21514 2068 7507 9326 002
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 050     
Total Assets Less Current Liabilities1 0559682 1761 439-2 7016 0379 320-11 949
Amount Specific Advance Or Credit Directors  20 03216 38710 223   
Amount Specific Advance Or Credit Made In Period Directors  4213 30511 653   
Amount Specific Advance Or Credit Repaid In Period Directors  -9 000-6 950-17 818   
Creditors Due Within One Year27 88720 737      
Fixed Assets1 242724      
Net Current Assets Liabilities-187244      
Tangible Fixed Assets Additions 290      
Tangible Fixed Assets Cost Or Valuation15 14015 430      
Tangible Fixed Assets Depreciation13 89814 706      
Tangible Fixed Assets Depreciation Charged In Period 808      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 13th, September 2023
Free Download (6 pages)

Company search