Site And Field Services Limited ASHINGTON


Site And Field Services started in year 2004 as Private Limited Company with registration number 05211703. The Site And Field Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Ashington at 1 Freeman Way. Postal code: NE63 0YB. Since 2005/04/11 Site And Field Services Limited is no longer carrying the name Brazenlight (ne).

The firm has 3 directors, namely Mark B., John T. and Brian S.. Of them, Brian S. has been with the company the longest, being appointed on 1 September 2015 and Mark B. has been with the company for the least time - from 1 August 2019. Currently 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.

This company operates within the NE63 0YB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1097332 . It is located at Freeman Way, North Seaton Ind Est, Ashington with a total of 1 cars.

Site And Field Services Limited Address / Contact

Office Address 1 Freeman Way
Office Address2 North Seaton Industrial Estate
Town Ashington
Post code NE63 0YB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05211703
Date of Incorporation Mon, 23rd Aug 2004
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Mark B.

Position: Director

Appointed: 01 August 2019

John T.

Position: Director

Appointed: 01 November 2018

Brian S.

Position: Director

Appointed: 01 September 2015

Raymond M.

Position: Director

Appointed: 03 August 2015

Resigned: 31 October 2018

Stewart W.

Position: Director

Appointed: 01 August 2008

Resigned: 15 July 2015

William C.

Position: Secretary

Appointed: 30 June 2007

Resigned: 16 April 2015

William C.

Position: Director

Appointed: 30 June 2007

Resigned: 16 April 2015

Paul T.

Position: Secretary

Appointed: 17 March 2005

Resigned: 30 June 2007

Paul T.

Position: Director

Appointed: 17 March 2005

Resigned: 30 June 2007

Graham B.

Position: Secretary

Appointed: 23 August 2004

Resigned: 17 March 2005

Peter T.

Position: Director

Appointed: 23 August 2004

Resigned: 21 June 2019

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 23 August 2004

Resigned: 23 August 2004

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 23 August 2004

Resigned: 23 August 2004

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2004

Resigned: 23 August 2004

Kenneth B.

Position: Director

Appointed: 23 August 2004

Resigned: 19 April 2005

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is Offshore Mechanical Engineering Ltd from Ashington, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Peter T. This PSC owns 75,01-100% shares.

Offshore Mechanical Engineering Ltd

C/O Site & Field Services Ltd Freeman Way, North Seaton Ind Est, Ashington, Northumberland, NE63 0YB, United Kingdom

Legal authority Limited Liabilities Act
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 11950932
Notified on 21 June 2019
Nature of control: 75,01-100% shares

Peter T.

Notified on 1 August 2016
Ceased on 21 June 2019
Nature of control: 75,01-100% shares

Company previous names

Brazenlight (ne) April 11, 2005

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 Hand16 46522 79210 0681217 402
Current Assets1 072 6741 800 6021 426 1151 609 9811 820 575
Debtors1 021 2721 767 7671 372 6321 509 1141 732 285
Net Assets Liabilities1 309 8611 562 0571 716 0301 743 9102 083 064
Other Debtors303 834511 947557 201526 812277 835
Property Plant Equipment1 461 9451 561 8431 581 2601 533 1671 690 928
Total Inventories34 93710 04343 414100 746 
Other
Accrued Liabilities Deferred Income   36 63736 848
Accumulated Amortisation Impairment Intangible Assets 1 1323 0186 23810 770
Accumulated Depreciation Impairment Property Plant Equipment741 594798 035885 775965 7651 095 983
Additions Other Than Through Business Combinations Intangible Assets 5 2653 27813 093 
Additions Other Than Through Business Combinations Property Plant Equipment 171 937133 35751 190287 979
Amounts Owed By Group Undertakings   4 94525 976
Amounts Owed By Related Parties   4 945 
Amounts Owed To Group Undertakings   83 857 
Amounts Owed To Related Parties 255 00014 10583 857 
Average Number Employees During Period4040404033
Bank Borrowings  45 83336 064 
Bank Borrowings Overdrafts   36 06426 459
Bank Overdrafts   209 044 
Corporation Tax Recoverable   30 78733 373
Creditors239 10539 89377 74759 999165 737
Disposals Decrease In Depreciation Impairment Property Plant Equipment -15 598-11 050-19 293 
Disposals Property Plant Equipment -15 598-26 200-19 293 
Finance Lease Liabilities Present Value Total   23 935139 278
Financial Liabilities3 75139 89331 91423 935 
Fixed Assets1 468 3231 572 3541 593 1631 554 9421 713 732
Increase From Amortisation Charge For Year Intangible Assets 1 1321 8863 2204 532
Increase From Depreciation Charge For Year Property Plant Equipment 72 03998 79099 283130 217
Intangible Assets6 37810 51111 90321 77622 804
Intangible Assets Gross Cost6 37811 64314 92128 01433 574
Net Current Assets Liabilities104 55573 830252 428305 321630 821
Other Creditors347 549574 341372 992341 141397 360
Other Inventories34 93710 04343 414100 746 
Other Taxation Social Security Payable   40 869159 466
Prepayments Accrued Income   85 96294 633
Property Plant Equipment Gross Cost2 203 5392 359 8782 467 0352 498 9322 786 911
Provisions For Liabilities Balance Sheet Subtotal23 91244 23451 81456 35495 752
Taxation Social Security Payable115 77897 08532 95040 869 
Total Assets Less Current Liabilities1 572 8781 646 1841 845 5911 860 2632 344 553
Total Borrowings235 354 45 83336 064 
Trade Creditors Trade Payables424 969800 346749 472619 751510 028
Trade Debtors Trade Receivables700 7491 255 820792 174946 5691 300 468

Transport Operator Data

Freeman Way
Address North Seaton Ind Est
City Ashington
Post code NE63 0YB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (11 pages)

Company search

Advertisements