Company NameField Motor Services Limited
DirectorsJonathan Oldfield and Karen Louise Oldfield
Company StatusActive
Company Number02262955
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Jonathan Oldfield
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleVehicle Technician
Country of ResidenceUnited Kingdom
Correspondence Address67 Elm Park Gate
Rooley Moor
Rochdale
Lancashire
OL12 7JS
Director NameKaren Louise Oldfield
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(3 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleClerk
Correspondence Address67 Elmpark Gate
Rochdale
Lancashire
OL12 7JS
Secretary NameKaren Louise Oldfield
NationalityBritish
StatusCurrent
Appointed20 September 2003(15 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Correspondence Address67 Elmpark Gate
Rochdale
Lancashire
OL12 7JS
Secretary NameEric Cook
NationalityBritish
StatusResigned
Appointed19 September 1991(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 July 2002)
RoleCompany Director
Correspondence Address1a Lightburn Avenue
Littleborough
Lancashire
OL15 8QE
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2002(14 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 September 2003)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Telephone01706 649947
Telephone regionRochdale

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr Jonathan Oldfield
100.00%
Ordinary

Financials

Year2014
Net Worth£149
Cash£17,098
Current Liabilities£18,157

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
19 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
20 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
17 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
21 August 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 August 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 3 June 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
1 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 1 March 2016 (1 page)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 October 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
24 September 2009Return made up to 19/09/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
25 September 2008Return made up to 19/09/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
20 September 2007Return made up to 19/09/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 July 2007Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (2 pages)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
21 September 2006Return made up to 19/09/06; full list of members (2 pages)
26 September 2005Return made up to 19/09/05; full list of members (2 pages)
26 September 2005Return made up to 19/09/05; full list of members (2 pages)
26 July 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
26 July 2005Total exemption small company accounts made up to 31 May 2005 (2 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
24 September 2004Return made up to 19/09/04; full list of members (5 pages)
24 September 2004Return made up to 19/09/04; full list of members (5 pages)
16 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
16 April 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003New secretary appointed (2 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
26 September 2003Return made up to 19/09/03; full list of members (5 pages)
26 September 2003Return made up to 19/09/03; full list of members (5 pages)
24 October 2002Return made up to 19/09/02; full list of members (5 pages)
24 October 2002Return made up to 19/09/02; full list of members (5 pages)
12 September 2002Total exemption small company accounts made up to 19 December 2001 (3 pages)
12 September 2002Total exemption small company accounts made up to 19 December 2001 (3 pages)
2 September 2002Accounting reference date extended from 19/12/02 to 31/05/03 (1 page)
2 September 2002Accounting reference date extended from 19/12/02 to 31/05/03 (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
22 July 2002Total exemption small company accounts made up to 19 December 2000 (3 pages)
22 July 2002Accounting reference date shortened from 31/05/01 to 19/12/00 (1 page)
22 July 2002Total exemption small company accounts made up to 19 December 2000 (3 pages)
22 July 2002Accounting reference date shortened from 31/05/01 to 19/12/00 (1 page)
18 July 2002Return made up to 19/09/00; full list of members (5 pages)
18 July 2002Return made up to 19/09/01; full list of members (5 pages)
18 July 2002Registered office changed on 18/07/02 from: 1A lightburn avenue littleborough lancs OL15 8QE (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Director's particulars changed (1 page)
18 July 2002Total exemption small company accounts made up to 31 May 2000 (3 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Registered office changed on 18/07/02 from: 1A lightburn avenue littleborough lancs OL15 8QE (1 page)
18 July 2002Return made up to 19/09/99; full list of members (5 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 19/09/00; full list of members (5 pages)
18 July 2002Accounts for a small company made up to 31 May 1999 (4 pages)
18 July 2002Accounts for a small company made up to 31 May 1999 (4 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Total exemption small company accounts made up to 31 May 2000 (3 pages)
18 July 2002Director's particulars changed (1 page)
18 July 2002Return made up to 19/09/01; full list of members (5 pages)
18 July 2002Return made up to 19/09/99; full list of members (5 pages)
17 July 2002Restoration by order of the court (3 pages)
17 July 2002Restoration by order of the court (3 pages)
19 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2000First Gazette notice for compulsory strike-off (1 page)
29 August 2000First Gazette notice for compulsory strike-off (1 page)
16 October 1998Return made up to 19/09/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
16 October 1998Return made up to 19/09/98; full list of members (6 pages)
16 October 1998Accounts for a small company made up to 31 May 1998 (4 pages)
7 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
7 October 1997Accounts for a small company made up to 31 May 1997 (4 pages)
3 October 1997Return made up to 19/09/97; no change of members (4 pages)
3 October 1997Return made up to 19/09/97; no change of members (4 pages)
10 November 1996Return made up to 19/09/96; no change of members (4 pages)
10 November 1996Return made up to 19/09/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
1 November 1996Accounts for a small company made up to 31 May 1996 (4 pages)
20 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
20 October 1995Return made up to 19/09/95; full list of members (6 pages)
20 October 1995Return made up to 19/09/95; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
27 May 1988Incorporation (12 pages)
27 May 1988Incorporation (12 pages)