Company NameField Trip Midlands Ltd
Company StatusActive
Company Number10682223
CategoryPrivate Limited Company
Incorporation Date21 March 2017(7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Gyula Prader
Date of BirthMay 1984 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN
Director NameMr Gabor Szucs
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed21 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN
Director NameMr Marcell Szucs
Date of BirthAugust 1987 (Born 36 years ago)
NationalityHungarian
StatusCurrent
Appointed30 September 2023(6 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Cheviot Way
Morpeth
NE61 6BN

Location

Registered Address1 Cheviot Way
St. Mary Park
Morpeth
NE61 6BN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishStannington
WardPonteland East and Stannington
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

13 October 2023Appointment of Mr Marcell Szucs as a director on 30 September 2023 (2 pages)
4 April 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
21 June 2021Registered office address changed from 22 Stobhill Villas Morpeth NE61 2SH England to 1 Cheviot Way St. Mary Park Morpeth NE61 6BN on 21 June 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
29 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
20 May 2020Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 22 Stobhill Villas Morpeth NE61 2SH on 20 May 2020 (1 page)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
10 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
21 September 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
11 July 2018Registered office address changed from 6 Powdene House Pudding Chare Newcastle upon Tyne NE1 1UE England to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 11 July 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
21 March 2017Incorporation
Statement of capital on 2017-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)