Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIELDMASTERS LTD
Company Information for

FIELDMASTERS LTD

C/O SEFTONS, 135 - 143 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE,
Company Registration Number
03378452
Private Limited Company
Active

Company Overview

About Fieldmasters Ltd
FIELDMASTERS LTD was founded on 1997-05-30 and has its registered office in Oldham. The organisation's status is listed as "Active". Fieldmasters Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FIELDMASTERS LTD
 
Legal Registered Office
C/O SEFTONS
135 - 143 UNION STREET
OLDHAM
LANCASHIRE
OL1 1TE
Other companies in OL1
 
Filing Information
Company Number 03378452
Company ID Number 03378452
Date formed 1997-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB693353315  
Last Datalog update: 2024-03-07 03:10:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDMASTERS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AVANCO SERVICES LIMITED   SEFTONS LIMITED   STEPHEN HUGHES PARTNERSHIP (COMPANY SERVICES) LIMITED   STEPHEN HUGHES PARTNERSHIP (MANCHESTER) LIMITED   THE BETTER BOOK-KEEPING ORGANISATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIELDMASTERS LTD
The following companies were found which have the same name as FIELDMASTERS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIELDMASTERS ( NORTH WEST ) LIMITED 4 BELMONT AVENUE ATHERTON MANCHESTER M46 9RR Active Company formed on the 2014-05-28
Fieldmasters Canada Inc. 205 Riviera Drive Unit 7 MARKHAM Ontario L3R 5J8 Dissolved Company formed on the 2000-04-06
FIELDMASTERS SYNTHETIC GRASS & LANDSCAPE DESIGN INC. 37 Routledge Drive Richmond Hill Ontario L4E 0C4 Active - Dissolution Pending (Non-compliance) Company formed on the 2013-03-12
FIELDMASTERS GUN CLUB, INC. Erie Active Company formed on the 1962-03-01
FIELDMASTERS, INC. 2900 14TH ST., N. NAPLES FL 33940 Inactive Company formed on the 1988-02-04

Company Officers of FIELDMASTERS LTD

Current Directors
Officer Role Date Appointed
D R SEFTON & CO (SECRETARIAL) LTD.
Company Secretary 2006-08-01
ANDREW DAVID CLARK
Director 2015-02-03
DAVID BARRIE CLARK
Director 1997-06-15
STEPHEN BARRIE CLARK
Director 2015-02-03
SUSAN EDLINGTON CLARK
Director 1997-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
D R SEFTON & CO SECRETARIES LTD
Company Secretary 2004-08-01 2006-08-01
DAVID RUSSELL SEFTON
Company Secretary 1997-06-15 2004-08-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-05-30 1997-06-09
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-05-30 1997-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
D R SEFTON & CO (SECRETARIAL) LTD. WILSON CHAN LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
D R SEFTON & CO (SECRETARIAL) LTD. LAGAN RESTAURANT LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2015-10-20
D R SEFTON & CO (SECRETARIAL) LTD. BULLS HEAD (GLOSSOP) LIMITED Company Secretary 2007-10-08 CURRENT 2007-10-08 Dissolved 2015-11-17
D R SEFTON & CO (SECRETARIAL) LTD. FALLON J J ENGINEERS LIMITED Company Secretary 2007-08-06 CURRENT 2007-08-06 Dissolved 2014-09-30
D R SEFTON & CO (SECRETARIAL) LTD. MJI ENGINEERS LIMITED Company Secretary 2007-07-11 CURRENT 2007-07-11 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. THE PRACHEE LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active
D R SEFTON & CO (SECRETARIAL) LTD. SILVER FOUNTAIN ENTERPRISES LIMITED Company Secretary 2007-07-01 CURRENT 2007-06-19 Dissolved 2017-03-14
D R SEFTON & CO (SECRETARIAL) LTD. TTX WAREHOUSING & DISTRIBUTION LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Active
D R SEFTON & CO (SECRETARIAL) LTD. THE PALATINE (HADFIELD) LIMITED Company Secretary 2007-06-01 CURRENT 2007-06-01 Active
D R SEFTON & CO (SECRETARIAL) LTD. MERRYFAIR LTD Company Secretary 2007-04-01 CURRENT 2007-03-12 Dissolved 2014-09-23
D R SEFTON & CO (SECRETARIAL) LTD. BARSON LIFT COMPANY LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Dissolved 2015-08-21
D R SEFTON & CO (SECRETARIAL) LTD. M E P HEALTH & SAFETY SERVICES LIMITED Company Secretary 2006-10-18 CURRENT 2006-10-18 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. EXOTIC FOOD LIMITED Company Secretary 2006-08-31 CURRENT 2006-04-28 Dissolved 2014-06-07
D R SEFTON & CO (SECRETARIAL) LTD. MAPLE PROJECTS (NW) LTD Company Secretary 2006-08-31 CURRENT 2005-05-09 Dissolved 2014-08-19
D R SEFTON & CO (SECRETARIAL) LTD. GOLDFIELD INVESTMENTS LTD Company Secretary 2006-08-31 CURRENT 2005-10-06 Dissolved 2013-10-15
D R SEFTON & CO (SECRETARIAL) LTD. BARMAINE LTD Company Secretary 2006-08-31 CURRENT 2006-05-31 Dissolved 2014-02-25
D R SEFTON & CO (SECRETARIAL) LTD. GLOBAL ASSETS (NW) LIMITED Company Secretary 2006-08-31 CURRENT 2005-09-28 Dissolved 2013-10-29
D R SEFTON & CO (SECRETARIAL) LTD. LAWPICK LTD Company Secretary 2006-08-31 CURRENT 2005-01-21 Dissolved 2015-09-01
D R SEFTON & CO (SECRETARIAL) LTD. COMPLETE (N/W) LTD Company Secretary 2006-08-31 CURRENT 2005-04-12 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. P & J MEMORIALS LTD Company Secretary 2006-08-31 CURRENT 2006-06-30 Active
D R SEFTON & CO (SECRETARIAL) LTD. PENMORE DEVELOPMENTS LTD Company Secretary 2006-08-31 CURRENT 2005-09-01 Active
D R SEFTON & CO (SECRETARIAL) LTD. SEFTONS LIMITED Company Secretary 2006-08-31 CURRENT 2006-03-28 Active
D R SEFTON & CO (SECRETARIAL) LTD. CLEARCOAT (NORTH WEST) LIMITED Company Secretary 2006-08-31 CURRENT 2006-07-10 Active
D R SEFTON & CO (SECRETARIAL) LTD. MACDONALD DEVELOPMENTS LTD Company Secretary 2006-08-24 CURRENT 2003-11-06 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. NEXT CAR 4U LIMITED Company Secretary 2006-08-21 CURRENT 2006-08-21 Dissolved 2015-08-21
D R SEFTON & CO (SECRETARIAL) LTD. HEYROD VILLAGE STORE LIMITED Company Secretary 2006-08-01 CURRENT 2004-06-23 Dissolved 2014-05-13
D R SEFTON & CO (SECRETARIAL) LTD. J & J ACCIDENT REPAIR CENTRE LTD Company Secretary 2006-08-01 CURRENT 1999-02-11 Dissolved 2013-08-16
D R SEFTON & CO (SECRETARIAL) LTD. NORTH WEST DIRECT FREIGHT LTD Company Secretary 2006-08-01 CURRENT 2003-12-19 Dissolved 2017-12-27
D R SEFTON & CO (SECRETARIAL) LTD. HUNTER INTERNATIONAL LIMITED Company Secretary 2006-08-01 CURRENT 1999-12-17 Liquidation
D R SEFTON & CO (SECRETARIAL) LTD. ESTATE MAINTENANCE SERVICES (NORTH WEST) LTD Company Secretary 2006-08-01 CURRENT 2004-03-02 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. MAINLINK COMPUTER CONSULTANTS LIMITED Company Secretary 2006-08-01 CURRENT 1995-06-02 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. STECON LTD Company Secretary 2006-08-01 CURRENT 1999-04-28 Active
D R SEFTON & CO (SECRETARIAL) LTD. WESTEAST N/W LIMITED Company Secretary 2006-08-01 CURRENT 2002-07-11 Active - Proposal to Strike off
D R SEFTON & CO (SECRETARIAL) LTD. LANSDOWNE TRADING SERVICES LIMITED Company Secretary 2006-08-01 CURRENT 1996-11-14 Active
D R SEFTON & CO (SECRETARIAL) LTD. JAYSURE MANUFACTURING LIMITED Company Secretary 2006-08-01 CURRENT 1980-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06REGISTERED OFFICE CHANGED ON 06/02/24 FROM 139-143 Union Street Oldham OL1 1TE England
2024-02-06CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-11-30Termination of appointment of D R Sefton & Co (Secretarial) Ltd. on 2023-11-01
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-22PSC07CESSATION OF ANDREW DAVID CLARK AS A PERSON OF SIGNIFICANT CONTROL
2022-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BARRIE CLARK
2021-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES
2020-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARRIE CLARK
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CLARK
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 300
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM C/O D R Sefton & Co 141 Union Street Oldham Lancashire OL1 1TE
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRIE CLARKE / 03/02/2015
2016-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID CLARKE / 03/02/2015
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2015-07-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 200
2015-05-22AR0120/05/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Mr Stephen Barry Clarke on 2015-04-27
2015-02-03AP01DIRECTOR APPOINTED MR ANDREW DAVID CLARKE
2015-02-03AP01DIRECTOR APPOINTED MR STEPHEN BARRY CLARKE
2014-09-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-06AR0120/05/14 ANNUAL RETURN FULL LIST
2013-09-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0120/05/13 ANNUAL RETURN FULL LIST
2012-09-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0120/05/12 ANNUAL RETURN FULL LIST
2012-04-19SH0111/04/12 STATEMENT OF CAPITAL GBP 200
2011-09-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0120/05/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-11AR0120/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRIE CLARK / 01/04/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARRIE CLARK / 01/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN EDLINGTON CLARK / 01/05/2010
2010-06-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D R SEFTON & CO (SECRETARIAL) LTD. / 01/05/2010
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-10-07363sRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-21363sRETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS
2007-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-31288bSECRETARY RESIGNED
2006-08-31288aNEW SECRETARY APPOINTED
2006-06-06363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-07-14363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-09-08288bSECRETARY RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED
2004-06-18363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-14363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-11-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-08363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-01-11AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-02-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-08363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1999-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/99
1999-04-08363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-17DISS6STRIKE-OFF ACTION SUSPENDED
1998-11-17GAZ1FIRST GAZETTE
1997-10-30287REGISTERED OFFICE CHANGED ON 30/10/97 FROM: UNIT 2A FOX INDUSTRIAL ESTATE BLACKPOOL LANCASHIRE FY2 0QZ
1997-07-11288aNEW DIRECTOR APPOINTED
1997-07-11288aNEW SECRETARY APPOINTED
1997-07-11288aNEW DIRECTOR APPOINTED
1997-06-19225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98
1997-06-19287REGISTERED OFFICE CHANGED ON 19/06/97 FROM: WELLINGTON HOUSE CHEW VALLEY ROAD OLDHAM OL3 7AF
1997-06-1988(2)RAD 13/06/97--------- £ SI 99@1=99 £ IC 1/100
1997-06-16287REGISTERED OFFICE CHANGED ON 16/06/97 FROM: 1ST FLOOR SUITE 39A LEICESTER ROAD SALFORD M7 4AS
1997-06-13288bSECRETARY RESIGNED
1997-06-13288bDIRECTOR RESIGNED
1997-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to FIELDMASTERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1998-11-17
Fines / Sanctions
No fines or sanctions have been issued against FIELDMASTERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIELDMASTERS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2012-04-01 £ 35,782

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIELDMASTERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 10,809
Current Assets 2012-04-01 £ 40,307
Debtors 2012-04-01 £ 19,065
Stocks Inventory 2012-04-01 £ 10,433
Tangible Fixed Assets 2012-04-01 £ 12,850

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIELDMASTERS LTD registering or being granted any patents
Domain Names

FIELDMASTERS LTD owns 1 domain names.

hexan.co.uk  

Trademarks
We have not found any records of FIELDMASTERS LTD registering or being granted any trademarks
Income
Government Income

Government spend with FIELDMASTERS LTD

Government Department Income DateTransaction(s) Value Services/Products
Blackpool Council 2013-07-24 GBP £838 Private Contractors
Blackpool Council 2013-07-19 GBP £5,386 Private Contractors
Blackpool Council 2013-07-19 GBP £3,166 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIELDMASTERS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFIELDMASTERS LTDEvent Date1998-11-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELDMASTERS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIELDMASTERS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.