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

FIELD SERVICE MANAGEMENT LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
05707098
Private Limited Company
Liquidation

Company Overview

About Field Service Management Ltd
FIELD SERVICE MANAGEMENT LIMITED was founded on 2006-02-13 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Field Service Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIELD SERVICE MANAGEMENT LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in SO31
 
Filing Information
Company Number 05707098
Company ID Number 05707098
Date formed 2006-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB878714275  
Last Datalog update: 2024-05-05 10:09:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELD SERVICE MANAGEMENT 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 FIELD SERVICE MANAGEMENT LIMITED
The following companies were found which have the same name as FIELD SERVICE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIELD SERVICE MANAGEMENT SYSTEMS LIMITED THE LODGE GOATHURST BRIDGWATER SOMERSET TA5 2DF Dissolved Company formed on the 2001-01-19
FIELD SERVICE MANAGEMENT, INC. 9 CLUB CIRCLE DR TEQUESTA FL 33458 Inactive Company formed on the 1982-06-24
FIELD SERVICE MANAGEMENT, LLC 48 PERKINS LANE PALM COAST FL 32164 Inactive Company formed on the 2011-04-20
FIELD SERVICE MANAGEMENT INCORPORATED New Jersey Unknown

Company Officers of FIELD SERVICE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
GARRY PEAT
Company Secretary 2017-07-19
PAUL CHARLES MASSEY
Director 2017-07-19
MARK SODEN
Director 2017-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT GWILLIAM CHURCH
Director 2006-02-13 2017-07-19
PAUL DUCARREAUX
Director 2006-02-13 2017-07-19
STEPHEN BARRY HURST
Director 2006-02-13 2017-07-19
WILLIAM DAVID CHURCH
Company Secretary 2006-02-13 2016-04-29
WILLIAM DAVID CHURCH
Director 2006-02-13 2016-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLES MASSEY MPLSYSTEMS LIMITED Director 2017-07-31 CURRENT 1994-01-31 Liquidation
PAUL CHARLES MASSEY PEOPLE ON DEMAND LTD Director 2017-07-31 CURRENT 1995-11-15 Liquidation
PAUL CHARLES MASSEY M M G S LIMITED Director 2017-07-31 CURRENT 1999-02-09 Liquidation
PAUL CHARLES MASSEY MPL WARWICK LIMITED Director 2017-07-31 CURRENT 1999-11-19 Liquidation
MARK SODEN MXI TECHNOLOGIES (UK) LTD. Director 2017-08-30 CURRENT 2013-05-09 Liquidation
MARK SODEN MPLSYSTEMS LIMITED Director 2017-07-31 CURRENT 1994-01-31 Liquidation
MARK SODEN PEOPLE ON DEMAND LTD Director 2017-07-31 CURRENT 1995-11-15 Liquidation
MARK SODEN M M G S LIMITED Director 2017-07-31 CURRENT 1999-02-09 Liquidation
MARK SODEN MPL WARWICK LIMITED Director 2017-07-31 CURRENT 1999-11-19 Liquidation
MARK SODEN DOWNLEE SYSTEMS LIMITED Director 2014-12-01 CURRENT 1999-11-29 Active
MARK SODEN IFS AEROSPACE & DEFENCE LTD Director 2013-10-07 CURRENT 2013-10-07 Liquidation
MARK SODEN INDUSTRIAL AND FINANCIAL SYSTEMS, IFS UK LTD Director 2006-02-06 CURRENT 1996-11-12 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
2023-10-24Voluntary liquidation Statement of receipts and payments to 2023-09-12
2023-06-22Termination of appointment of Pierangelo Cestra on 2023-05-22
2023-06-22APPOINTMENT TERMINATED, DIRECTOR PIERANGELO CESTRA
2023-05-19REGISTERED OFFICE CHANGED ON 19/05/23 FROM Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2022-09-27Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date<li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-27Voluntary liquidation declaration of solvency
2022-09-27LIQ01Voluntary liquidation declaration of solvency
2022-09-27LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-13
  • Special resolution to wind up on 2022-09-13
2022-09-26Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-09-26Appointment of a voluntary liquidator
2022-09-26Voluntary liquidation declaration of solvency
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM Bourne House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA England
2022-09-26600Appointment of a voluntary liquidator
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-02-08FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES
2020-12-17SH19Statement of capital on 2020-12-17 GBP 1
2020-12-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-12-17SH20Statement by Directors
2020-12-17CAP-SSSolvency Statement dated 04/12/20
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2020-01-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-07DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS MAGNUS LINDHOLM
2019-10-07AP01DIRECTOR APPOINTED MR PIERANGELO CESTRA
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM Artisan Hillbottom Road High Wycombe Buckinghamshire HP12 4HJ England
2019-07-10AP03Appointment of Mr Pierangelo Cestra as company secretary on 2019-07-09
2019-07-10TM02Termination of appointment of Kevin Dennis Fletcher on 2019-07-09
2019-06-13AP01DIRECTOR APPOINTED MR ALAN WALLACE LAING
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK SODEN
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-10-11AP03Appointment of Mr Kevin Dennis Fletcher as company secretary on 2018-10-11
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES MASSEY
2018-10-11TM02Termination of appointment of Garry Peat on 2018-10-10
2018-10-11CH01Director's details changed for Mr Anders Magnus Lindholm on 2018-10-11
2018-10-10AP01DIRECTOR APPOINTED MR ANDERS MAGNUS LINDHOLM
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2017-11-23AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27AA01Current accounting period shortened from 28/02/18 TO 31/12/17
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HURST
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DUCARREAUX
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHURCH
2017-07-26AP03Appointment of Garry Peat as company secretary on 2017-07-19
2017-07-26AP01DIRECTOR APPOINTED MR MARK SODEN
2017-07-26AP01DIRECTOR APPOINTED PAUL CHARLES MASSEY
2017-07-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDUSTRIAL AND FINANCIAL SYSTEMS, IFS UK LTD
2017-07-20PSC07CESSATION OF STEPHEN BARRY HURST AS A PSC
2017-07-20PSC07CESSATION OF PAUL DUCCARREAUX AS A PSC
2017-07-20PSC07CESSATION OF ROBERT GWILLIAM CHURCH AS A PSC
2017-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2017 FROM UNIT 12 FIRST FLOOR COMPASS POINT, ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RA ENGLAND
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 1ST FLOOR UNIT 12 COMPASS POINT, ENSIGN WAY HAMBLE SOUTHAMPTON SO31 4RA ENGLAND
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2017 FROM C/O ACCOUNTABLY LTED 1ST FLOOR UNIT 12 COMPASS POINT ENSIGN WAY HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4RF
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 40002
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-11AA29/02/16 TOTAL EXEMPTION SMALL
2016-06-02TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM CHURCH
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHURCH
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 40002
2016-02-24AR0113/02/16 FULL LIST
2015-11-16AA28/02/15 TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 40002
2015-02-26AR0113/02/15 FULL LIST
2014-06-24AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 40002
2014-02-28AR0113/02/14 FULL LIST
2013-07-31AA28/02/13 TOTAL EXEMPTION SMALL
2013-02-13AR0113/02/13 FULL LIST
2012-11-13AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-01AR0113/02/12 FULL LIST
2011-11-04AA28/02/11 TOTAL EXEMPTION SMALL
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 110 HAMBLE LANE HAMBLE SOUTHAMPTON HANTS SO31 4HT
2011-03-17AR0113/02/11 FULL LIST
2010-09-22SH0118/06/10 STATEMENT OF CAPITAL GBP 40002
2010-06-15AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-26AR0113/02/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY HURST / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUCARREAUX / 25/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GWILLIAM CHURCH / 26/03/2010
2009-07-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-20363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-12-05AA28/02/08 TOTAL EXEMPTION SMALL
2008-05-13287REGISTERED OFFICE CHANGED ON 13/05/2008 FROM 33 GRAHAM ROAD MALVERN WORCESTERSHIRE WR14 2HU
2008-03-14363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-0588(2)RAD 22/03/06--------- £ SI 40000@1
2007-02-23363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: FORRESTER & CO 33 GRAHAM LANE MALVERN WORCESTERSHIRE WR14 1UR
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FIELD SERVICE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIELD SERVICE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIELD SERVICE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-03-01 £ 147,262
Provisions For Liabilities Charges 2012-03-01 £ 558

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28

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 FIELD SERVICE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 40,002
Cash Bank In Hand 2012-03-01 £ 85,913
Current Assets 2012-03-01 £ 201,729
Debtors 2012-03-01 £ 95,816
Stocks Inventory 2012-03-01 £ 20,000
Tangible Fixed Assets 2012-03-01 £ 2,790

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIELD SERVICE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELD SERVICE MANAGEMENT LIMITED
Trademarks
We have not found any records of FIELD SERVICE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELD SERVICE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FIELD SERVICE MANAGEMENT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FIELD SERVICE MANAGEMENT LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELD SERVICE MANAGEMENT LIMITED 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 FIELD SERVICE MANAGEMENT LIMITED 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.