Background WavePink WaveYellow Wave

FIELDWAY COATINGS & FIRE PROTECTION LTD (12577413)

FIELDWAY COATINGS & FIRE PROTECTION LTD (12577413) is an active UK company. incorporated on 29 April 2020. with registered office in Liverpool. The company operates in the Construction sector, engaged in other construction installation. FIELDWAY COATINGS & FIRE PROTECTION LTD has been registered for 5 years. Current directors include CARDEN, Anthony Daniel, JONES, Raymond David, MURPHY, Brian Arthur.

Company Number
12577413
Status
active
Type
ltd
Incorporated
29 April 2020
Age
5 years
Address
12 Paramount Business Park, Liverpool, L36 6AW
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CARDEN, Anthony Daniel, JONES, Raymond David, MURPHY, Brian Arthur
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIELDWAY COATINGS & FIRE PROTECTION LTD

FIELDWAY COATINGS & FIRE PROTECTION LTD is an active company incorporated on 29 April 2020 with the registered office located in Liverpool. The company operates in the Construction sector, specifically engaged in other construction installation. FIELDWAY COATINGS & FIRE PROTECTION LTD was registered 5 years ago.(SIC: 43290)

Status

active

Active since 5 years ago

Company No

12577413

LTD Company

Age

5 Years

Incorporated 29 April 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

INTUMESCENT PROTECTIVE COATINGS (HOLDINGS) LIMITED
From: 29 April 2020To: 11 November 2025
Contact
Address

12 Paramount Business Park Wilson Road Liverpool, L36 6AW,

Previous Addresses

2 Jupiter Court Orion Business Park North Shields Tyne and Wear NE29 7SN United Kingdom
From: 29 April 2020To: 26 January 2022
Timeline

12 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Apr 20
Funding Round
Jun 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Nov 25
Loan Cleared
Jan 26
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARDEN, Anthony Daniel

Active
Wilson Road, LiverpoolL36 6AW
Born July 1969
Director
Appointed 25 Jan 2022

JONES, Raymond David

Active
Wilson Road, LiverpoolL36 6AW
Born May 1980
Director
Appointed 10 Nov 2025

MURPHY, Brian Arthur

Active
Wilson Road, LiverpoolL36 6AW
Born November 1967
Director
Appointed 25 Jan 2022

MCALLISTER, Mandy Louise

Resigned
Orion Business Park, Tyne And WearNE29 7SN
Secretary
Appointed 29 Apr 2020
Resigned 25 Jan 2022

NESBIT, Dawn

Resigned
Orion Business Park, Tyne And WearNE29 7SN
Secretary
Appointed 29 Apr 2020
Resigned 25 Jan 2022

ARNOTT, Christopher Richard

Resigned
Orion Business Park, Tyne And WearNE29 7SN
Born March 1973
Director
Appointed 29 Apr 2020
Resigned 25 Jan 2022

MCALLISTER, Stephen Charles

Resigned
Orion Business Park, Tyne And WearNE29 7SN
Born June 1966
Director
Appointed 29 Apr 2020
Resigned 25 Jan 2022

NESBIT, Graeme Philip

Resigned
Orion Business Park, Tyne And WearNE29 7SN
Born February 1966
Director
Appointed 29 Apr 2020
Resigned 25 Jan 2022

Persons with significant control

2

1 Active
1 Ceased
Wilson Road, LiverpoolL36 6AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2022

Mr Christopher Richard Arnott

Ceased
Orion Business Park, Tyne And WearNE29 7SN
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Apr 2020
Ceased 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

40

Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Certificate Change Of Name Company
11 November 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Small
11 September 2023
AAMDAAMD
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
26 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 January 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Resolution
20 May 2020
RESOLUTIONSResolutions
Memorandum Articles
20 May 2020
MAMA
Resolution
20 May 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Incorporation Company
29 April 2020
NEWINCIncorporation