UKBizDB.co.uk

CAPITAL FIXING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Fixing Limited. The company was founded 11 years ago and was given the registration number 08437267. The firm's registered office is in WICKFORD. You can find them at 92 Friern Gardens, , Wickford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CAPITAL FIXING LIMITED
Company Number:08437267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:92 Friern Gardens, Wickford, SS12 0HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92, Friern Gardens, Wickford, England, SS12 0HD

Director08 March 2013Active
92, Friern Gardens, Wickford, England, SS12 0HD

Director09 March 2013Active
92, Friern Gardens, Wickford, England, SS12 0HD

Director09 March 2013Active
92, Friern Gardens, Wickford, England, SS12 0HD

Director08 March 2013Active

People with Significant Control

Mrs Emma Michelle Eaton
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:British
Address:92, Friern Gardens, Wickford, SS12 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Leonard Eaton
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:92, Friern Gardens, Wickford, SS12 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Wayne Eaton
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:92, Friern Gardens, Wickford, SS12 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-30Accounts

Change account reference date company previous shortened.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Capital

Capital allotment shares.

Download
2017-02-13Document replacement

Second filing of annual return with made up date.

Download
2016-10-25Accounts

Accounts with accounts type total exemption small.

Download
2016-04-06Annual return

Annual return company.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-03Accounts

Accounts with accounts type total exemption small.

Download
2014-12-05Accounts

Change account reference date company previous shortened.

Download
2014-04-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-26Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.