UKBizDB.co.uk

C.G. FIXINGS LIMITED

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

This company is commonly known as C.g. Fixings Limited. The company was founded 21 years ago and was given the registration number 04666779. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Park 2000 Millenium Way, , Newton Aycliffe, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:C.G. FIXINGS LIMITED
Company Number:04666779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Park 2000 Millenium Way, Newton Aycliffe, England, DL5 6AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park 2000, Millenium Way, Newton Aycliffe, England, DL5 6AR

Secretary14 February 2003Active
Park 2000, Millenium Way, Newton Aycliffe, England, DL5 6AR

Director14 February 2003Active
Park 2000, Millenium Way, Newton Aycliffe, England, DL5 6AR

Director14 February 2003Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Secretary14 February 2003Active
Flat 3, Pine Lodge, Hurworth, Darlington, England, DL2 2AF

Director27 April 2015Active
Minshull House, 67 Wellington Road North, Stockport, SK4 2LP

Corporate Nominee Director14 February 2003Active

People with Significant Control

Mrs Suzanne Guy
Notified on:14 February 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:England
Address:Park 2000, Millenium Way, Newton Aycliffe, England, DL5 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Martin Guy
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:Park 2000, Millenium Way, Newton Aycliffe, England, DL5 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Change account reference date company previous extended.

Download
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-03-05Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-04-28Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2016-12-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-29Address

Change registered office address company with date old address new address.

Download
2016-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-02Officers

Termination director company with name termination date.

Download
2016-06-02Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.